Edinburgh
EH12 9DQ
Scotland
Director Name | Jennifer Elizabeth Taylor |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1999(77 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Vet |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | John Alexander Corrie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 October 2004(82 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Elizabeth Jane Wilkinson |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(84 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Richard Andrew Wilson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(86 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Adam John Lawson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Anthony James Richard Coaker |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(90 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Miss Judith Cowie |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(91 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Robert Adams |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(91 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Ms Harriet Jean Bunning |
---|---|
Date of Birth | November 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(93 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Desmond Henry |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(93 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Forester |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Mrs Christina Mary Cormack |
---|---|
Status | Current |
Appointed | 01 August 2016(94 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Robert William Ross |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(95 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Roseanne Elizabeth Kirk |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(95 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr John McHugh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 October 2017(95 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Credit Controller |
Country of Residence | Ireland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Jeremy Robert Loxton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Jon Smith |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr James Wallace Stoyles |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Philip Charles Colbear |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Elizabeth Castle |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(67 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 February 1999) |
Role | Farmer |
Correspondence Address | Tobergill Low Coylton Ayr KA6 6HG Scotland |
Director Name | John Alexander Corrie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 1993) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Park Of Tongland Kirkcudbright Dumfries & Galloway DG6 4NE Scotland |
Director Name | Albert Hayden Chatfield |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 1999) |
Role | Farmer |
Correspondence Address | Aldermere Farm Rockport Maine Foreign |
Director Name | Robert Crighton |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 February 2000) |
Role | Farmer |
Correspondence Address | Loan-End Berwick Upon Tweed Northumberland TD15 2XT Scotland |
Secretary Name | Mr John Malcolm Chalmers Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rutherford Lodge Kelso Roxburghshire TD5 8NW Scotland |
Director Name | John Anthony Boxhall |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(70 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 October 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Dalgrimbich Steading Croy Inverness IV2 5PR Scotland |
Director Name | David Bradley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(73 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | Home Farm Temple Newsam Park Leeds LS15 0AD |
Secretary Name | Myrna Jean Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(78 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Parklea Tongland Kirkcudbright Dumfries & Galloway DG6 4ND Scotland |
Director Name | Mr David Bertie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(87 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Ian James Ramsay Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2016) |
Role | Company Director |
Correspondence Address | C/O Messrs Johnston Smillie Ltd 22 Craigmount Aven Edinburgh Midlothian EH12 8HO Scotland |
Director Name | Mr Clyde Coaker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(89 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 October 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr John Anthony Boxall |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(89 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 October 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Ronan Delany |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2012(90 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 October 2018) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Gaulstown House Gaulstown House Dunshaughlin Co. Meath Ireland |
Director Name | Ms Natalie Bell |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(92 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10, Ryehill Park Ryehill Park Kirklinton Carlisle CA6 6BH |
Director Name | Mr David Bertie |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(92 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Me Edward John Bernard Duggleby |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(93 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Flourish Walls House Greenlaw Duns Berwickshire TD10 6XW Scotland |
Website | beltedgalloways.co.uk |
---|---|
Telephone | 01896 820148 |
