Advanced company searchLink opens in new window

THE GLASGOW AGRICULTURAL SOCIETY

Company number SC301593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 PSC01 Notification of George Aitkenhead Smith as a person with significant control on 4 October 2016
08 Jul 2017 CS01 Confirmation statement made on 2 May 2017 with no updates
03 Nov 2016 AA Total exemption full accounts made up to 31 July 2016
07 Sep 2016 AD01 Registered office address changed from Marefield of Craigs St Davids Madderty Crieff Perthshire PH7 3PJ to Borlick Farm Aberfeldy Perthshire PH15 2JP on 7 September 2016
07 Sep 2016 AP03 Appointment of Morag Kennedy as a secretary on 14 June 2016
06 Sep 2016 TM02 Termination of appointment of Sheila Anne Keron as a secretary on 14 June 2016
22 Jun 2016 AR01 Annual return made up to 2 May 2016 no member list
26 May 2016 AP01 Appointment of George Aitkenhead Smith as a director on 1 December 2015
16 May 2016 AP01 Appointment of James Mclean Steel as a director on 1 December 2015
13 May 2016 TM01 Termination of appointment of William Kennedy Adamson Allan as a director on 1 December 2015
06 Jan 2016 AA Total exemption full accounts made up to 31 July 2015
02 Dec 2015 CH01 Director's details changed for Mrs Janet Farley on 1 August 2014
02 Jun 2015 AR01 Annual return made up to 2 May 2015 no member list
08 Jan 2015 AA Total exemption full accounts made up to 31 July 2014
25 Nov 2014 AP01 Appointment of Mrs Janette Farley as a director on 1 August 2014
08 May 2014 AR01 Annual return made up to 2 May 2014 no member list
08 May 2014 TM01 Termination of appointment of Robin Lang as a director
08 May 2014 TM01 Termination of appointment of William Barclay as a director
14 Jan 2014 AA Total exemption full accounts made up to 31 July 2013
15 May 2013 AR01 Annual return made up to 2 May 2013 no member list
14 May 2013 AP01 Appointment of Captain James Anderson as a director
14 May 2013 TM01 Termination of appointment of Thomas Clark as a director
14 May 2013 AP01 Appointment of Mr William Kennedy Adamson Allan as a director
25 Jan 2013 AA Total exemption full accounts made up to 31 July 2012