ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY

Register to unlock more data on OkredoRegister

ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC514175

Incorporation date

27/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Borlick Farm, Aberfeldy, Aberfeldy, Perthshire PH15 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2015)
dot icon06/09/2025
Termination of appointment of Stewart Grant Mcneish as a director on 2024-08-27
dot icon06/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon24/07/2024
Cessation of Roderick James Thomson as a person with significant control on 2024-07-22
dot icon24/07/2024
Notification of Gillian Andrew as a person with significant control on 2024-07-22
dot icon23/07/2024
Notification of Roderick Thomson as a person with significant control on 2024-07-01
dot icon11/07/2024
Cessation of Stewart Grant Mcneish as a person with significant control on 2024-07-01
dot icon11/07/2024
Appointment of Mrs Gillian Andrew as a director on 2024-07-01
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon28/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Appointment of Mr Henry James Murdoch as a director on 2022-03-15
dot icon18/03/2022
Termination of appointment of William Brady as a director on 2022-03-16
dot icon18/03/2022
Appointment of Mr Roderick Kennedy as a director on 2015-08-27
dot icon28/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Appointment of Mr William Brady as a director on 2017-03-09
dot icon11/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon11/09/2017
Termination of appointment of Roderick Kennedy as a director on 2017-03-09
dot icon28/03/2017
Registered office address changed from Bordeaux House 32 Kinnoull Street Perth Perthshire PH1 5EN to Borlick Farm Aberfeldy Aberfeldy Perthshire PH15 2JP on 2017-03-28
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon01/05/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon24/03/2016
Termination of appointment of Heather Walker as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of Yvonne Smith as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of Andrew Scott as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of David Nicol as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of John Duncan Robertson as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of Craig Robertson as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of Donald Laing as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of Alison Mcleod as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of Roderick Stewart Kennedy as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of William Brady as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of Andrew Kennedy as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of Isabel Brady as a director on 2016-03-08
dot icon24/03/2016
Termination of appointment of David Astles as a director on 2016-03-08
dot icon27/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
43.79K
-
0.00
44.13K
-
2022
7
39.05K
-
0.00
40.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stewart Grant Mcneish
Director
27/08/2015 - 27/08/2024
1
Scott, Andrew
Director
27/08/2015 - 08/03/2016
4
Mrs Gillian Andrew
Director
01/07/2024 - Present
-
Walker, Heather
Director
27/08/2015 - 08/03/2016
-
Nicol, David
Director
27/08/2015 - 08/03/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY

ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY is an(a) Active company incorporated on 27/08/2015 with the registered office located at Borlick Farm, Aberfeldy, Aberfeldy, Perthshire PH15 2JP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY?

toggle

ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY is currently Active. It was registered on 27/08/2015 .

Where is ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY located?

toggle

ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY is registered at Borlick Farm, Aberfeldy, Aberfeldy, Perthshire PH15 2JP.

What does ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY do?

toggle

ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ATHOLL AND BREADALBANE AGRICULTURAL SOCIETY?

toggle

The latest filing was on 06/09/2025: Termination of appointment of Stewart Grant Mcneish as a director on 2024-08-27.