Telephone region | Galashiels |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £64,922 |
Net Worth | £95,856 |
Cash | £21,416 |
Current Liabilities | £5,409 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (9 months, 3 weeks from now) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
---|---|
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Mr Jon Smith as a director on 24 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Jeremy Robert Loxton as a director on 24 October 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
25 April 2019 | Appointment of Mr David Philip Powell as a director on 25 October 2018 (2 pages) |
24 April 2019 | Appointment of Mr Robert William Ross as a director on 25 October 2017 (2 pages) |
24 April 2019 | Termination of appointment of Ronan Delany as a director on 25 October 2018 (1 page) |
24 April 2019 | Secretary's details changed for Mrs Christina Mary Cormack on 12 April 2019 (1 page) |
16 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
13 March 2018 | Appointment of Mrs Roseanne Elizabeth Kirk as a director on 26 October 2017 (2 pages) |
13 March 2018 | Appointment of Me Edward John Bernard Duggleby as a director on 22 October 2015 (2 pages) |
13 March 2018 | Appointment of Mr Desmond Henry as a director on 22 October 2015 (2 pages) |
22 January 2018 | Appointment of Mr John Mchugh as a director on 26 October 2017 (2 pages) |
22 January 2018 | Appointment of Ms Harriet Jean Bunning as a director on 22 October 2015 (2 pages) |
8 January 2018 | Termination of appointment of Ian Marshall as a director on 25 October 2017 (1 page) |
8 January 2018 | Termination of appointment of John Anthony Boxall as a director on 25 October 2017 (1 page) |
8 January 2018 | Termination of appointment of Natalie Bell as a director on 25 October 2017 (1 page) |
8 January 2018 | Termination of appointment of Clyde Coaker as a director on 25 October 2017 (1 page) |
8 January 2018 | Termination of appointment of Jane Isobel Landers as a director on 25 October 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
9 November 2016 | Termination of appointment of Max Anton Welters as a director on 27 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Desmond Paul Dunne as a director on 27 October 2016 (1 page) |
9 November 2016 | Termination of appointment of David Bertie as a director on 27 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Roger Anthony Robson as a director on 27 October 2016 (1 page) |
9 November 2016 | Appointment of Mrs Christina Mary Cormack as a secretary on 1 August 2016 (2 pages) |
9 November 2016 | Termination of appointment of Ian James Ramsay Sutherland as a secretary on 30 August 2016 (1 page) |
9 November 2016 | Termination of appointment of Max Anton Welters as a director on 27 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Ian James Ramsay Sutherland as a secretary on 30 August 2016 (1 page) |
9 November 2016 | Termination of appointment of David Bertie as a director on 27 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Roger Anthony Robson as a director on 27 October 2016 (1 page) |
9 November 2016 | Appointment of Mrs Christina Mary Cormack as a secretary on 1 August 2016 (2 pages) |
9 November 2016 | Termination of appointment of Desmond Paul Dunne as a director on 27 October 2016 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
25 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
21 July 2015 | Appointment of Mr. David Bertie as a director on 23 October 2014 (2 pages) |
21 July 2015 | Termination of appointment of George Sproat as a director on 25 January 2015 (1 page) |
21 July 2015 | Annual return made up to 3 July 2015 no member list (23 pages) |
21 July 2015 | Termination of appointment of George Sproat as a director on 25 January 2015 (1 page) |
21 July 2015 | Annual return made up to 3 July 2015 no member list (23 pages) |
21 July 2015 | Appointment of Mr. David Bertie as a director on 23 October 2014 (2 pages) |
21 July 2015 | Annual return made up to 3 July 2015 no member list (23 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
10 December 2014 | Appointment of Ms Natalie Bell as a director on 23 October 2014 (2 pages) |
10 December 2014 | Appointment of Ms Natalie Bell as a director on 23 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of John Albert Thomas Hodge as a director on 23 October 2014 (1 page) |
14 November 2014 | Termination of appointment of John Mcturk as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of John Mcturk as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of David Bertie as a director on 23 October 2014 (1 page) |
14 November 2014 | Termination of appointment of John Albert Thomas Hodge as a director on 23 October 2014 (1 page) |
14 November 2014 | Termination of appointment of David Bertie as a director on 23 October 2014 (1 page) |
3 November 2014 | Registered office address changed from Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Johnston Smillie Ltd 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
3 July 2014 | Annual return made up to 3 July 2014 no member list (25 pages) |
3 July 2014 | Annual return made up to 3 July 2014 no member list (25 pages) |
3 July 2014 | Annual return made up to 3 July 2014 no member list (25 pages) |
14 April 2014 | Appointment of Mr. Robert Adams as a director (2 pages) |
14 April 2014 | Appointment of Mr. Robert Adams as a director (2 pages) |
29 November 2013 | Appointment of Miss Judith Cowie as a director (2 pages) |
29 November 2013 | Appointment of Miss Judith Cowie as a director (2 pages) |
13 November 2013 | Termination of appointment of Robin Murray as a director (1 page) |
13 November 2013 | Appointment of Mr. Max Anton Welters as a director (2 pages) |
