WIGTOWN AGRICULTURAL SOCIETY

Register to unlock more data on OkredoRegister

WIGTOWN AGRICULTURAL SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC390698

Incorporation date

22/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart DG8 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon16/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon12/12/2025
Notification of Thomas Mcmeekan Bell as a person with significant control on 2025-11-26
dot icon12/12/2025
Appointment of Mr Thomas Mcmeekan Bell as a director on 2025-11-29
dot icon01/12/2025
Termination of appointment of David William Templeton as a director on 2025-11-26
dot icon01/12/2025
Cessation of David William Templeton as a person with significant control on 2025-11-26
dot icon01/12/2025
Cessation of James Forsyth as a person with significant control on 2025-11-26
dot icon01/12/2025
Termination of appointment of James Forsyth as a director on 2025-11-26
dot icon23/12/2024
Cessation of Thomas Mcmeekan Bell as a person with significant control on 2024-11-25
dot icon23/12/2024
Cessation of John William Mcshane as a person with significant control on 2024-11-25
dot icon23/12/2024
Cessation of William Mclaren Moses as a person with significant control on 2024-11-25
dot icon23/12/2024
Notification of Rowan Hurst as a person with significant control on 2024-11-25
dot icon23/12/2024
Notification of Jack James William Forsyth as a person with significant control on 2024-11-25
dot icon23/12/2024
Notification of Jenni Boyd Cannon as a person with significant control on 2024-11-25
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon11/12/2024
Appointment of Jenni Boyd Cannon as a director on 2024-11-25
dot icon11/12/2024
Appointment of Jack James William Forsyth as a director on 2024-11-25
dot icon11/12/2024
Appointment of Rowan Hurst as a director on 2024-11-25
dot icon10/12/2024
Termination of appointment of John William Mcshane as a director on 2024-11-25
dot icon10/12/2024
Termination of appointment of Thomas Mcmeekan Bell as a director on 2024-11-25
dot icon09/12/2024
Termination of appointment of William Mclaren Moses as a director on 2024-11-25
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Termination of appointment of Karen Elizabeth Creighton as a director on 2023-12-05
dot icon07/12/2023
Cessation of Karen Elizabeth Creighton as a person with significant control on 2023-12-05
dot icon07/12/2023
Cessation of Andrew John Mckay as a person with significant control on 2023-12-05
dot icon07/12/2023
Termination of appointment of Andrew John Mckay as a director on 2023-12-05
dot icon07/12/2023
Appointment of Mr Simon Douglas Scott Mccornick as a director on 2023-12-05
dot icon07/12/2023
Notification of Simon Douglas Scott Mccornick as a person with significant control on 2023-12-05
dot icon07/12/2023
Appointment of Mr Colin Robert Ferguson as a director on 2023-12-05
dot icon07/12/2023
Notification of Colin Robert Ferguson as a person with significant control on 2023-12-05
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon09/12/2022
Termination of appointment of Colin Robert Ferguson as a director on 2022-12-06
dot icon09/12/2022
Director's details changed for Mr John William Young Galloway on 2022-12-06
dot icon09/12/2022
Cessation of Brian Costley as a person with significant control on 2022-12-06
dot icon09/12/2022
Cessation of Colin Robert Ferguson as a person with significant control on 2022-12-06
dot icon09/12/2022
Change of details for Mr John William Young Galloway as a person with significant control on 2022-12-06
dot icon09/12/2022
Cessation of Elizabeth Agnes Vance as a person with significant control on 2022-12-06
dot icon09/12/2022
Notification of Karen Elizabeth Creighton as a person with significant control on 2022-12-06
dot icon09/12/2022
Notification of Jennifer Frances Galloway as a person with significant control on 2022-12-06
dot icon09/12/2022
Notification of William Mclaren Moses as a person with significant control on 2022-12-06
dot icon09/12/2022
Notification of Libby Charlotte Templeton as a person with significant control on 2022-12-06
dot icon09/12/2022
Appointment of Mr Neil Struthers Mckinnel as a director on 2022-12-06
dot icon09/12/2022
Notification of Neil Struthers Mckinnel as a person with significant control on 2022-12-06
dot icon09/12/2022
Appointment of Mr John William Mcshane as a director on 2022-12-06
dot icon09/12/2022
Notification of John William Mcshane as a person with significant control on 2022-12-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

35
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WIGTOWN AGRICULTURAL SOCIETY

WIGTOWN AGRICULTURAL SOCIETY is an(a) Active company incorporated on 22/12/2010 with the registered office located at Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart DG8 6EQ. There are currently 13 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 WIGTOWN AGRICULTURAL SOCIETY?

toggle

WIGTOWN AGRICULTURAL SOCIETY is currently Active. It was registered on 22/12/2010 .

Where is WIGTOWN AGRICULTURAL SOCIETY located?

toggle

WIGTOWN AGRICULTURAL SOCIETY is registered at Montpelier Chartered Accountants, 1 Dashwood Square, Newton Stewart DG8 6EQ.

What does WIGTOWN AGRICULTURAL SOCIETY do?

toggle

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

What is the latest filing for WIGTOWN AGRICULTURAL SOCIETY?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-09-30.