BEEF SHORTHORN CATTLE SOCIETY (THE) - DUNDEE


Company Profile Company Filings

Overview

BEEF SHORTHORN CATTLE SOCIETY (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DUNDEE SCOTLAND and has the status: Active.
BEEF SHORTHORN CATTLE SOCIETY (THE) was incorporated 87 years ago on 14/11/1936 and has the registered number: SC019414. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

BEEF SHORTHORN CATTLE SOCIETY (THE) - DUNDEE

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 31/08/2022 31/08/2024

Registered Office

CHAPELSHADE HOUSE
DUNDEE
ANGUS
DD1 1RQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY PETER COLES Sep 1978 British Director 2019-02-03 CURRENT
MR RICHARD HENRY HENNING Apr 1968 British Director 2018-02-01 CURRENT
MR CLIVE BROWN Secretary 2022-02-23 CURRENT
MR FRASER JOHN HUGILL Sep 1974 British Director 2022-02-06 CURRENT
ROBERT MARSHALL TAYLOR Mar 1972 British Director 2024-02-04 CURRENT
MS JANE ISOBEL LANDERS Jul 1964 Scottish Director 2023-02-05 CURRENT
MR KENNETH MAIR Sep 1995 British Director 2022-02-06 CURRENT
MS PAMELA NICOL May 1972 British Director 2021-03-14 CURRENT
DR TIMOTHY RILEY Apr 1960 British Director 2019-02-03 CURRENT
ELA MAIR ROBERTS Mar 1977 Welsh Director 2024-02-04 CURRENT
MR JOHN SCOTT Jan 1974 British Director 2021-03-14 CURRENT
MR ALFIE SHAW Dec 1970 British Director 2020-02-02 CURRENT
MR GERALD CHRISTOPHER TURTON May 1937 British Director 2011-02-06 CURRENT
MARK SEVERN Aug 1966 British Director 2022-02-06 CURRENT
MR ALASTAIR JOHN GIBSON Aug 1975 British Director 2021-03-14 CURRENT
JOHN PHILIP OGILVY GIBB Jan 1936 British Director 2005-02-06 CURRENT
MR JAMES HENRY DALRYMPLE FANSHAWE May 1949 British Director 2022-02-06 CURRENT
MR STUART CHARLES CURRIE Apr 1961 English Director 2023-02-05 CURRENT
MARY CORMACK Nov 1971 British Director 2024-02-04 CURRENT
MR SIMON PETER BRADLEY-FARMER Dec 1956 British Director 2023-02-05 CURRENT
MRS SHONA MARGARET CALDER Apr 1960 British Director 2017-02-05 UNTIL 2023-02-05 RESIGNED
DANNY BULL May 1959 British Director 2001-02-04 UNTIL 2012-04-25 RESIGNED
WILLIAM PATTERSON BRUCE Nov 1938 British Director RESIGNED
MR TREVOR CHARLES BROWN Jul 1955 British Director 2013-02-03 UNTIL 2019-02-03 RESIGNED
MR DAVID DICKIE May 1951 British Director 2019-02-03 UNTIL 2021-03-14 RESIGNED
MR CHARLES ANDREW HORRELL Nov 1958 British Director 2003-02-02 UNTIL 2021-03-14 RESIGNED
FRANK REGINALD MILNES British Secretary 2000-09-01 UNTIL 2016-07-18 RESIGNED
MRS BARBARA MARGARET MCDONALD British Secretary RESIGNED
JOHN CAMPBELL GRAHAM Scottish Secretary RESIGNED
MS CATHRYN MARY WILLIAMSON WILLIAMSON Secretary 2017-05-01 UNTIL 2022-02-23 RESIGNED
MARTIN TAGGART British Secretary 1999-04-01 UNTIL 2000-08-31 RESIGNED
JOHN HAROLD WOOD ROBERTS British Secretary 1992-02-03 UNTIL 1999-03-31 RESIGNED
MRS CAMILLA LOUSIE FYFE Secretary 2016-07-18 UNTIL 2017-04-07 RESIGNED
MR MICHAEL DAVID ABRAHAMS Nov 1937 British Director RESIGNED
MR CAREY DAVID COOMBS Jul 1954 British Director 2012-02-05 UNTIL 2013-02-03 RESIGNED
MR CAREY DAVID COOMBS Jul 1954 British Director 1991-02-05 UNTIL 2009-02-01 RESIGNED
MR CAREY DAVID COOMBS Jul 1954 British Director 2014-02-02 UNTIL 2021-03-14 RESIGNED
JOHN EDWARD DOUGHTY Aug 1941 British Director 1996-02-04 UNTIL 2004-06-21 RESIGNED