13 November 2013 | Termination of appointment of Diana Rettie as a director (1 page) |
13 November 2013 | Termination of appointment of Robin Murray as a director (1 page) |
13 November 2013 | Termination of appointment of Alexander Mcculloch as a director (1 page) |
13 November 2013 | Termination of appointment of Diana Rettie as a director (1 page) |
13 November 2013 | Termination of appointment of Alexander Mcculloch as a director (1 page) |
13 November 2013 | Appointment of Mr. Max Anton Welters as a director (2 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Annual return made up to 3 July 2013 no member list (23 pages) |
15 August 2013 | Annual return made up to 3 July 2013 no member list (23 pages) |
15 August 2013 | Appointment of Mr. Anton James Richard Coaker as a director (2 pages) |
15 August 2013 | Appointment of Mr. Adam Lawson as a director (2 pages) |
15 August 2013 | Annual return made up to 3 July 2013 no member list (23 pages) |
15 August 2013 | Appointment of Mr. Anton James Richard Coaker as a director (2 pages) |
15 August 2013 | Appointment of Mr. Ronan Delany as a director (2 pages) |
15 August 2013 | Appointment of Mr. Adam Lawson as a director (2 pages) |
15 August 2013 | Appointment of Mr. Ronan Delany as a director (2 pages) |
11 September 2012 | Appointment of Mr. Clyde Coaker as a director (2 pages) |
11 September 2012 | Appointment of Mr. Ian Marshall as a director (2 pages) |
11 September 2012 | Termination of appointment of Helen Hamilton as a director (1 page) |
11 September 2012 | Appointment of Mrs. Caroline Anne Montgomerie as a director (2 pages) |
11 September 2012 | Appointment of Mr. Ian Marshall as a director (2 pages) |
11 September 2012 | Annual return made up to 3 July 2012 no member list (21 pages) |
11 September 2012 | Appointment of Mr. Clyde Coaker as a director (2 pages) |
11 September 2012 | Termination of appointment of Helen Hamilton as a director (1 page) |
11 September 2012 | Appointment of Mr. John Anthony Boxall as a director (2 pages) |
11 September 2012 | Appointment of Mrs. Caroline Anne Montgomerie as a director (2 pages) |
11 September 2012 | Appointment of Mrs. Jane Isobel Landers as a director (2 pages) |
11 September 2012 | Termination of appointment of Alisdair Storrie as a director (1 page) |
11 September 2012 | Termination of appointment of Charlotte Smith as a director (1 page) |
11 September 2012 | Termination of appointment of Alisdair Storrie as a director (1 page) |
11 September 2012 | Annual return made up to 3 July 2012 no member list (21 pages) |
11 September 2012 | Termination of appointment of Charlotte Smith as a director (1 page) |
11 September 2012 | Termination of appointment of John Rutherford as a director (1 page) |
11 September 2012 | Termination of appointment of John Rutherford as a director (1 page) |
11 September 2012 | Appointment of Mrs. Jane Isobel Landers as a director (2 pages) |
11 September 2012 | Annual return made up to 3 July 2012 no member list (21 pages) |
11 September 2012 | Appointment of Mr. Desmond Paul Dunne as a director (2 pages) |
11 September 2012 | Appointment of Mr. Desmond Paul Dunne as a director (2 pages) |
11 September 2012 | Appointment of Mr. David Bertie as a director (2 pages) |
11 September 2012 | Appointment of Mr. David Bertie as a director (2 pages) |
11 September 2012 | Appointment of Mr. John Anthony Boxall as a director (2 pages) |
25 July 2012 | Company name changed belted galloway cattle society.\certificate issued on 25/07/12
|
25 July 2012 | Resolutions
|
25 July 2012 | Company name changed belted galloway cattle society.\certificate issued on 25/07/12
|
25 July 2012 | Resolutions
|
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 July 2011 | Annual return made up to 3 July 2011 no member list (20 pages) |
27 July 2011 | Termination of appointment of John Boxhall as a director (1 page) |
27 July 2011 | Termination of appointment of John Boxhall as a director (1 page) |
27 July 2011 | Annual return made up to 3 July 2011 no member list (20 pages) |
27 July 2011 | Annual return made up to 3 July 2011 no member list (20 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 July 2010 | Annual return made up to 3 July 2010 no member list (21 pages) |
30 July 2010 | Annual return made up to 3 July 2010 no member list (21 pages) |
30 July 2010 | Annual return made up to 3 July 2010 no member list (21 pages) |
29 July 2010 | Director's details changed for Richard Andrew Wilson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Carolyn Sara Fletcher on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Alexander Corrie on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Elizabeth Taylor on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alexander Patton Mcculloch on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Mcturk on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Diana Rettie on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Robin Alexander Murray on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Mcturk on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Mcturk on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Elizabeth Taylor on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Elizabeth Jane Wilkinson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Charlotte Jane Simpson Smith on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Carolyn Sara Fletcher on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jennifer Elizabeth Taylor on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Elizabeth Jane Wilkinson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Robin Alexander Murray on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for