CAITHNESS AGRICULTURAL SOCIETY

Register to unlock more data on OkredoRegister

CAITHNESS AGRICULTURAL SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299076

Incorporation date

17/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bruadar, Westfield, Thurso, Caithness KW14 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon23/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon18/02/2026
Appointment of Mr Graeme Michael Gunn as a director on 2026-02-04
dot icon18/02/2026
Appointment of Mr Stephen John Sutherland as a director on 2026-02-04
dot icon18/02/2026
Appointment of Mr William Kirkland Budge as a director on 2026-02-04
dot icon18/02/2026
Appointment of Mr Duncan Macmillan as a director on 2026-02-04
dot icon11/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon05/02/2026
Termination of appointment of John George Anderson as a director on 2026-02-04
dot icon05/02/2026
Termination of appointment of Jacquelene Hendry Macleod as a director on 2026-02-04
dot icon05/02/2026
Termination of appointment of Bryan Sinclair as a director on 2026-02-04
dot icon05/02/2026
Termination of appointment of Iain Alexander Miller as a director on 2026-02-04
dot icon20/08/2025
Director's details changed for Miss Fiona Campbell Swanson on 2025-08-20
dot icon20/05/2025
Second filing for the termination of Bruadar Westfield as a director
dot icon18/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/02/2025
Appointment of Mr John Alexander Keith Murray as a director on 2025-01-28
dot icon06/02/2025
Termination of appointment of James Alexander Barnetson as a director on 2024-01-28
dot icon06/02/2025
Termination of appointment of William Kirkland Budge as a director on 2025-01-28
dot icon06/02/2025
Termination of appointment of Ronald William Innes as a director on 2025-01-28
dot icon06/02/2025
Appointment of Mr Jak Murray as a director on 2025-01-28
dot icon06/02/2025
Appointment of Mrs Elaine Georgia Miller as a director on 2025-01-28
dot icon06/02/2025
Appointment of Mr William Ronaldson as a director on 2025-01-28
dot icon01/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/02/2024
Appointment of Mrs Yardi Elizabeth Simpson Macdonald Cumming as a director on 2024-01-30
dot icon13/02/2024
Appointment of Mr Michael James Sinclair Gunn as a director on 2024-01-30
dot icon12/02/2024
Termination of appointment of Kenneth James Sutherland as a director on 2024-01-30
dot icon12/02/2024
Termination of appointment of John Alexander Keith Murray as a director on 2024-01-30
dot icon12/02/2024
Termination of appointment of Stephen John Sutherland as a director on 2024-01-30
dot icon12/02/2024
Appointment of Mr John George Swanson as a director on 2024-01-30
dot icon12/02/2024
Appointment of Miss Fiona Elizabeth Sinclair as a director on 2024-01-30
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon27/01/2023
Appointment of Mr Bryan Sinclair as a director on 2023-01-24
dot icon27/01/2023
Appointment of Mr John George Anderson as a director on 2023-01-24
dot icon27/01/2023
Appointment of Mrs Jacquelene Hendry Macleod as a director on 2023-01-24
dot icon26/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/01/2023
Termination of appointment of Kevin Donald Ross as a director on 2023-01-24
dot icon24/01/2023
Termination of appointment of Arnold Fraser Mackay as a director on 2023-01-24
dot icon24/01/2023
Termination of appointment of Elaine Georgia Miller as a director on 2023-01-24
dot icon17/05/2022
Termination of appointment of Tracy Ann Alexander as a secretary on 2022-05-16
dot icon09/04/2022
Director's details changed for Mr Kevin Donald Ross on 2022-04-07
dot icon05/04/2022
Appointment of Miss Gemma Ann Duguid as a director on 2022-03-22
dot icon18/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon06/01/2022
Appointment of Mrs Nicola Jane Macleod as a secretary on 2022-01-03
dot icon06/01/2022
Registered office address changed from Alexsin House Nipster Watten Wick Caithness KW1 5UP Scotland to Bruadar Westfield Thurso Caithness KW14 7QR on 2022-01-06
dot icon20/10/2021
Appointment of Mr Ronald William Innes as a director on 2021-03-16
dot icon20/10/2021
Appointment of Mr William Kirkland Budge as a director on 2021-03-16
dot icon20/10/2021
Appointment of Miss Fiona Campbell Swanson as a director on 2021-03-16
dot icon20/10/2021
Termination of appointment of Vivien Margaret Mackay as a director on 2021-03-16
dot icon20/10/2021
Termination of appointment of James Mackay Allan as a director on 2021-03-16
dot icon20/10/2021
Termination of appointment of Stuart Slessor as a director on 2021-03-16
dot icon06/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon17/03/2020
Appointment of Mr Stephen John Sutherland as a director on 2020-01-21
dot icon17/03/2020
Termination of appointment of Alexander Henry Gunn as a director on 2020-01-21
dot icon17/03/2020
Termination of appointment of Fiona Campbell Swanson as a director on 2020-01-21
dot icon17/03/2020
Termination of appointment of William Kirkland Budge as a director on 2020-01-21
dot icon17/03/2020
Termination of appointment of Marion Barr Bain as a director on 2020-01-21
dot icon17/03/2020
Appointment of Mr James Mackay Allan as a director on 2020-01-21
dot icon17/03/2020
Appointment of Mr Kenneth James Sutherland as a director on 2020-01-21
dot icon17/03/2020
Appointment of Miss Vivien Margaret Mackay as a director on 2020-01-21
dot icon23/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/01/2020
Appointment of Mr James Alexander Barnetson as a director on 2019-01-20
dot icon12/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon12/03/2019
Termination of appointment of Graeme George Mackay as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Andrew John Swanson as a director on 2019-03-01
