About

Registered Number: SC514175
Date of Incorporation: 27/08/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: Borlick Farm, Aberfeldy, Aberfeldy, Perthshire, PH15 2JP,

 

Atholl & Breadalbane Agricultural Society was registered on 27 August 2015 and has its registered office in Aberfeldy in Perthshire, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 19 directors listed as Kennedy, Morag Gilmour, Kennedy, Martin Colin, Mcneish, Stewart Grant, Thomson, Alexander, Thomson, Roderick James, Astles, David, Brady, Isabel, Brady, William, Kennedy, Andrew, Kennedy, Roderick, Kennedy, Roderick Stewart, Laing, Donald, Mcleod, Alison, Nicol, David, Robertson, Craig, Robertson, John Duncan, Scott, Andrew, Smith, Yvonne, Walker, Heather at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Martin Colin 27 August 2015 - 1
MCNEISH, Stewart Grant 27 August 2015 - 1
THOMSON, Alexander 27 August 2015 - 1
THOMSON, Roderick James 27 August 2015 - 1
ASTLES, David 27 August 2015 08 March 2016 1
BRADY, Isabel 27 August 2015 08 March 2016 1
BRADY, William 27 August 2015 08 March 2016 1
KENNEDY, Andrew 27 August 2015 08 March 2016 1
KENNEDY, Roderick 27 August 2015 09 March 2017 1
KENNEDY, Roderick Stewart 27 August 2015 08 March 2016 1
LAING, Donald 27 August 2015 08 March 2016 1
MCLEOD, Alison 27 August 2015 08 March 2016 1
NICOL, David 27 August 2015 08 March 2016 1
ROBERTSON, Craig 27 August 2015 08 March 2016 1
ROBERTSON, John Duncan 27 August 2015 08 March 2016 1
SCOTT, Andrew 27 August 2015 08 March 2016 1
SMITH, Yvonne 27 August 2015 08 March 2016 1
WALKER, Heather 27 August 2015 08 March 2016 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Morag Gilmour 27 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 11 September 2017
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 22 September 2016
AA01 - Change of accounting reference date 01 May 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
NEWINC - New incorporation documents 27 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.