BORDER UNION AGRICULTURAL SOCIETY - KELSO


Company Profile Company Filings

Overview

BORDER UNION AGRICULTURAL SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KELSO SCOTLAND and has the status: Active.
BORDER UNION AGRICULTURAL SOCIETY was incorporated 23 years ago on 08/01/2001 and has the registered number: SC214525. The accounts status is GROUP and accounts are next due on 30/06/2024.

BORDER UNION AGRICULTURAL SOCIETY - KELSO

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

SPRINGWOOD PARK
KELSO
ROXBURGHSHIRE
TD5 8LS
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL JAMIE WITHALL Secretary 2021-08-16 CURRENT
ANGUS STUART WALTON ARMSTRONG Jul 1964 British Director 2023-12-15 CURRENT
MR DAVID EDWARD ARMSTRONG Aug 1967 British Director 2023-12-15 CURRENT
TOM GRANT CLARK Oct 1970 British Director 2022-03-16 CURRENT
MR LUKE RICHARD INNES COMINS Jan 1971 British Director 2022-12-09 CURRENT
MR CHARLES PETER DOUGLAS Jul 1959 British Director 2019-12-13 CURRENT
MR COLIN SHARP MCGREGOR Feb 1968 British Director 2014-12-05 CURRENT
WALTER KEITH REDPATH Sep 1953 British Director 2019-12-13 CURRENT
MR DOUGLAS NEIL GRANT STEPHEN Sep 1966 British Director 2012-12-14 CURRENT
MR STUART ALLAN CRAIG Jun 1976 British Director 2015-12-18 UNTIL 2016-12-16 RESIGNED
ROGER GEOFFREY GODSON DODD Mar 1944 British Director 2004-12-17 UNTIL 2009-12-11 RESIGNED
MR ROBERT IAN DICK Jul 1939 Director 2016-12-16 UNTIL 2019-12-13 RESIGNED
MRS KAREN MARGARET CURRIE Sep 1975 British Director 2007-12-14 UNTIL 2012-12-14 RESIGNED
MR STUART ALLAN CRAIG Jun 1976 British Director 2009-12-11 UNTIL 2014-12-05 RESIGNED
GREGOR BARR May 1977 British Director 2006-12-16 UNTIL 2011-12-09 RESIGNED
TOM GRANT CLARK Oct 1970 British Director 2006-12-16 UNTIL 2011-12-09 RESIGNED
SUSAN FORRESTER BECK Mar 1953 British Director 2018-12-14 UNTIL 2019-12-13 RESIGNED
THOMAS DAVID CLARK Jun 1949 British Director 2005-12-16 UNTIL 2010-12-10 RESIGNED
THOMAS DAVID CLARK Jun 1949 British Director 2011-12-09 UNTIL 2016-12-16 RESIGNED
DONALD JAMES BRUNTON Jan 1964 British Director 2001-05-22 UNTIL 2001-12-14 RESIGNED
ROBERT SIMPSON BRUCE May 1960 British Director 2013-12-06 UNTIL 2016-12-16 RESIGNED
EWAN MICHAEL BREWIS Sep 1956 British Director 2001-05-22 UNTIL 2008-12-12 RESIGNED
PETER BOWYER May 1941 British Director 2008-12-12 UNTIL 2013-12-06 RESIGNED
MRS KATHLEEN PATRICIA BLAIR May 1960 British Director 2016-12-16 UNTIL 2018-12-14 RESIGNED
ROBERT KER BELL Feb 1962 British Director 2013-12-06 UNTIL 2016-12-16 RESIGNED
SUSAN FORRESTER BECK Mar 1953 British Director 2013-12-06 UNTIL 2016-12-16 RESIGNED
TOM GRANT CLARK Oct 1970 British Director 2012-12-14 UNTIL 2016-12-16 RESIGNED
MR RONALD BRUCE WILSON Jan 1948 British Secretary 2001-05-22 UNTIL 2017-12-31 RESIGNED
MISS MARGARET ANNIE CLARK Secretary 2018-01-01 UNTIL 2020-07-31 RESIGNED
ANGUS STUART WALTON ARMSTRONG Jul 1964 British Director 2004-12-17 UNTIL 2009-12-11 RESIGNED
MICHAEL THOMAS ELLIOT Feb 1962 British Director 2001-05-22 UNTIL 2005-12-16 RESIGNED
DAVID MAXWELL BAIRD Oct 1954 British Director 2001-05-22 UNTIL 2003-12-12 RESIGNED
DAVID JOHN BAIRD Apr 1970 British Director 2003-01-01 UNTIL 2007-12-14 RESIGNED
DAVID JOHN BAIRD Apr 1970 British Director 2008-12-12 UNTIL 2013-12-06 RESIGNED
MR ANDREW BAIRD Oct 1983 British Director 2015-12-18 UNTIL 2016-12-16 RESIGNED
