About

Registered Number: SC349976
Date of Incorporation: 16/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Roadend Cottage, Bridge Of Urr, Castle Douglas, Kirkcudbrightshire, DG7 3BY,

 

Founded in 2008, Stewartry Agricultural Society have registered office in Castle Douglas in Kirkcudbrightshire, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Burney, Mary, Hutton, Sam, Davidson, Keith Laurence, Dickson, Fiona, Hyslop, Ewan, Marshall, Louis, Yates, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Sam 16 October 2017 - 1
DAVIDSON, Keith Laurence 11 February 2015 13 February 2019 1
DICKSON, Fiona 16 October 2008 07 November 2014 1
HYSLOP, Ewan 16 October 2008 31 January 2011 1
MARSHALL, Louis 16 October 2008 02 November 2009 1
YATES, Brian 02 November 2009 11 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BURNEY, Mary 22 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 22 October 2019
PSC01 - N/A 18 October 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
PSC07 - N/A 18 October 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 25 October 2017
PSC01 - N/A 20 October 2017
AP01 - Appointment of director 20 October 2017
PSC07 - N/A 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 18 October 2016
CH03 - Change of particulars for secretary 26 April 2016
AD01 - Change of registered office address 30 March 2016
AP03 - Appointment of secretary 30 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 11 November 2015
AD01 - Change of registered office address 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AP01 - Appointment of director 11 November 2011
AD01 - Change of registered office address 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 November 2009
AP01 - Appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
225 - Change of Accounting Reference Date 11 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.