dot icon12/03/2019
Appointment of Mr Stuart Slessor as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Donald Alexander Douglas as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Ronald William Innes as a director on 2019-03-01
dot icon12/03/2019
Appointment of Mr Iain Alexander Miller as a director on 2019-03-01
dot icon12/03/2019
Appointment of Mr Alexander William Finlayson as a director on 2019-03-01
dot icon23/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/03/2018
Director's details changed for Mrs Elaine Georgia Gray on 2017-06-03
dot icon04/03/2018
Termination of appointment of John Alexander Keith Murray as a director on 2018-01-23
dot icon04/03/2018
Termination of appointment of Iain Alexander Miller as a director on 2018-01-23
dot icon04/03/2018
Termination of appointment of Kenneth James Sutherland as a director on 2018-01-23
dot icon04/03/2018
Termination of appointment of Stephen John Sutherland as a director on 2018-01-23
dot icon04/03/2018
Appointment of Mr Kevin Donald Ross as a director on 2018-01-23
dot icon04/03/2018
Appointment of Mr Arnold Fraser Mackay as a director on 2018-01-23
dot icon04/03/2018
Appointment of Mr John Alexander Keith Murray as a director on 2018-01-23
dot icon23/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/03/2017
Appointment of Mr William Kirkland Budge as a director on 2017-01-24
dot icon21/03/2017
Appointment of Mr John Alexander Keith Murray as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of John Macaulay as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of James Alexander Barentson as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of Charles Ross Ryrie as a director on 2017-01-24
dot icon21/03/2017
Appointment of Miss Fiona Campbell Swanson as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of Alexander William Finlayson as a director on 2017-01-24
dot icon21/03/2017
Termination of appointment of Arnold Fraser Mackay as a director on 2017-01-24
dot icon21/03/2017
Appointment of Mrs Marion Barr Bain as a director on 2017-01-24
dot icon31/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon30/03/2016
Annual return made up to 2016-03-17 no member list
dot icon30/03/2016
Appointment of Mr John Macaulay as a director on 2016-01-27
dot icon29/03/2016
Appointment of Mr Graeme George Mackay as a director on 2016-01-27
dot icon29/03/2016
Appointment of Mr Donald Alexander Douglas as a director on 2016-01-27
dot icon29/03/2016
Termination of appointment of Angus Hood Mackay as a director on 2016-01-27
dot icon29/03/2016
Termination of appointment of John Alexander Keith Murray as a director on 2016-01-27
dot icon29/03/2016
Termination of appointment of Bryan Sinclair as a director on 2016-01-27
dot icon29/03/2016
Termination of appointment of Emma Marie Jamieson as a director on 2016-01-27
dot icon29/03/2016
Termination of appointment of William Budge as a director on 2016-01-27
dot icon14/03/2016
Registered office address changed from Alexsin House Nipster Watten Wick Caithness KW1 5UP Scotland to Alexsin House Nipster Watten Wick Caithness KW1 5UP on 2016-03-14
dot icon14/03/2016
Registered office address changed from Lunan Reay Thurso Caithness KW14 7RE Scotland to Alexsin House Nipster Watten Wick Caithness KW1 5UP on 2016-03-14
dot icon11/03/2016
Termination of appointment of Donna Marie Bisset as a secretary on 2016-03-01
dot icon11/03/2016
Appointment of Mr Andrew John Swanson as a director on 2016-01-26
dot icon11/03/2016
Appointment of Mrs Tracy Ann Alexander as a secretary on 2016-03-01
dot icon04/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon05/08/2015
Registered office address changed from Eilean Donan East Mey . Thurso Caithness KW14 8XL to Lunan Reay Thurso Caithness KW14 7RE on 2015-08-05
dot icon05/08/2015
Termination of appointment of Kerry Mackenzie as a secretary on 2015-08-05
dot icon05/08/2015
Appointment of Mrs Donna Marie Bisset as a secretary on 2015-08-05
dot icon05/08/2015
Director's details changed for Miss Emma Marie Henderson on 2015-05-09
dot icon20/03/2015
Annual return made up to 2015-03-17 no member list
dot icon20/03/2015
Director's details changed for Mr Kenneth Sutherland on 2015-01-28
dot icon12/02/2015
Total exemption full accounts made up to 2014-10-31
dot icon11/02/2015
Appointment of Mr Iain Alexander Miller as a director on 2015-01-27
dot icon08/02/2015
Secretary's details changed for Mrs Kerry Kerry Mackenzie on 2015-01-27
dot icon08/02/2015
Appointment of Mrs Elaine Georgia Gray as a director on 2015-01-27
dot icon08/02/2015
Appointment of Mr Stephen John Sutherland as a director on 2015-01-27
dot icon08/02/2015
Appointment of Mr Ronald William Innes as a director on 2015-01-27
dot icon08/02/2015
Termination of appointment of Marion Barr Bain as a director on 2015-01-27
dot icon08/02/2015
Termination of appointment of Donald Alexander Douglas as a director on 2015-01-27
dot icon08/02/2015
Termination of appointment of Andrew John Swanson as a director on 2015-01-27
dot icon24/03/2014
Annual return made up to 2014-03-17 no member list
dot icon14/02/2014
Appointment of Mr James Alexander Barentson as a director
dot icon14/02/2014
Appointment of Mr Alexander Henry Gunn as a director
dot icon14/02/2014
Appointment of Mr Alexander William Finlayson as a director
dot icon14/02/2014
Appointment of Mr Charles Ross Ryrie as a director
dot icon14/02/2014
Termination of appointment of Ronald Innes as a director
dot icon14/02/2014
Termination of appointment of Iain Miller as a director
dot icon14/02/2014
Termination of appointment of Stephen Sutherland as a director
dot icon14/02/2014
Termination of appointment of Andrew Campbell as a director
dot icon14/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon18/03/2013