MR WILLIAM THOMAS ARNOTT Mar 1955 British Director 2001-05-22 UNTIL 2004-12-17 RESIGNED
MR WILLIAM THOMAS ARNOTT Mar 1955 British Director 2005-12-16 UNTIL 2006-12-16 RESIGNED
MR MICHAEL GRAHAM MACARTHUR ARNOTT Sep 1958 British Director 2005-12-16 UNTIL 2010-12-10 RESIGNED
MR MICHAEL GRAHAM MACARTHUR ARNOTT Sep 1958 British Director 2011-12-09 UNTIL 2016-12-16 RESIGNED
MR DAVID EDWARD ARMSTRONG Aug 1967 British Director 2013-12-06 UNTIL 2016-12-16 RESIGNED
ROGER GEOFFREY GODSON DODD Mar 1944 British Director 2001-05-22 UNTIL 2003-12-12 RESIGNED
ANGUS STUART WALTON ARMSTRONG Jul 1964 British Director 2016-12-16 UNTIL 2022-12-09 RESIGNED
GRAEME JOHN AITCHISON Jun 1969 British Director 2003-01-01 UNTIL 2007-12-14 RESIGNED
GRAEME JOHN AITCHISON Jun 1969 British Director 2009-12-11 UNTIL 2014-12-05 RESIGNED
MR GARETH THOMAS GILROY BAIRD May 1957 British Director 2001-05-22 UNTIL 2003-01-01 RESIGNED
MR GARETH THOMAS GILROY BAIRD May 1957 British Director 2016-12-16 UNTIL 2023-12-15 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2001-01-08 UNTIL 2001-05-22 RESIGNED
MICHAEL THOMAS ELLIOT Feb 1962 British Director 2011-12-09 UNTIL 2016-12-16 RESIGNED
HARRY STARK DODDS Apr 1955 British Director 2002-01-01 UNTIL 2006-12-16 RESIGNED
HARRY STARK DODDS Apr 1955 British Director 2007-12-14 UNTIL 2012-12-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE KENT POTATO COMPANY LTD BIRCHINGTON Dissolved... MEDIUM 10310 - Processing and preserving of potatoes
BRITISH CHAROLAIS CATTLE SOCIETY LIMITED (THE) KENILWORTH WARWICKSHIRE Active FULL 01420 - Raising of other cattle and buffaloes
GREENVALE POTATO EXPORTS LIMITED UXBRIDGE Dissolved... FULL 5131 - Wholesale of fruit and vegetables
GREENVALE AP LIMITED MARCH ENGLAND Active FULL 01130 - Growing of vegetables and melons, roots and tubers
ARMSTRONG FARMING LTD NORTHUMBERLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
RESTRAIN COMPANY LIMITED MARCH ENGLAND Active FULL 01610 - Support activities for crop production
ROWE FARMING LIMITED CAMBORNE ENGLAND Active FULL 01130 - Growing of vegetables and melons, roots and tubers
FUNDIT SOLUTIONS LTD BERWICK-UPON-TWEED UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
PRODUCE INVESTMENTS LIMITED MARCH ENGLAND Active GROUP 70100 - Activities of head offices
NOCTON FLOWERS LIMITED MARCH Dissolved... DORMANT 74990 - Non-trading company
J. R. ST. NICHOLAS LIMITED MARCH Dissolved... GROUP 70100 - Activities of head offices
PRODUCE SOLUTIONS LTD MARCH ENGLAND Active DORMANT 01610 - Support activities for crop production
DLGA PROPERTIES LTD BERWICK UPON TWEED UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE ABERDEEN-ANGUS CATTLE SOCIETY PERTH Active GROUP 82110 - Combined office administrative service activities
J.D. MARTIN LIMITED EAST LOTHIAN Dissolved... DORMANT 99999 - Dormant Company
THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED BIGGAR Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PEDIGREE CATTLE SERVICES LIMITED Active SMALL 82110 - Combined office administrative service activities
BORDER UNION LIMITED ROXBURGHSHIRE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SCOTTISH NATIONAL FAT STOCK CLUB PITLOCHRY Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BORDER UNION LIMITED ROXBURGHSHIRE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis