Company NameStranraer & Rhins Of Galloway Agricultural Society Limited
Company StatusActive
Company NumberSC234478
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameEarl Of John David James Stair
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleLand Management
Country of ResidenceUnited Kingdom
Correspondence AddressLochinch Castle
Stranraer
Dumfries & Galloway
DG9 8RT
Scotland
Director NameWilliam Hugh Kirkpatrick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLittle Lochans
Stranraer
Dumfries & Galloway
DG9 8NA
Scotland
Director NameMartyn Hastings
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(5 years, 9 months after company formation)
Appointment Duration16 years
RoleRuminant Sales Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressCramond Thornbank Road
Stranraer
DG9 0HA
Scotland
Director NameMr Charles Service
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFloat Farm Sandhead
Stranraer
DG9 9LF
Scotland
Director NameMr William Duncan Barrowman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMid Knockglass Farm Stranraer
Stranraer
DG9 8JD
Scotland
Director NameMr Alistair Kirkwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleAgricultural Supply Retailer
Country of ResidenceScotland
Correspondence Address5 Mayfield Avenue
Stranraer
Wigtownshire
DG9 0HG
Scotland
Director NameMr James Drennan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalgracie Farm Balgracie
Leswalt
Stranraer
DG9 0RR
Scotland
Director NameMr Scott John McColm
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed03 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGarthland Mains
Stranraer
DG9 9BD
Scotland
Secretary NameMr Adam John Maccaig
StatusCurrent
Appointed29 June 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressClachanpluck Farm Clachanpluck Farm
Stranraer
DG9 8QN
Scotland
Director NameWilliam Lammie
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLaigh Glenstockadale
Leswalt
Stranraer
Dumfries & Galloway
DG9 0LT
Scotland
Director NameWilliam Kyle Stevenson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKirminnoch
Dunragit
Stranraer
Dumfries & Galloway
DG9 8PF
Scotland
Director NameWilliam John Agnew
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalwherrie
Leswalt
Stranraer
DG9 0QU
Scotland
Director NameRobert Jamieson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHigh Challoch
Leswalt
Stranraer
Dumfries & Galloway
DG9 0LS
Scotland
Director NameJohn Brown Barrowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNorth Knockglass
Stranraer
Dumfries & Galloway
DG9 8JD
Scotland
Director NameAlan Menzies Henry
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleRetired
Correspondence AddressBridge Cottage
Droughduil
Dunragit, Stranraer
DG9 8QB
Scotland
Secretary NameMs Elizabeth Jane McDowall
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulroy Cottage
Glenluce
Newton Stewart
Dumfries & Galloway
DG8 0LE
Scotland
Director NameMr Ian Parker Beck
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSouth Port O Spittal
Stranraer
Dumfries & Galloway
DG9 9AQ
Scotland
Secretary NamePeter McDowall Murray
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 February 2021)
RoleSolicitor
Correspondence AddressGlenhapple
Newton Stewart
Dumfries & Galloway
DG8 6RJ
Scotland
Director NameMr Alan Ramsay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(11 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGillespie Farm Glenluce
Newton Stewart
Wigtownshire
DG8 0JU
Scotland

Contact

Telephone01776 704206
Telephone regionStranraer

Location

Registered AddressHunter & Murray
25 Lewis Street
Stranraer
Dumfries & Galloway
DG9 7LA
Scotland
ConstituencyDumfries and Galloway
WardWigtown West

