Company NameBelted Galloway Cattle Society Of U.K. And Eire Ltd.
Company StatusActive
Company NumberSC012107
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 1922(102 years, 1 month ago)
Previous NameBelted Galloway Cattle Society.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Robert Kyle Graham
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(75 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameJennifer Elizabeth Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(77 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleVet
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameJohn Alexander Corrie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2004(82 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameElizabeth Jane Wilkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(84 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameRichard Andrew Wilson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(86 years after company formation)
Appointment Duration16 years
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Adam John Lawson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(89 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Anthony James Richard Coaker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(90 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMiss Judith Cowie
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(91 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Robert Adams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(91 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMs Harriet Jean Bunning
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(93 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleStudent
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Desmond Henry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(93 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleForester
Country of ResidenceNorthern Ireland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameMrs Christina Mary Cormack
StatusCurrent
Appointed01 August 2016(94 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Robert William Ross
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(95 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Roseanne Elizabeth Kirk
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(95 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr John McHugh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2017(95 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCredit Controller
Country of ResidenceIreland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Jeremy Robert Loxton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(97 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Jon Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(97 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr James Wallace Stoyles
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(99 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Philip Charles Colbear
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(99 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameElizabeth Castle
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(67 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 February 1999)
RoleFarmer
Correspondence AddressTobergill
Low Coylton
Ayr
KA6 6HG
Scotland
Director NameJohn Alexander Corrie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(69 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 1993)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPark Of Tongland
Kirkcudbright
Dumfries & Galloway
DG6 4NE
Scotland
Director NameAlbert Hayden Chatfield
Date of BirthDecember 1901 (Born 122 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(69 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 1999)
RoleFarmer
Correspondence AddressAldermere Farm
Rockport
Maine
Foreign
Director NameRobert Crighton
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(69 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2000)
RoleFarmer
Correspondence AddressLoan-End
Berwick Upon Tweed
Northumberland
TD15 2XT
Scotland
Secretary NameMr John Malcolm Chalmers Rutherford
NationalityBritish
StatusResigned
Appointed28 June 1991(69 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRutherford Lodge
Kelso
Roxburghshire
TD5 8NW
Scotland
Director NameJohn Anthony Boxhall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(70 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 October 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDalgrimbich Steading
Croy
Inverness
IV2 5PR
Scotland
Director NameDavid Bradley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(73 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressHome Farm
Temple Newsam Park
Leeds
LS15 0AD
Secretary NameMyrna Jean Corrie
NationalityBritish
StatusResigned
Appointed01 January 2001(78 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressParklea
Tongland
Kirkcudbright
Dumfries & Galloway
DG6 4ND
Scotland
Director NameMr David Bertie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(87 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 October 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameIan James Ramsay Sutherland
NationalityBritish
StatusResigned
Appointed01 January 2010(87 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2016)
RoleCompany Director
Correspondence AddressC/O Messrs Johnston Smillie Ltd 22 Craigmount Aven
Edinburgh
Midlothian
EH12 8HO
Scotland
Director NameMr Clyde Coaker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(89 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 October 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr John Anthony Boxall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(89 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 October 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Ronan Delany
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2012(90 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 October 2018)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressGaulstown House Gaulstown House