Annual return made up to 2013-03-17 no member list
dot icon01/03/2013
Appointment of Mr Angus Hood Mackay as a director
dot icon01/03/2013
Appointment of Mr John Alexander Keith Murray as a director
dot icon01/03/2013
Appointment of Miss Emma Marie Henderson as a director
dot icon01/03/2013
Appointment of Mr Bryan Sinclair as a director
dot icon01/03/2013
Termination of appointment of David More as a director
dot icon01/03/2013
Termination of appointment of James Barnetson as a director
dot icon01/03/2013
Termination of appointment of Elizabeth Gunn as a director
dot icon01/03/2013
Termination of appointment of Ian Campbell as a director
dot icon05/02/2013
Total exemption full accounts made up to 2012-10-31
dot icon19/03/2012
Annual return made up to 2012-03-17 no member list
dot icon27/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon10/02/2012
Appointment of Mrs Marion Barr Bain as a director
dot icon10/02/2012
Appointment of Mr Kenneth Sutherland as a director
dot icon10/02/2012
Appointment of Mr Donald Alexander Douglas as a director
dot icon10/02/2012
Appointment of Mr Andrew William Campbell as a director
dot icon09/02/2012
Termination of appointment of John Murray as a director
dot icon09/02/2012
Termination of appointment of James Macmillan as a director
dot icon09/02/2012
Termination of appointment of Evelyn Dunnet as a director
dot icon18/04/2011
Annual return made up to 2011-03-17 no member list
dot icon18/04/2011
Appointment of Mr Arnold Fraser Mackay as a director
dot icon11/04/2011
Appointment of Mr Ronald William Innes as a director
dot icon11/04/2011
Appointment of Mr Andrew John Swanson as a director
dot icon11/04/2011
Registered office address changed from an-Cala Gills Canisbay Wick Caithness KW1 4YB Scotland on 2011-04-11
dot icon09/04/2011
Appointment of Mr Iain Alexander Miller as a director
dot icon09/04/2011
Appointment of Mrs Kerry Kerry Mackenzie as a secretary
dot icon09/04/2011
Termination of appointment of Angus Mackay as a director
dot icon09/04/2011
Termination of appointment of Donald Chambers as a director
dot icon09/04/2011
Termination of appointment of Kenneth Sutherland as a director
dot icon09/04/2011
Termination of appointment of John Sinclair as a director
dot icon09/04/2011
Termination of appointment of Wilma Stewart as a secretary
dot icon10/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/05/2010
Annual return made up to 2010-03-17 no member list
dot icon11/05/2010
Appointment of Mr James Alexander Barnetson as a director
dot icon11/05/2010
Director's details changed for Sports Captain David William More on 2010-02-12
dot icon11/05/2010
Appointment of Mr Ian Alexander Isaac Campbell as a director
dot icon10/05/2010
Director's details changed for Kenneth James Sutherland on 2010-02-12
dot icon10/05/2010
Director's details changed for James Douglas Macmillan on 2010-02-12
dot icon10/05/2010
Director's details changed for Angus Hood Mackay on 2010-02-12
dot icon10/05/2010
Director's details changed for John Alexander Sinclair on 2010-02-12
dot icon10/05/2010
Appointment of Mrs Elizabeth Lorna Gunn as a director
dot icon10/05/2010
Appointment of Mr William Budge as a director
dot icon10/05/2010
Termination of appointment of Iain Miller as a director
dot icon10/05/2010
Termination of appointment of Alexander Gunn as a director
dot icon10/05/2010
Termination of appointment of William Finlayson as a director
dot icon10/05/2010
Termination of appointment of Andrew Campbell as a director
dot icon09/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon11/12/2009
Appointment of Miss Evelyn Dunnet as a director
dot icon11/12/2009
Appointment of Mr Stephen John Sutherland as a director
dot icon11/12/2009
Appointment of Mr John Alexander Keith Murray as a director
dot icon11/12/2009
Termination of appointment of Ian Campbell as a director
dot icon11/12/2009
Termination of appointment of Andrew Swanson as a director
dot icon11/12/2009
Termination of appointment of James Anderson as a director
dot icon11/12/2009
Termination of appointment of William Budge as a director
dot icon11/12/2009
Annual return made up to 2009-03-17 no member list
dot icon23/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon28/05/2008
Annual return made up to 17/03/08
dot icon28/05/2008
Location of debenture register
dot icon28/05/2008
Location of register of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from moorside, alterwall lyth wick caithness KW1 4UG
dot icon13/05/2008
Director appointed donald chambers logged form
dot icon13/05/2008
Director appointed kenneth james sutherland logged form
dot icon16/04/2008
Director appointed kenneth james sutherland
dot icon16/04/2008
Director appointed donald chambers
dot icon09/04/2008
Secretary appointed wilma stewart
dot icon09/04/2008
Appointment terminated secretary avril henderson
dot icon07/03/2008
Appointment terminated director john murray
dot icon07/03/2008
Appointment terminated director stephen sutherland
dot icon07/03/2008
Appointment terminated director james mcpherson
dot icon07/03/2008
Appointment terminated director colin mackay
dot icon06/03/2008
Director appointed john alexander sinclair
dot icon06/03/2008
Director appointed angus hood mackay
dot icon01/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Annual return made up to 17/03/07
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon05/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/01/2007
Registered office changed on 16/01/07 from: katana, submister road murkle thurso highland KW14 8SP
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon21/09/2006
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon17/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+12.30 % *