Financials

Year2014
Turnover£38,944
Net Worth£65,537
Cash£65,581
Current Liabilities£359

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
18 April 2023Appointment of Mrs Alison Clark as a director on 16 January 2023 (2 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
23 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
13 July 2021Appointment of Mr Adam John Maccaig as a secretary on 29 June 2021 (2 pages)
13 July 2021Director's details changed for Martyn Hastings on 29 June 2021 (2 pages)
13 July 2021Termination of appointment of Alan Ramsay as a director on 28 June 2021 (1 page)
13 July 2021Director's details changed for Mr Charles Service on 29 June 2021 (2 pages)
13 July 2021Termination of appointment of Peter Mcdowall Murray as a secretary on 24 February 2021 (1 page)
3 September 2020Appointment of Mr Scott John Mccolm as a director on 3 December 2019 (2 pages)
3 September 2020Termination of appointment of John Brown Barrowman as a director on 3 December 2019 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
14 August 2019Appointment of Mr James Drennan as a director on 1 January 2019 (2 pages)
7 August 2019Termination of appointment of Ian Parker Beck as a director on 1 January 2019 (1 page)
3 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (12 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (12 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 April 2016Appointment of Mr Alistair Kirkwood as a director on 8 December 2015 (2 pages)
25 April 2016Appointment of Mr Alistair Kirkwood as a director on 8 December 2015 (2 pages)
14 August 2015Termination of appointment of William John Agnew as a director on 30 July 2015 (1 page)
14 August 2015Termination of appointment of William John Agnew as a director on 30 July 2015 (1 page)
12 August 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
12 August 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
3 August 2015Annual return made up to 24 July 2015 no member list (11 pages)
3 August 2015Annual return made up to 24 July 2015 no member list (11 pages)
23 March 2015Termination of appointment of William Kyle Stevenson as a director on 2 December 2013 (1 page)
23 March 2015Appointment of Mr Alan Ramsay as a director on 2 December 2013 (2 pages)
23 March 2015Appointment of Mr Alan Ramsay as a director on 2 December 2013 (2 pages)
23 March 2015Appointment of Mr Alan Ramsay as a director on 2 December 2013 (2 pages)
23 March 2015Termination of appointment of William Kyle Stevenson as a director on 2 December 2013 (1 page)
23 March 2015Termination of appointment of William Kyle Stevenson as a director on 2 December 2013 (1 page)
1 September 2014Annual return made up to 24 July 2014 no member list (11 pages)
1 September 2014Annual return made up to 24 July 2014 no member list (11 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
5 September 2013Termination of appointment of William Lammie as a director (1 page)
5 September 2013Annual return made up to 24 July 2013 no member list (11 pages)
5 September 2013Termination of appointment of Robert Jamieson as a director (1 page)
5 September 2013Annual return made up to 24 July 2013 no member list (11 pages)
5 September 2013Termination of appointment of William Lammie as a director (1 page)
5 September 2013Termination of appointment of Robert Jamieson as a director (1 page)
11 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
11 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
3 September 2012Annual return made up to 24 July 2012 no member list (13 pages)
3 September 2012Annual return made up to 24 July 2012 no member list (13 pages)
30 May 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
30 May 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
26 March 2012Appointment of Mr William Duncan Barrowman as a director (2 pages)
26 March 2012Appointment of Mr William Duncan Barrowman as a director (2 pages)
18 August 2011Annual return made up to 24 July 2011 no member list (12 pages)
18 August 2011Annual return made up to 24 July 2011 no member list (12 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
26 July 2010Director's details changed for John Brown Barrowman on 24 July 2010 (2 pages)
26 July 2010Director's details changed for William Lammie on 24 July 2010 (2 pages)
26 July 2010Director's details changed for William Lammie on 24 July 2010 (2 pages)
26 July 2010Director's details changed for William John Agnew on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Martyn Hastings on 24 July 2010 (2 pages)
26 July 2010Director's details changed for John Brown Barrowman on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Martyn Hastings on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 no member list (12 pages)
26 July 2010Director's details changed for William Hugh Kirkpatrick on 24 July 2010 (2 pages)
26 July 2010Director's details changed for William Hugh Kirkpatrick on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Ian Parker Beck on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Ian Parker Beck on 24 July 2010 (2 pages)
26 July 2010Director's details changed for William Kyle Stevenson on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Robert Jamieson on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 no member list (12 pages)
26 July 2010Director's details changed for William Kyle Stevenson on 24 July 2010 (2 pages)
26 July 2010Director's details changed for William John Agnew on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Robert Jamieson on 24 July 2010 (2 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
30 March 2010Appointment of Mr Charles Service as a director (2 pages)
30 March 2010Appointment of Mr Charles Service as a director (2 pages)
29 July 2009Annual return made up to 24/07/09 (5 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
29 July 2009Annual return made up to 24/07/09 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 July 2008Annual return made up to 24/07/08 (5 pages)
24 July 2008Annual return made up to 24/07/08 (5 pages)
6 May 2008Director appointed martyn hastings (2 pages)
6 May 2008Director appointed martyn hastings (2 pages)
29 February 2008Annual return made up to 24/07/07 (4 pages)
29 February 2008Annual return made up to 24/07/07 (4 pages)
9 October 2007Registered office changed on 09/10/07 from: culroy cottage glenluce newton stewart dumfries & galloway DG8 0LE (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: culroy cottage glenluce newton stewart dumfries & galloway DG8 0LE (1 page)
3 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 June 2007Amended accounts made up to 31 October 2005 (6 pages)
13 June 2007Amended accounts made up to 31 October 2005 (6 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 August 2006Annual return made up to 24/07/06 (3 pages)
21 August 2006Annual return made up to 24/07/06 (3 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 August 2005Annual return made up to 24/07/05
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2005Annual return made up to 24/07/05
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Annual return made up to 24/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
23 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
23 May 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2003Annual return made up to 24/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
8 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
5 March 2003Registered office changed on 05/03/03 from: mcmahon gray 29 hanover street stranraer dumfries & galloway DG9 7SB (1 page)
5 March 2003Registered office changed on 05/03/03 from: mcmahon gray 29 hanover street stranraer dumfries & galloway DG9 7SB (1 page)
24 July 2002Incorporation (29 pages)
24 July 2002Incorporation (29 pages)