STEWARTRY AGRICULTURAL SOCIETY

SC349976
14 RHONEPARK CRESCENT CROSSMICHAEL CASTLE DOUGLAS DG7 3BN

Documents

Documents
Date Category Description Pages
08 Feb 2024 accounts Annual Accounts 14 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2023 officers Appointment of secretary (Mrs Samantha Milligan) 2 Buy now
18 Oct 2023 officers Termination of appointment of secretary (Mary Burney) 1 Buy now
18 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2023 officers Termination of appointment of director (Sam Hutton) 1 Buy now
06 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2023 accounts Annual Accounts 13 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 13 Buy now
16 Feb 2022 officers Appointment of director (Mr David Corrie) 2 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 13 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 13 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2019 officers Appointment of director (Mr Ian Smith) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Keith Laurence Davidson) 1 Buy now
18 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2019 accounts Annual Accounts 14 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 12 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 officers Appointment of director (Mr Sam Hutton) 2 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2017 officers Termination of appointment of director (Kenneth Alan Campbell) 1 Buy now
07 Mar 2017 accounts Annual Accounts 16 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 officers Change of particulars for secretary (Mrs Mary Burnie) 1 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 officers Appointment of secretary (Mrs Mary Burnie) 2 Buy now
02 Mar 2016 accounts Annual Accounts 12 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 officers Termination of appointment of director (Brian Yates) 1 Buy now
11 Nov 2015 officers Appointment of director (Mr Keith Laurence Davidson) 2 Buy now
12 Feb 2015 accounts Annual Accounts 12 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
07 Nov 2014 officers Termination of appointment of director (Fiona Dickson) 1 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Fiona Dickson) 1 Buy now
04 Mar 2014 accounts Annual Accounts 12 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 accounts Annual Accounts 10 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
15 May 2012 accounts Annual Accounts 10 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
11 Nov 2011 officers Change of particulars for director (Mr Brian Yates) 2 Buy now
11 Nov 2011 officers Appointment of director (Mr Kenneth Alan Campbell) 2 Buy now
11 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2011 officers Change of particulars for director (Mr Brian Yates) 2 Buy now
11 Nov 2011 officers Appointment of director (Mr Kenneth Alan Campbell) 2 Buy now
10 Nov 2011 officers Termination of appointment of director (Ewan Hyslop) 1 Buy now
10 Aug 2011 accounts Annual Accounts 9 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 accounts Annual Accounts 10 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
02 Nov 2009 officers Appointment of director (Mr Brian Yates) 2 Buy now
02 Nov 2009 officers Termination of appointment of director (Louis Marshall) 1 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Louis Marshall) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mrs Fiona Dickson) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Ewan Hyslop) 2 Buy now
11 Nov 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
27 Oct 2008 officers Appointment terminated director oswalds of edinburgh LIMITED 1 Buy now
27 Oct 2008 officers Appointment terminated director jordan nominees (scotland) LIMITED 1 Buy now
27 Oct 2008 officers Appointment terminated secretary oswalds of edinburgh LIMITED 1 Buy now
27 Oct 2008 officers Director appointed mr ewan hyslop 1 Buy now
27 Oct 2008 officers Director appointed mr louis marshall 1 Buy now
27 Oct 2008 officers Secretary appointed mrs fiona dickson 1 Buy now
16 Oct 2008 incorporation Incorporation Company 21 Buy now