AGRISCOT
NEWBRIDGE

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8NB

Company number SC344299
Status Active
Incorporation Date 12 June 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE STABLES 2 INGLISTON GARDENS, INGLISTON, NEWBRIDGE, EH28 8NB
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Appointment of Mr Robert Dunlop Young as a secretary on 5 October 2016; Termination of appointment of William Wright Romanis as a secretary on 5 October 2016. The most likely internet sites of AGRISCOT are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Slateford Rail Station is 5 miles; to Rosyth Rail Station is 7.6 miles; to Aberdour Rail Station is 8.3 miles; to Burntisland Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agriscot is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC344299. Agriscot has been working since 12 June 2008. The present status of the company is Active. The registered address of Agriscot is The Stables 2 Ingliston Gardens Ingliston Newbridge Eh28 8nb. . YOUNG, Robert Dunlop is a Secretary of the company. BAXTER, Graham James is a Director of the company. COUSAR, John is a Director of the company. DYKES, Hamish John is a Director of the company. HUNTER, Robert Thomas is a Director of the company. KINNAIRD, John is a Director of the company. LAWRIE, Gilmour Arthur is a Director of the company. MOIR, Andrew Wilcox is a Director of the company. NEILL, Robert is a Director of the company. RETTIE, Andrew William is a Director of the company. WATT, Alan James is a Director of the company. Secretary ROMANIS, William Wright has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROWN, Alexander has been resigned. Director ELLIOT, John has been resigned. Director LAWSON, Jack has been resigned. Director RITCHIE, Robert has been resigned. Director TEMPLETON, George has been resigned. Director TEMPLETON, George has been resigned. Director YOUNG, Robert Dunlop has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
YOUNG, Robert Dunlop
Appointed Date: 05 October 2016

Director
BAXTER, Graham James
Appointed Date: 12 June 2008
76 years old

Director
COUSAR, John
Appointed Date: 27 January 2010
65 years old

Director
DYKES, Hamish John
Appointed Date: 15 April 2015
53 years old

Director
HUNTER, Robert Thomas
Appointed Date: 12 June 2008
60 years old

Director
KINNAIRD, John
Appointed Date: 12 June 2008
75 years old

Director
LAWRIE, Gilmour Arthur
Appointed Date: 24 January 2013
62 years old

Director
MOIR, Andrew Wilcox
Appointed Date: 12 June 2008
68 years old

Director
NEILL, Robert
Appointed Date: 15 April 2015
57 years old

Director
RETTIE, Andrew William
Appointed Date: 12 June 2008
73 years old

Director
WATT, Alan James
Appointed Date: 24 January 2013
60 years old

Resigned Directors

Secretary
ROMANIS, William Wright
Resigned: 05 October 2016
Appointed Date: 12 June 2008

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 June 2008
Appointed Date: 12 June 2008

Director
BROWN, Alexander
Resigned: 29 June 2011
Appointed Date: 12 June 2008
80 years old

Director
ELLIOT, John
Resigned: 15 April 2015
Appointed Date: 30 June 2010
78 years old

Director
LAWSON, Jack
Resigned: 13 March 2013
Appointed Date: 12 June 2008
86 years old

Director
RITCHIE, Robert
Resigned: 08 June 2012
Appointed Date: 12 June 2008
69 years old

Director
TEMPLETON, George
Resigned: 01 July 2016
Appointed Date: 29 June 2011
64 years old

Director
TEMPLETON, George
Resigned: 27 January 2010
Appointed Date: 12 June 2008
64 years old

Director
YOUNG, Robert Dunlop
Resigned: 25 June 2014
Appointed Date: 12 June 2008
77 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 June 2008
Appointed Date: 12 June 2008

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 June 2008
Appointed Date: 12 June 2008

AGRISCOT Events

31 Mar 2017
Total exemption full accounts made up to 31 January 2017
14 Mar 2017
Appointment of Mr Robert Dunlop Young as a secretary on 5 October 2016
13 Mar 2017
Termination of appointment of William Wright Romanis as a secretary on 5 October 2016
01 Jul 2016
Annual return made up to 12 June 2016 no member list
01 Jul 2016
Termination of appointment of George Templeton as a director on 1 July 2016
...
... and 46 more events
17 Jun 2008
Director appointed mr andrew rettie
17 Jun 2008
Director appointed mr robert ritchie
17 Jun 2008
Director appointed mr graham james baxter
17 Jun 2008
Director appointed mr robert hunter
12 Jun 2008
Incorporation