Dunshaughlin
Co. Meath
Ireland
Director NameMs Natalie Bell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(92 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10, Ryehill Park Ryehill Park
Kirklinton
Carlisle
CA6 6BH
Director NameMr David Bertie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(92 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 October 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMe Edward John Bernard Duggleby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(93 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 October 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFlourish Walls House Greenlaw
Duns
Berwickshire
TD10 6XW
Scotland

Contact

Websitebeltedgalloways.co.uk
Telephone01896 820148
Telephone regionGalashiels

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£64,922
Net Worth£95,856
Cash£21,416
Current Liabilities£5,409

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

11 September 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 November 2019Appointment of Mr Jon Smith as a director on 24 October 2019 (2 pages)
12 November 2019Appointment of Mr Jeremy Robert Loxton as a director on 24 October 2019 (2 pages)
24 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
25 April 2019Appointment of Mr David Philip Powell as a director on 25 October 2018 (2 pages)
24 April 2019Appointment of Mr Robert William Ross as a director on 25 October 2017 (2 pages)
24 April 2019Termination of appointment of Ronan Delany as a director on 25 October 2018 (1 page)
24 April 2019Secretary's details changed for Mrs Christina Mary Cormack on 12 April 2019 (1 page)
16 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
13 March 2018Appointment of Mrs Roseanne Elizabeth Kirk as a director on 26 October 2017 (2 pages)
13 March 2018Appointment of Me Edward John Bernard Duggleby as a director on 22 October 2015 (2 pages)
13 March 2018Appointment of Mr Desmond Henry as a director on 22 October 2015 (2 pages)
22 January 2018Appointment of Mr John Mchugh as a director on 26 October 2017 (2 pages)
22 January 2018Appointment of Ms Harriet Jean Bunning as a director on 22 October 2015 (2 pages)
8 January 2018Termination of appointment of Ian Marshall as a director on 25 October 2017 (1 page)
8 January 2018Termination of appointment of John Anthony Boxall as a director on 25 October 2017 (1 page)
8 January 2018Termination of appointment of Natalie Bell as a director on 25 October 2017 (1 page)
8 January 2018Termination of appointment of Clyde Coaker as a director on 25 October 2017 (1 page)
8 January 2018Termination of appointment of Jane Isobel Landers as a director on 25 October 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
9 November 2016Termination of appointment of Max Anton Welters as a director on 27 October 2016 (1 page)
9 November 2016Termination of appointment of Desmond Paul Dunne as a director on 27 October 2016 (1 page)
9 November 2016Termination of appointment of David Bertie as a director on 27 October 2016 (1 page)
9 November 2016Termination of appointment of Roger Anthony Robson as a director on 27 October 2016 (1 page)
9 November 2016Appointment of Mrs Christina Mary Cormack as a secretary on 1 August 2016 (2 pages)
9 November 2016Termination of appointment of Ian James Ramsay Sutherland as a secretary on 30 August 2016 (1 page)
9 November 2016Termination of appointment of Max Anton Welters as a director on 27 October 2016 (1 page)
9 November 2016Termination of appointment of Ian James Ramsay Sutherland as a secretary on 30 August 2016 (1 page)
9 November 2016Termination of appointment of David Bertie as a director on 27 October 2016 (1 page)
9 November 2016Termination of appointment of Roger Anthony Robson as a director on 27 October 2016 (1 page)
9 November 2016Appointment of Mrs Christina Mary Cormack as a secretary on 1 August 2016 (2 pages)
9 November 2016Termination of appointment of Desmond Paul Dunne as a director on 27 October 2016 (1 page)
4 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
25 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
21 July 2015Appointment of Mr. David Bertie as a director on 23 October 2014 (2 pages)
21 July 2015Termination of appointment of George Sproat as a director on 25 January 2015 (1 page)
21 July 2015Annual return made up to 3 July 2015 no member list (23 pages)
21 July 2015Termination of appointment of George Sproat as a director on 25 January 2015 (1 page)
21 July 2015Annual return made up to 3 July 2015 no member list (23 pages)
21 July 2015Appointment of Mr. David Bertie as a director on 23 October 2014 (2 pages)
21 July 2015Annual return made up to 3 July 2015 no member list (23 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
10 December 2014Appointment of Ms Natalie Bell as a director on 23 October 2014 (2 pages)
10 December 2014Appointment of Ms Natalie Bell as a director on 23 October 2014 (2 pages)
14 November 2014Termination of appointment of John Albert Thomas Hodge as a director on 23 October 2014 (1 page)
14 November 2014Termination of appointment of John Mcturk as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of John Mcturk as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of David Bertie as a director on 23 October 2014 (1 page)
14 November 2014Termination of appointment of John Albert Thomas Hodge as a director on 23 October 2014 (1 page)
14 November 2014Termination of appointment of David Bertie as a director on 23 October 2014 (1 page)
3 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 July 2014Annual return made up to 3 July 2014 no member list (25 pages)
3 July 2014Annual return made up to 3 July 2014 no member list (25 pages)
3 July 2014Annual return made up to 3 July 2014 no member list (25 pages)
14 April 2014Appointment of Mr. Robert Adams as a director (2 pages)
14 April 2014Appointment of Mr. Robert Adams as a director (2 pages)
29 November 2013Appointment of Miss Judith Cowie as a director (2 pages)
29 November 2013Appointment of Miss Judith Cowie as a director (2 pages)
