SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED

The Rural Centre The Rural Centre, Newbridge, EH28 8LT, Midlothian
StatusACTIVE
Company No.SC133795
CategoryPrivate Limited Company
Incorporated02 Sep 1991
Age32 years, 7 months, 27 days
JurisdictionScotland

SUMMARY

SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED is an active private limited company with number SC133795. It was incorporated 32 years, 7 months, 27 days ago, on 02 September 1991. The company address is The Rural Centre The Rural Centre, Newbridge, EH28 8LT, Midlothian.



Company Fillings

Accounts with accounts type small

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-31

Officer name: Mr John Ballantyne Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-05

Officer name: Scott Alexander Walker

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Adair Gordon

Termination date: 2022-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Royal Highland and Agricultural Society of Scotland

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-07

Officer name: Mr Rupert Hugh Stewart Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: Gerald Peter Banks

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nfu Scotland

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr John George Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan James Murray

Termination date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy George William Bailey

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: James Graham

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Alan Charles Laidlaw

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Gerald Peter Banks

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Peter Banks

Termination date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Mr Gerald Peter Banks

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Hutt

Termination date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-12

Officer name: George Templeton Lawrie

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Keith Brooke

Termination date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan James Murray

Appointment date: 2015-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Keith Brooke

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Murray

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Legacy

Date: 17 May 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 May 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Scott Alexander Walker

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Hutt

Change date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Alexander Walker

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Withers

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Hutt

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Jones

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: George Templeton Lawrie

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: James Graham

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr allan james murray

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william sanderson

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james mclaren

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr james robert alan withers

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew robertson

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james graham / 25/02/2008

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr james crawford mclaren

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew robertson

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr colin adair gordon

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BANISH ANGUISH LTD

33 REGENCY COURT,ENFIELD,EN1 2HR

Number:10556510
Status:ACTIVE
Category:Private Limited Company

C J ROOFING LIMITED

OCHOR-Y-COED SPRINGS,MAUCHLINE,KA5 5PB

Number:SC355054
Status:ACTIVE
Category:Private Limited Company
Number:02054329
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE PROJECT MANAGEMENT LIMITED

THE OLD SCHOOL HOUSE FORSHAW HEATH LANE,SOLIHULL,B94 5LH

Number:06526281
Status:ACTIVE
Category:Private Limited Company

MIKINCH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10848966
Status:ACTIVE
Category:Private Limited Company

NEWCHURCH ENGINEERING LTD

54 SMITHY BROW,WARRINGTON,WA3 7BY

Number:08742157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source