WIGTOWN AGRICULTURAL SOCIETY
GREENOCK

Hellopages » Inverclyde » Inverclyde » PA15 1BX

Company number SC390698
Status Active
Incorporation Date 22 December 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 179A DALRYMPLE STREET, GREENOCK, PA15 1BX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Registered office address changed from Montpelier Chartered Accountants 1 Dashwood Square Newton Stewart DG8 6EQ to 179a Dalrymple Street Greenock PA15 1BX on 19 December 2016; Appointment of Richard Telford Oxley as a director on 7 December 2016. The most likely internet sites of WIGTOWN AGRICULTURAL SOCIETY are www.wigtownagricultural.co.uk, and www.wigtown-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Greenock Central Rail Station is 0.5 miles; to Drumfrochar Rail Station is 0.8 miles; to Cardross Rail Station is 4.2 miles; to Garelochhead Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wigtown Agricultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC390698. Wigtown Agricultural Society has been working since 22 December 2010. The present status of the company is Active. The registered address of Wigtown Agricultural Society is 179a Dalrymple Street Greenock Pa15 1bx. . MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED is a Secretary of the company. ADAMS, Kenneth Robert is a Director of the company. COSTLEY, Brian is a Director of the company. CREIGHTON, Karen Elizabeth is a Director of the company. FERGUSON, Colin Robert is a Director of the company. FORSYTH, James is a Director of the company. KINGSTON, John Joseph Stephen is a Director of the company. MCKAY, Andrew John is a Director of the company. MCKIE, Ross is a Director of the company. OXLEY, Richard Telford is a Director of the company. TEMPLETON, David William is a Director of the company. VANCE, Elizabeth Agnes is a Director of the company. WALLACE, James is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director CAMPBELL, Alan Alexander has been resigned. Director FISHER, John Kerr has been resigned. Director FORSYTH, James has been resigned. Director GALLOWAY, John William Young has been resigned. Director MCFADZEAN, Iain Hugh has been resigned. Director OXLEY, Richard Telford has been resigned. Director SERVICE, William Iain has been resigned. Director TEMPLETON, David William has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED
Appointed Date: 27 November 2012

Director
ADAMS, Kenneth Robert
Appointed Date: 07 December 2011
56 years old

Director
COSTLEY, Brian
Appointed Date: 11 December 2013
66 years old

Director
CREIGHTON, Karen Elizabeth
Appointed Date: 12 December 2012
43 years old

Director
FERGUSON, Colin Robert
Appointed Date: 10 December 2014
36 years old

Director
FORSYTH, James
Appointed Date: 09 December 2015
55 years old

Director
KINGSTON, John Joseph Stephen
Appointed Date: 13 December 2011
53 years old

Director
MCKAY, Andrew John
Appointed Date: 12 December 2012
58 years old

Director
MCKIE, Ross
Appointed Date: 22 December 2010
62 years old

Director
OXLEY, Richard Telford
Appointed Date: 07 December 2016
47 years old

Director
TEMPLETON, David William
Appointed Date: 10 December 2014
48 years old

Director
VANCE, Elizabeth Agnes
Appointed Date: 11 December 2013
47 years old

Director
WALLACE, James
Appointed Date: 07 December 2011
68 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 February 2012
Appointed Date: 22 December 2010

Director
CAMPBELL, Alan Alexander
Resigned: 07 December 2016
Appointed Date: 07 December 2011
54 years old

Director
FISHER, John Kerr
Resigned: 10 December 2014
Appointed Date: 22 December 2010
57 years old

Director
FORSYTH, James
Resigned: 10 December 2014
Appointed Date: 07 December 2011
55 years old

Director
GALLOWAY, John William Young
Resigned: 12 December 2012
Appointed Date: 07 December 2011
44 years old

Director
MCFADZEAN, Iain Hugh
Resigned: 11 December 2013
Appointed Date: 22 December 2010
61 years old

Director
OXLEY, Richard Telford
Resigned: 09 December 2015
Appointed Date: 07 December 2011
47 years old

Director
SERVICE, William Iain
Resigned: 12 December 2012
Appointed Date: 07 December 2011
62 years old

Director
TEMPLETON, David William
Resigned: 11 December 2013
Appointed Date: 07 December 2011
48 years old

Persons With Significant Control

Mr Kenneth Robert Adams
Notified on: 30 June 2016
56 years old
Nature of control: Has significant influence or control

Mr Brian Costley
Notified on: 30 June 2016
66 years old
Nature of control: Has significant influence or control

Miss Karen Elizabeth Creighton
Notified on: 30 June 2016
43 years old
Nature of control: Has significant influence or control

Mr Colin Robert Ferguson
Notified on: 30 June 2016
36 years old
Nature of control: Has significant influence or control

Mr James Forsyth
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control

Mr John Joseph Stephen Kingston
Notified on: 30 June 2016
53 years old
Nature of control: Has significant influence or control

Mr Andrew John Mckay
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Ross Mckie
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Mr Richard Telford Oxley
Notified on: 30 June 2016
47 years old
Nature of control: Has significant influence or control

Mr David William Templeton
Notified on: 30 June 2016
48 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Agnes Vance
Notified on: 30 June 2016
47 years old
Nature of control: Has significant influence or control

Mr James Wallace
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

WIGTOWN AGRICULTURAL SOCIETY Events

30 Dec 2016
Confirmation statement made on 22 December 2016 with updates
19 Dec 2016
Registered office address changed from Montpelier Chartered Accountants 1 Dashwood Square Newton Stewart DG8 6EQ to 179a Dalrymple Street Greenock PA15 1BX on 19 December 2016
19 Dec 2016
Appointment of Richard Telford Oxley as a director on 7 December 2016
18 Dec 2016
Total exemption full accounts made up to 31 October 2016
16 Dec 2016
Termination of appointment of Alan Alexander Campbell as a director on 7 December 2016
...
... and 38 more events
11 Jan 2012
Total exemption full accounts made up to 31 October 2011
04 Jan 2012
Previous accounting period shortened from 31 December 2011 to 31 October 2011
19 Dec 2011
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 19 December 2011
10 Feb 2011
Appointment of Jordan Company Secretaries Limited as a secretary
22 Dec 2010
Incorporation