SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED - NEWBRIDGE
Company Profile | Company Filings |
Overview
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED is a Private Limited Company from NEWBRIDGE and has the status: Active.
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED was incorporated 32 years ago on 02/09/1991 and has the registered number: SC133795. The accounts status is SMALL and accounts are next due on 29/02/2024.
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED was incorporated 32 years ago on 02/09/1991 and has the registered number: SC133795. The accounts status is SMALL and accounts are next due on 29/02/2024.
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED - NEWBRIDGE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 | 29/02/2024 |
Registered Office
THE RURAL CENTRE
NEWBRIDGE
MIDLOTHIAN
EH28 8LT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN BALLANTYNE DAVIDSON | Oct 1978 | British | Director | 2023-10-31 | CURRENT |
TIM GEORGE WILLIAM BAILEY | Jan 1973 | British | Director | 2019-03-04 | CURRENT |
MR ALAN CHARLES LAIDLAW | Oct 1977 | British | Director | 2016-09-01 | CURRENT |
MR JOHN SINCLAIR | Jul 1968 | British | Director | 2019-07-18 | CURRENT |
MR RUPERT HUGH STEWART SHAW | Dec 1968 | British | Director | 2020-02-07 | CURRENT |
MR GEORGE ALEXANDER MOLE | Jun 1943 | British | Director | 1992-02-06 UNTIL 1998-10-09 | RESIGNED |
MR ALEXANDER JOHN RENNIE IZAT | Jul 1932 | British | Director | 1994-09-02 UNTIL 1996-06-07 | RESIGNED |
ROBERT IAN SANDILANDS | Sep 1934 | British | Director | 1992-02-06 UNTIL 1993-11-12 | RESIGNED |
WILLIAM SANDERSON | Mar 1938 | British | Director | 2005-08-09 UNTIL 2009-07-16 | RESIGNED |
MR WILLIAM WRIGHT ROMANIS | Oct 1942 | Other | Director | 1993-11-12 UNTIL 1998-10-09 | RESIGNED |
MR ALEXANDER GEOFFREY STRACHAN | Aug 1955 | British | Director | 1993-04-19 UNTIL 1995-06-02 | RESIGNED |
EDWARD RAINY BROWN | Oct 1949 | Director | 1992-02-06 UNTIL 1998-06-12 | RESIGNED | |
EDWARD RAINY BROWN | Oct 1949 | Director | 1998-10-09 UNTIL 2003-05-25 | RESIGNED | |
MR ALLAN JAMES MURRAY | Mar 1951 | British | Director | 2009-08-31 UNTIL 2012-11-02 | RESIGNED |
MR ALLAN JAMES MURRAY | Mar 1951 | British | Director | 2015-07-23 UNTIL 2019-07-18 | RESIGNED |
JAMES WILSON | Feb 1952 | British | Director | 2003-03-05 UNTIL 2007-02-23 | RESIGNED |
MR JAMES CRAWFORD MCLAREN | Jul 1967 | British | Director | 2008-02-20 UNTIL 2008-07-01 | RESIGNED |
MR GEORGE TEMPLETON LAWRIE | Mar 1958 | British | Director | 2007-02-23 UNTIL 2016-02-12 | RESIGNED |
ANDREW JOHN ROBERTSON | Apr 1955 | British | Director | 2003-12-19 UNTIL 2008-02-25 | RESIGNED |
MR COLIN ADAIR GORDON | Feb 1959 | British | Secretary | 2008-02-20 UNTIL 2022-04-08 | RESIGNED |
MARGARET PEARSON FLEMING | Secretary | 1998-10-09 UNTIL 2000-04-28 | RESIGNED | ||
EDWARD RAINY BROWN | Oct 1949 | Secretary | 2000-04-28 UNTIL 2003-05-25 | RESIGNED | |
ANDREW JOHN ROBERTSON | Apr 1955 | British | Secretary | 2003-12-19 UNTIL 2008-02-20 | RESIGNED |
MR WILLIAM WRIGHT ROMANIS | Oct 1942 | Other | Secretary | 1996-06-07 UNTIL 1998-10-09 | RESIGNED |
MR COLIN ADAIR GORDON | Feb 1959 | British | Secretary | 2003-08-07 UNTIL 2003-12-19 | RESIGNED |
MR COLIN IAN HUNTER | May 1954 | British | Director | 1992-02-06 UNTIL 1993-04-19 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1991-09-02 UNTIL 1992-02-06 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1991-09-02 UNTIL 1992-02-06 | RESIGNED | ||
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1992-02-06 UNTIL 1996-06-07 | RESIGNED | ||
HUGH GUTHRIE | Aug 1934 | British | Director | 2001-07-19 UNTIL 2003-08-07 | RESIGNED |
JAMES GRAHAM | Mar 1959 | British | Director | 2003-03-05 UNTIL 2019-03-04 | RESIGNED |
DAVID GOLDIE | Jul 1937 | British | Director | 1992-02-06 UNTIL 1994-09-02 | RESIGNED |
JAMES ANDREW CAMERON DUNLOP | Oct 1941 | British | Director | 1997-09-19 UNTIL 2001-07-19 | RESIGNED |
HYWEL WILLIAM DAVIES | Jun 1945 | British | Director | 1992-02-06 UNTIL 1998-06-12 | RESIGNED |
MR ALEXANDER CRAIGHEAD BROWN | Jul 1932 | British | Director | 1996-06-07 UNTIL 1997-09-19 | RESIGNED |
MR ALEXANDER KEITH BROOKE | Feb 1946 | British | Director | 2012-11-02 UNTIL 2015-07-23 | RESIGNED |
MR JAMES LAMONT WALKER | Dec 1960 | British | Director | 1998-10-09 UNTIL 2003-02-28 | RESIGNED |
MR GERALD PETER BANKS | Apr 1948 | British | Director | 2016-02-11 UNTIL 2016-02-11 | RESIGNED |
MR GERALD PETER BANKS | Apr 1948 | British | Director | 2016-02-12 UNTIL 2020-02-07 | RESIGNED |
MR ALEXANDER CRAIGHEAD BROWN | Jul 1932 | British | Director | 2003-08-07 UNTIL 2005-08-09 | RESIGNED |
MR STEPHEN MARK HUTT | Jun 1965 | British | Director | 2011-04-11 UNTIL 2016-04-30 | RESIGNED |
MR LOUDON PEARSON HAMILTON | Jan 1932 | British | Director | 1992-02-06 UNTIL 2002-12-16 | RESIGNED |
RAYMOND JOHN JONES | Sep 1947 | British | Director | 1998-10-09 UNTIL 2011-04-11 | RESIGNED |
MR JAMES ROBERT ALAN WITHERS | Nov 1976 | British | Director | 2008-07-01 UNTIL 2011-08-26 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1991-09-02 UNTIL 1992-02-06 | RESIGNED | ||
MR SCOTT ALEXANDER WALKER | Feb 1971 | British | Director | 2011-08-26 UNTIL 2022-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nfu Scotland | 2016-04-06 | Newbridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Royal Highland And Agricultural Society Of Scotland | 2016-04-06 | Newbridge |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SCOTTISH_AGRICULTURAL_&_R - Accounts | 2024-02-29 | 28-02-2023 | £1,197,978 equity |
SCOTTISH_AGRICULTURAL_&_R - Accounts | 2023-03-01 | 28-02-2022 | £1,241,506 equity |
SCOTTISH_AGRICULTURAL_&_R - Accounts | 2021-11-16 | 28-02-2021 | £1,301,992 equity |