Company NameThe Roussin Sheep Society Of The British Isles Ltd.
Company StatusActive
Company NumberSC119736
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1989(34 years, 8 months ago)

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 Thomas James Edgar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(20 years after company formation)
Appointment Duration14 years, 7 months
RolePvc Fabrication
Country of ResidenceNorthern Ireland
Correspondence Address87 Moyad Road
Kilkeel
County Down, N.Ireland
BT34 4HH
Northern Ireland
Director NameMr Martin Robert McCornick
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBoreland Farm Kirkcowan
Newton Stewart
DG8 0DB
Scotland
Director NameMr Derek John Steen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCoxhill Farm Old Carlisle Road
Moffat
Dumfriesshire
DG10 9QN
Scotland
Director NameMr John Smith Fleming
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address54 Kirkmichael Road
Crosshill
Maybole
KA19 7RJ
Scotland
Director NameMr Stephen Middleton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address27 Mark Avenue
Horncastle
Lincolnshire
LN9 5BD
Director NameThomas Templeton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 25 September 1999)
RoleFarmer
Correspondence AddressRoundhill
Strathaven
ML10 6QF
Scotland
Secretary NameJames Henry Johnstone
NationalityBritish
StatusResigned
Appointed25 August 1991(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Dargavel
Annan Road
Dumfries
DG1 4PJ
Scotland
Secretary NameCllr Alan Grant Wright
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressGlentara
Closeburn
Thornhill
Dumfriesshire
DG3 5JT
Scotland
Director NameMr Russell David Molyneux
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(10 years, 1 month after company formation)
Appointment Duration19 years (resigned 28 September 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Mount Pleasant Deckport Cross
Hatherleigh
Okehampton
Devon
EX20 3LN
Secretary NameAndrea Elisabeth Molyneux
NationalityBritish
StatusResigned
Appointed22 September 2006(17 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 20 November 2017)
RoleCompany Director
Correspondence AddressMount Pleasant, Deckport Cross
Hatherleigh
Okehampton
Devon
EX20 3LN
Director NameMiss Fiona Young McIntyre
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2021)
RoleShepherdess
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhouse Flatts Of Cargen
New Abbey Road
Dumfries
DG2 8EU
Scotland
Director NameMrs Susan Diana Martyn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHornacott Barton Boyton
Launceston
PL15 9RL
Director NameMr Thomas William Allin Nancekivell
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2023)
RoleStudent
Country of ResidenceEngland
Correspondence AddressHeatham Farm Kilkhampton
Bude
Cornwall
EX23 9RH
Director NameMrs Ann Owen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFferm Y Banc Llwynygroes
Tregaron
Ceredigion
SY25 6QB
Wales
Secretary NameMrs Rachael Clair Sophia Middleton
StatusResigned
Appointed20 November 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2019)
RoleCompany Director
Correspondence AddressAshby Furze Hills
West Ashby
Horncastle
Lincolnshire
LN9 5PP

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2,117
Cash£2,385
Current Liabilities£268