* during past year

Cash in Bank

£88,232.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.41K
-
186.00
78.57K
-
2022
0
104.99K
-
86.83K
88.23K
-
2022
0
104.99K
-
86.83K
88.23K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

104.99K £Ascended4.57 % *

Total Assets(GBP)

-

Turnover(GBP)

86.83K £Ascended46.58K % *

Cash in Bank(GBP)

88.23K £Ascended12.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Innes, Ronald William
Director
16/03/2021 - 28/01/2025
1
Murray, John Alexander Keith
Director
24/01/2017 - 30/01/2024
3
Murray, John Alexander Keith
Director
11/12/2009 - 26/01/2012
3
Murray, John Alexander Keith
Director
14/02/2013 - 27/01/2016
3
Murray, John Alexander Keith
Director
17/03/2006 - 31/01/2008
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAITHNESS AGRICULTURAL SOCIETY

CAITHNESS AGRICULTURAL SOCIETY is an(a) Active company incorporated on 17/03/2006 with the registered office located at Bruadar, Westfield, Thurso, Caithness KW14 7QR. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAITHNESS AGRICULTURAL SOCIETY?

toggle

CAITHNESS AGRICULTURAL SOCIETY is currently Active. It was registered on 17/03/2006 .

Where is CAITHNESS AGRICULTURAL SOCIETY located?

toggle

CAITHNESS AGRICULTURAL SOCIETY is registered at Bruadar, Westfield, Thurso, Caithness KW14 7QR.

What does CAITHNESS AGRICULTURAL SOCIETY do?

toggle

CAITHNESS AGRICULTURAL SOCIETY operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CAITHNESS AGRICULTURAL SOCIETY?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-04 with no updates.