About

Registered Number: SC301593
Date of Incorporation: 02/05/2006 (18 years ago)
Company Status: Active
Registered Address: Borlick Farm, Aberfeldy, Perthshire, PH15 2JP

 

The Glasgow Agricultural Society was founded on 02 May 2006, it's status at Companies House is "Active". The company has 5 directors listed as Kennedy, Morag, Smith, George Aitkenhead, Watson, John, Adamson, Jacqueline, Keron, Sheila Anne at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, George Aitkenhead 01 December 2015 - 1
WATSON, John 12 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Morag 14 June 2016 - 1
ADAMSON, Jacqueline 02 May 2006 06 July 2012 1
KERON, Sheila Anne 09 July 2012 14 June 2016 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 15 May 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 24 November 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 08 July 2017
AA - Annual Accounts 03 November 2016
AD01 - Change of registered office address 07 September 2016
AP03 - Appointment of secretary 07 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AA - Annual Accounts 06 January 2016
CH01 - Change of particulars for director 02 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 25 November 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 16 July 2012
AP03 - Appointment of secretary 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 September 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 August 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 28 April 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 27 February 2008
225 - Change of Accounting Reference Date 27 November 2007
363s - Annual Return 30 May 2007
RESOLUTIONS - N/A 08 March 2007
MEM/ARTS - N/A 08 March 2007
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.