DONALD JAMES BIGGAR Jul 1952 British Director RESIGNED
MISS BARBARA MARY DURNO Nov 1916 British Director RESIGNED
JAMES URQUHART STUART DURNO Feb 1960 British Director RESIGNED
ALASTAIR JOHN RICHARD GIBB Sep 1972 British Director 2004-02-01 UNTIL 2005-02-06 RESIGNED
ALASTAIR JOHN RICHARD GIBB Sep 1972 British Director 2001-02-04 UNTIL 2003-02-02 RESIGNED
JOHN PHILIP OGILVY GIBB Jan 1936 British Director RESIGNED
JOHN CAMPBELL GRAHAM Scottish Director RESIGNED
DAVID JOSEPH HOLLINGWORTH Nov 1943 British Director 1999-01-31 UNTIL 2005-02-06 RESIGNED
MARK ANTHONY HOLMES Mar 1963 British Director 2005-02-06 UNTIL 2018-01-31 RESIGNED
SIMON PETER BRADLEY FARMER Dec 1956 British Director 2007-02-04 UNTIL 2015-11-17 RESIGNED
WILLIAM ALEXANDER BARNETSON Jun 1957 British Director RESIGNED
MR DAVID GEORGE ALEXANDER May 1959 British Director 2011-02-06 UNTIL 2019-09-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DGRP LIMITED MANCHESTER Dissolved... FULL 7499 - Non-trading company
NORTHERN RACING LTD LONDON Active FULL 93110 - Operation of sports facilities
TRUSTEES OF THE LONDON CLINIC LIMITED Active GROUP 86101 - Hospital activities
RANK FOUNDATION LIMITED(THE) LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CAVAGHAN & GRAY GROUP LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
PRUDENTIAL PUBLIC LIMITED COMPANY LONDON ENGLAND Active GROUP 70100 - Activities of head offices
YORKSHIRE AGRICULTURAL SOCIETY HARROGATE ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
PRUDENTIAL STAFF PENSIONS LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHEPSTOW RACES LIMITED LONDON Active FULL 93110 - Operation of sports facilities
KCOM GROUP LIMITED EAST YORKSHIRE Active GROUP 61900 - Other telecommunications activities
M.D. ABRAHAMS & CO. RIPON ENGLAND Dissolved... NO ACCOUNTS FILED 01420 - Raising of other cattle and buffaloes
MORCO GROUP LIMITED WEST YORKSHIR Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
LONDON CLINIC ENTERPRISES LIMITED Dissolved... DORMANT 74990 - Non-trading company
RIPON CITY PARTNERSHIP HARROGATE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LONDON CLINIC DEVELOPMENT LIMITED Active SMALL 74990 - Non-trading company
THE HACKFALL TRUST NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FERREXPO PLC LONDON ENGLAND Active GROUP 07100 - Mining of iron ores
IMJACK PLC LONDON Dissolved... GROUP 7221 - Software publishing
H.S.B.S. INVESTMENTS LIMITED CIRENCESTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARUNCUS LIMITED DUNDEE Active MICRO ENTITY 70100 - Activities of head offices
DUNRIC LIMITED DUNDEE Active MICRO ENTITY 47520 - Retail sale of hardware, paints and glass in specialised stores
ATLANTIS NORTH LIMITED DUNDEE SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
A & G ENERGY (FORFAR) LIMITED DUNDEE Active MICRO ENTITY 35110 - Production of electricity
BELL BRODIE LIMITED DUNDEE UNITED KINGDOM Active MICRO ENTITY 69102 - Solicitors
FIBRECAST LTD DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
CALEDONIAN MEDICAL SERVICES LIMITED DUNDEE SCOTLAND Active MICRO ENTITY 86210 - General medical practice activities
CLAN PODS LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation
MMG ARCHBOLD LTD DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities