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 - NEWBRIDGE

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH HORSE SOCIETY(THE) KENILWORTH Active GROUP 85510 - Sports and recreation education
GRAMPIAN GROWERS (SERVICES) LIMITED WALSALL ENGLAND Active SMALL 46310 - Wholesale of fruit and vegetables
G.D. GOLDING (TAILORS) LIMITED GREATER MANCHESTER ... TOTAL EXEMPTION FULL 14131 - Manufacture of other men's outerwear
BRITISH ROUGE DE L'OUEST SHEEP SOCIETY TIVERTON ENGLAND Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS SHEPTON MALLET Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
BRITISH RIDING CLUBS KENILWORTH Active DORMANT 85510 - Sports and recreation education
THE COLLEGE OF THE HORSE LIMITED KENILWORTH Active DORMANT 85590 - Other education n.e.c.
INSTITUTE OF THE HORSE KENILWORTH Active DORMANT 85510 - Sports and recreation education
NATIONAL HORSE MUSEUM LIMITED KENILWORTH Active DORMANT 85510 - Sports and recreation education
WALLETS MARTS PLC GLASGOW SCOTLAND Active FULL 96090 - Other service activities n.e.c.
A. C. BROWN (FARMS) LIMITED BRECHIN UNITED KINGDOM Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
THE ROYAL HIGHLAND EDUCATION TRUST EDINBURGH Active SMALL 99000 - Activities of extraterritorial organizations and bodies
THE MOREDUN FOUNDATION PENICUIK Active GROUP 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
SCOTTISH WOOL GROWERS LIMITED Active DORMANT 74990 - Non-trading company
INGLISTON HOTELS LIMITED EDINBURGH SCOTLAND Active SMALL 55100 - Hotels and similar accommodation
NFU SCOTLAND NEWBRIDGE Active SMALL 94110 - Activities of business and employers membership organizations
HIGHLAND CENTRE LTD. EDINBURGH Active SMALL 68202 - Letting and operating of conference and exhibition centres
CO-OPERATIVE EDUCATION TRUST SCOTLAND GLASGOW SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
HADYARD HILL COMMUNITY BENEFIT FUND LIMITED GIRVAN Dissolved... SMALL 74990 - Non-trading company

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NFU SCOTLAND NEWBRIDGE Active SMALL 94110 - Activities of business and employers membership organizations
RSABI NEWBRIDGE Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
DAVIDSON & ROBERTSON LTD NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LIVESTOCK HEALTH SCOTLAND NEWBRIDGE UNITED KINGDOM Active MICRO ENTITY 75000 - Veterinary activities
ECOSSE EV TRAVEL LTD NEWBRIDGE UNITED KINGDOM Active MICRO ENTITY 49390 - Other passenger land transport