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 31 July 2023 with updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
19 July 2023Termination of appointment of Thomas William Allin Nancekivell as a director on 9 July 2023 (1 page)
19 July 2023Termination of appointment of Ann Owen as a director on 9 July 2023 (1 page)
19 July 2023Director's details changed for Mr John Smith Fleming on 9 July 2023 (2 pages)
19 July 2023Termination of appointment of Susan Diana Martyn as a director on 9 July 2023 (1 page)
7 June 2023Director's details changed for Mr Stephen Middleton on 5 June 2023 (2 pages)
5 August 2022Confirmation statement made on 31 July 2022 with updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 August 2021 (13 pages)
6 September 2021Registered office address changed from 226 King Street Castle Douglas Dumfriesshire DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Fiona Young Mcintyre as a director on 1 May 2021 (1 page)
23 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
20 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 May 2019Termination of appointment of Rachael Clair Sophia Middleton as a secretary on 15 May 2019 (1 page)
2 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
8 October 2018Termination of appointment of Russell David Molyneux as a director on 28 September 2018 (1 page)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 November 2017Cessation of Thomas James Edgar as a person with significant control on 20 November 2017 (1 page)
29 November 2017Cessation of Thomas James Edgar as a person with significant control on 20 November 2017 (1 page)
29 November 2017Cessation of Russell David Molyneux as a person with significant control on 20 November 2017 (1 page)
29 November 2017Cessation of Russell David Molyneux as a person with significant control on 20 November 2017 (1 page)
28 November 2017Notification of Martin Robert Mccornick as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Termination of appointment of Andrea Elisabeth Molyneux as a secretary on 20 November 2017 (1 page)
28 November 2017Appointment of Mrs Rachael Clair Sophia Middleton as a secretary on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Stephen Middleton as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Miss Fiona Young Mcintyre as a director on 20 November 2017 (2 pages)
28 November 2017Notification of Martin Robert Mccornick as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Notification of Stephen Middleton as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Appointment of Miss Fiona Young Mcintyre as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mrs Ann Owen as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mrs Susan Diana Martyn as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Thomas William Allin Nancekivell as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr John Smith Fleming as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Derek John Steen as a director on 20 November 2017 (2 pages)
28 November 2017Notification of Stephen Middleton as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Stephen Middleton as a director on 20 November 2017 (2 pages)
28 November 2017Termination of appointment of Andrea Elisabeth Molyneux as a secretary on 20 November 2017 (1 page)
28 November 2017Appointment of Mrs Ann Owen as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mrs Susan Diana Martyn as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Thomas William Allin Nancekivell as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr John Smith Fleming as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mrs Rachael Clair Sophia Middleton as a secretary on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Derek John Steen as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Martin Robert Mccornick as a director on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr Martin Robert Mccornick as a director on 20 November 2017 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 December 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
8 December 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 December 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
2 December 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
13 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
13 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
16 October 2014Total exemption full accounts made up to 31 August 2014 (10 pages)
16 October 2014Total exemption full accounts made up to 31 August 2014 (10 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
6 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
1 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
1 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
6 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
6 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
20 October 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
20 October 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
11 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
11 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
22 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
22 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
27 October 2010Registered office address changed from Castle Sinniness Newton Stewart Glenluce Wigtownshire DG8 0LA on 27 October 2010 (4 pages)
27 October 2010Registered office address changed from Castle Sinniness Newton Stewart Glenluce Wigtownshire DG8 0LA on 27 October 2010 (4 pages)
9 August 2010Annual return made up to 31 July 2010 (14 pages)
9 August 2010Annual return made up to 31 July 2010 (14 pages)
16 July 2010Full accounts made up to 31 August 2009 (10 pages)
16 July 2010Full accounts made up to 31 August 2009 (10 pages)
2 October 2009Annual return made up to 31/07/09 (4 pages)
2 October 2009Annual return made up to 31/07/09 (4 pages)
15 September 2009Director appointed thomas james edgar (2 pages)
15 September 2009Director appointed thomas james edgar (2 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
22 September 2008Annual return made up to 31/07/08 (3 pages)
22 September 2008Annual return made up to 31/07/08 (3 pages)
26 October 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
26 October 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
15 August 2007Annual return made up to 31/07/07 (3 pages)
15 August 2007Annual return made up to 31/07/07 (3 pages)
11 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Annual return made up to 31/07/06
  • 363(287) ‐ Registered office changed on 08/09/06
  • 363(288) ‐ Secretary resigned
(3 pages)
8 September 2006Annual return made up to 31/07/06
  • 363(287) ‐ Registered office changed on 08/09/06
  • 363(288) ‐ Secretary resigned
(3 pages)
8 September 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
8 September 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
3 August 2005Annual return made up to 31/07/05 (3 pages)
3 August 2005Annual return made up to 31/07/05 (3 pages)
14 September 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
14 September 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
27 July 2004Annual return made up to 31/07/04 (3 pages)
27 July 2004Annual return made up to 31/07/04 (3 pages)
20 September 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
20 September 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
19 August 2003Annual return made up to 31/07/03 (3 pages)
19 August 2003Annual return made up to 31/07/03 (3 pages)
11 September 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
11 September 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
14 August 2002Annual return made up to 25/08/02 (3 pages)
14 August 2002Annual return made up to 25/08/02 (3 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
23 August 2001Annual return made up to 25/08/01 (3 pages)
23 August 2001Annual return made up to 25/08/01 (3 pages)
4 October 2000Full accounts made up to 31 August 2000 (7 pages)
4 October 2000Full accounts made up to 31 August 2000 (7 pages)
11 September 2000Annual return made up to 25/08/00
  • 363(288) ‐ Director resigned
(3 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Annual return made up to 25/08/00
  • 363(288) ‐ Director resigned
(3 pages)
14 September 1999Annual return made up to 25/08/99 (4 pages)
14 September 1999Annual return made up to 25/08/99 (4 pages)
3 September 1999Full accounts made up to 31 August 1999 (8 pages)
3 September 1999Full accounts made up to 31 August 1999 (8 pages)
4 November 1998Full accounts made up to 31 August 1998 (8 pages)
4 November 1998Full accounts made up to 31 August 1998 (8 pages)
8 September 1998Annual return made up to 25/08/98
  • 363(287) ‐ Registered office changed on 08/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1998Annual return made up to 25/08/98
  • 363(287) ‐ Registered office changed on 08/09/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1998Full accounts made up to 31 August 1997 (8 pages)
1 September 1998Full accounts made up to 31 August 1997 (8 pages)
10 September 1997Annual return made up to 25/08/97 (4 pages)
10 September 1997Annual return made up to 25/08/97 (4 pages)
6 November 1996Full accounts made up to 31 August 1996 (7 pages)
6 November 1996Full accounts made up to 31 August 1996 (7 pages)
10 September 1996Annual return made up to 25/08/96 (4 pages)
10 September 1996Annual return made up to 25/08/96 (4 pages)
3 October 1995Full accounts made up to 31 August 1995 (7 pages)
3 October 1995Full accounts made up to 31 August 1995 (7 pages)
17 August 1995Annual return made up to 25/08/95 (4 pages)
17 August 1995Annual return made up to 25/08/95 (4 pages)