George Sproat on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alexander Patton Mcculloch on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Alexander Corrie on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for George Sproat on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Robin Alexander Murray on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Andrew Wilson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for George Sproat on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Anthony Boxhall on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Carolyn Sara Fletcher on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Anthony Boxhall on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Anthony Boxhall on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alexander Patton Mcculloch on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Charlotte Jane Simpson Smith on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Diana Rettie on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Alexander Corrie on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Elizabeth Jane Wilkinson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Diana Rettie on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Andrew Wilson on 3 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Charlotte Jane Simpson Smith on 3 July 2010 (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (18 pages) |
22 March 2010 | Termination of appointment of Myrna Corrie as a secretary (2 pages) |
22 March 2010 | Memorandum and Articles of Association (18 pages) |
22 March 2010 | Termination of appointment of Myrna Corrie as a secretary (2 pages) |
17 February 2010 | Appointment of Ian James Ramsay Sutherland as a secretary (3 pages) |
17 February 2010 | Appointment of Ian James Ramsay Sutherland as a secretary (3 pages) |
8 February 2010 | Registered office address changed from Parklea Tongland Kirkcudbright Kirkcudbrightshire DG6 4ND on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Parklea Tongland Kirkcudbright Kirkcudbrightshire DG6 4ND on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Parklea Tongland Kirkcudbright Kirkcudbrightshire DG6 4ND on 8 February 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 July 2009 | Annual return made up to 03/07/09 (8 pages) |
13 July 2009 | Appointment terminated director david bradley (1 page) |
13 July 2009 | Appointment terminated director david bradley (1 page) |
13 July 2009 | Director's change of particulars / richard wilson / 14/03/2009 (1 page) |
13 July 2009 | Director's change of particulars / richard wilson / 14/03/2009 (1 page) |
13 July 2009 | Annual return made up to 03/07/09 (8 pages) |
6 March 2009 | Director appointed timothy john oliver (2 pages) |
6 March 2009 | Director appointed timothy john oliver (2 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 September 2008 | Annual return made up to 03/07/08
|
8 September 2008 | Annual return made up to 03/07/08
|
24 July 2008 | Director appointed richrd andrew wilson (2 pages) |
24 July 2008 | Director appointed richrd andrew wilson (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 August 2007 | Annual return made up to 03/07/07 (11 pages) |
20 August 2007 | Annual return made up to 03/07/07 (11 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Annual return made up to 03/07/06 (9 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Annual return made up to 03/07/06 (9 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 August 2005 | Annual return made up to 03/07/05
|
17 August 2005 | Annual return made up to 03/07/05
|
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Annual return made up to 03/07/04
|
17 August 2004 | Annual return made up to 03/07/04
|
27 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 September 2003 | Annual return made up to 03/07/03
|
1 September 2003 | Annual return made up to 03/07/03
|
3 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
3 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 August 2002 | Annual return made up to 03/07/02
|
21 August 2002 | Annual return made up to 03/07/02
|
9 August 2001 | Annual return made up to 03/07/01
|
9 August 2001 | Annual return made up to 03/07/01
|
10 April 2001 | Registered office changed on 10/04/01 from: rutherford lodge kelso roxburghshire TD5 8NW (1 page) |
10 April 2001 | New secretary appointed (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: rutherford lodge kelso roxburghshire TD5 8NW (1 page) |
10 April 2001 | New secretary appointed (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
4 July 2000 | Annual return made up to 03/07/00
|
4 July 2000 | Annual return made up to 03/07/00
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 March 2000 | New director appointed (2 pages) |
8 July 1999 | Annual return made up to 03/07/99
|
8 July 1999 | Annual return made up to 03/07/99
|
23 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
8 July 1998 | Annual return made up to 03/07/98
|
8 July 1998 | Annual return made up to 03/07/98
|
13 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
7 July 1997 | Annual return made up to 03/07/97 (10 pages) |
7 July 1997 | Annual return made up to 03/07/97 (10 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 July 1996 | Annual return made up to 03/07/96
|
4 July 1996 | Annual return made up to 03/07/96
|
2 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
26 June 1995 | Annual return made up to 03/07/95 (10 pages) |
26 June 1995 | Annual return made up to 03/07/95 (10 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 March 1922 | Incorporation (32 pages) |
15 March 1922 | Incorporation (32 pages) |