13 November 2013Termination of appointment of Robin Murray as a director (1 page)
13 November 2013Appointment of Mr. Max Anton Welters as a director (2 pages)
13 November 2013Termination of appointment of Diana Rettie as a director (1 page)
13 November 2013Termination of appointment of Robin Murray as a director (1 page)
13 November 2013Termination of appointment of Alexander Mcculloch as a director (1 page)
13 November 2013Termination of appointment of Diana Rettie as a director (1 page)
13 November 2013Termination of appointment of Alexander Mcculloch as a director (1 page)
13 November 2013Appointment of Mr. Max Anton Welters as a director (2 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 August 2013Annual return made up to 3 July 2013 no member list (23 pages)
15 August 2013Annual return made up to 3 July 2013 no member list (23 pages)
15 August 2013Appointment of Mr. Anton James Richard Coaker as a director (2 pages)
15 August 2013Appointment of Mr. Adam Lawson as a director (2 pages)
15 August 2013Annual return made up to 3 July 2013 no member list (23 pages)
15 August 2013Appointment of Mr. Anton James Richard Coaker as a director (2 pages)
15 August 2013Appointment of Mr. Ronan Delany as a director (2 pages)
15 August 2013Appointment of Mr. Adam Lawson as a director (2 pages)
15 August 2013Appointment of Mr. Ronan Delany as a director (2 pages)
11 September 2012Appointment of Mr. Clyde Coaker as a director (2 pages)
11 September 2012Appointment of Mr. Ian Marshall as a director (2 pages)
11 September 2012Termination of appointment of Helen Hamilton as a director (1 page)
11 September 2012Appointment of Mrs. Caroline Anne Montgomerie as a director (2 pages)
11 September 2012Appointment of Mr. Ian Marshall as a director (2 pages)
11 September 2012Annual return made up to 3 July 2012 no member list (21 pages)
11 September 2012Appointment of Mr. Clyde Coaker as a director (2 pages)
11 September 2012Termination of appointment of Helen Hamilton as a director (1 page)
11 September 2012Appointment of Mr. John Anthony Boxall as a director (2 pages)
11 September 2012Appointment of Mrs. Caroline Anne Montgomerie as a director (2 pages)
11 September 2012Appointment of Mrs. Jane Isobel Landers as a director (2 pages)
11 September 2012Termination of appointment of Alisdair Storrie as a director (1 page)
11 September 2012Termination of appointment of Charlotte Smith as a director (1 page)
11 September 2012Termination of appointment of Alisdair Storrie as a director (1 page)
11 September 2012Annual return made up to 3 July 2012 no member list (21 pages)
11 September 2012Termination of appointment of Charlotte Smith as a director (1 page)
11 September 2012Termination of appointment of John Rutherford as a director (1 page)
11 September 2012Termination of appointment of John Rutherford as a director (1 page)
11 September 2012Appointment of Mrs. Jane Isobel Landers as a director (2 pages)
11 September 2012Annual return made up to 3 July 2012 no member list (21 pages)
11 September 2012Appointment of Mr. Desmond Paul Dunne as a director (2 pages)
11 September 2012Appointment of Mr. Desmond Paul Dunne as a director (2 pages)
11 September 2012Appointment of Mr. David Bertie as a director (2 pages)
11 September 2012Appointment of Mr. David Bertie as a director (2 pages)
11 September 2012Appointment of Mr. John Anthony Boxall as a director (2 pages)
25 July 2012Company name changed belted galloway cattle society.\certificate issued on 25/07/12
  • CONNOT ‐
(3 pages)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
25 July 2012Company name changed belted galloway cattle society.\certificate issued on 25/07/12
  • CONNOT ‐
(3 pages)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
20 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 July 2011Annual return made up to 3 July 2011 no member list (20 pages)
27 July 2011Termination of appointment of John Boxhall as a director (1 page)
27 July 2011Termination of appointment of John Boxhall as a director (1 page)
27 July 2011Annual return made up to 3 July 2011 no member list (20 pages)
27 July 2011Annual return made up to 3 July 2011 no member list (20 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 July 2010Annual return made up to 3 July 2010 no member list (21 pages)
30 July 2010Annual return made up to 3 July 2010 no member list (21 pages)
30 July 2010Annual return made up to 3 July 2010 no member list (21 pages)
29 July 2010Director's details changed for Richard Andrew Wilson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Carolyn Sara Fletcher on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Alexander Corrie on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Jennifer Elizabeth Taylor on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Alexander Patton Mcculloch on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Mcturk on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Diana Rettie on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Robin Alexander Murray on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Mcturk on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Mcturk on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Jennifer Elizabeth Taylor on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Elizabeth Jane Wilkinson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Charlotte Jane Simpson Smith on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Carolyn Sara Fletcher on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Jennifer Elizabeth Taylor on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Elizabeth Jane Wilkinson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Robin Alexander Murray on 3 July 2010 (2 pages)
29 July 2010Director's details changed for George Sproat on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Alexander Patton Mcculloch on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Alexander Corrie on 3 July 2010 (2 pages)
29 July 2010Director's details changed for George Sproat on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Robin Alexander Murray on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Andrew Wilson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for George Sproat on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Anthony Boxhall on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Carolyn Sara Fletcher on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Anthony Boxhall on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Anthony Boxhall on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Alexander Patton Mcculloch on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Charlotte Jane Simpson Smith on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Diana Rettie on 3 July 2010 (2 pages)
29 July 2010Director's details changed for John Alexander Corrie on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Elizabeth Jane Wilkinson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Diana Rettie on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Andrew Wilson on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Charlotte Jane Simpson Smith on 3 July 2010 (2 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
22 March 2010Memorandum and Articles of Association (18 pages)
22 March 2010Termination of appointment of Myrna Corrie as a secretary (2 pages)
22 March 2010Memorandum and Articles of Association (18 pages)
22 March 2010Termination of appointment of Myrna Corrie as a secretary (2 pages)
17 February 2010Appointment of Ian James Ramsay Sutherland as a secretary (3 pages)
17 February 2010Appointment of Ian James Ramsay Sutherland as a secretary (3 pages)
8 February 2010Registered office address changed from Parklea Tongland Kirkcudbright Kirkcudbrightshire DG6 4ND on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Parklea Tongland Kirkcudbright Kirkcudbrightshire DG6 4ND on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Parklea Tongland Kirkcudbright Kirkcudbrightshire DG6 4ND on 8 February 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 July 2009Annual return made up to 03/07/09 (8 pages)
13 July 2009Appointment terminated director david bradley (1 page)
13 July 2009Appointment terminated director david bradley (1 page)
13 July 2009Director's change of particulars / richard wilson / 14/03/2009 (1 page)
13 July 2009Director's change of particulars / richard wilson / 14/03/2009 (1 page)
13 July 2009Annual return made up to 03/07/09 (8 pages)
6 March 2009Director appointed timothy john oliver (2 pages)
6 March 2009Director appointed timothy john oliver (2 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 September 2008Annual return made up to 03/07/08
  • 363(288) ‐ Director resigned
(13 pages)
8 September 2008Annual return made up to 03/07/08
  • 363(288) ‐ Director resigned
(13 pages)
24 July 2008Director appointed richrd andrew wilson (2 pages)
24 July 2008Director appointed richrd andrew wilson (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 August 2007Annual return made up to 03/07/07 (11 pages)
20 August 2007Annual return made up to 03/07/07 (11 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Annual return made up to 03/07/06 (9 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Annual return made up to 03/07/06 (9 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 August 2005Annual return made up to 03/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 August 2005Annual return made up to 03/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 August 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director resigned
(10 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 September 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director resigned
(11 pages)
1 September 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director resigned
(11 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 August 2002Annual return made up to 03/07/02
  • 363(288) ‐ Secretary resigned
(11 pages)
21 August 2002Annual return made up to 03/07/02
  • 363(288) ‐ Secretary resigned
(11 pages)
9 August 2001Annual return made up to 03/07/01
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2001Annual return made up to 03/07/01
  • 363(288) ‐ Director resigned
(9 pages)
10 April 2001Registered office changed on 10/04/01 from: rutherford lodge kelso roxburghshire TD5 8NW (1 page)
10 April 2001New secretary appointed (1 page)
10 April 2001Full accounts made up to 31 December 2000 (7 pages)
10 April 2001Registered office changed on 10/04/01 from: rutherford lodge kelso roxburghshire TD5 8NW (1 page)
10 April 2001New secretary appointed (1 page)
10 April 2001Full accounts made up to 31 December 2000 (7 pages)
4 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director resigned
(9 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000New director appointed (2 pages)
8 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(10 pages)
8 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(10 pages)
23 March 1999Full accounts made up to 31 December 1998 (8 pages)
23 March 1999Full accounts made up to 31 December 1998 (8 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
8 July 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 July 1998Annual return made up to 03/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 March 1998Full accounts made up to 31 December 1997 (7 pages)
13 March 1998Full accounts made up to 31 December 1997 (7 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
7 July 1997Annual return made up to 03/07/97 (10 pages)
7 July 1997Annual return made up to 03/07/97 (10 pages)
20 June 1997Full accounts made up to 31 December 1996 (8 pages)
20 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 July 1996Annual return made up to 03/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
26 June 1995Annual return made up to 03/07/95 (10 pages)
26 June 1995Annual return made up to 03/07/95 (10 pages)
25 April 1995Full accounts made up to 31 December 1994 (8 pages)
25 April 1995Full accounts made up to 31 December 1994 (8 pages)
15 March 1922Incorporation (32 pages)
15 March 1922Incorporation (32 pages)