Wigtown Agricultural Society NEWTON STEWART


Founded in 2010, Wigtown Agricultural Society, classified under reg no. SC390698 is an active company. Currently registered at Montpelier Chartered Accountants DG8 6EQ, Newton Stewart the company has been in the business for 14 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 13 directors, namely Simon M., Colin F. and John M. and others. Of them, David T. has been with the company the longest, being appointed on 10 December 2014 and Simon M. and Colin F. have been with the company for the least time - from 5 December 2023. As of 11 May 2024, there were 19 ex directors - Karen C., Richard O. and others listed below. There were no ex secretaries.

Wigtown Agricultural Society Address / Contact

Office Address Montpelier Chartered Accountants
Office Address2 1 Dashwood Square
Town Newton Stewart
Post code DG8 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC390698
Date of Incorporation Wed, 22nd Dec 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Simon M.

Position: Director

Appointed: 05 December 2023

Colin F.

Position: Director

Appointed: 05 December 2023

John M.

Position: Director

Appointed: 06 December 2022

Neil M.

Position: Director

Appointed: 06 December 2022

Libby T.

Position: Director

Appointed: 07 December 2021

William M.

Position: Director

Appointed: 08 December 2020

Jennifer G.

Position: Director

Appointed: 09 December 2019

Alan C.

Position: Director

Appointed: 10 December 2018

Robert T.

Position: Director

Appointed: 10 December 2018

John G.

Position: Director

Appointed: 14 December 2017

Thomas B.

Position: Director

Appointed: 14 December 2017

James F.

Position: Director

Appointed: 09 December 2015

David T.

Position: Director

Appointed: 10 December 2014

Montpelier Professional (galloway) Limited

Position: Corporate Secretary

Appointed: 27 November 2012

Karen C.

Position: Director

Appointed: 07 December 2021

Resigned: 05 December 2023

Richard O.

Position: Director

Appointed: 07 December 2016

Resigned: 14 December 2017

Colin F.

Position: Director

Appointed: 10 December 2014

Resigned: 06 December 2022

Elizabeth V.

Position: Director

Appointed: 11 December 2013

Resigned: 07 December 2021

Brian C.

Position: Director

Appointed: 11 December 2013

Resigned: 07 December 2021

Andrew M.

Position: Director

Appointed: 12 December 2012

Resigned: 05 December 2023

Karen C.

Position: Director

Appointed: 12 December 2012

Resigned: 08 December 2020

John K.

Position: Director

Appointed: 13 December 2011

Resigned: 09 December 2019

John G.

Position: Director

Appointed: 07 December 2011

Resigned: 12 December 2012

David T.

Position: Director

Appointed: 07 December 2011

Resigned: 11 December 2013

Richard O.

Position: Director

Appointed: 07 December 2011

Resigned: 09 December 2015

James F.

Position: Director

Appointed: 07 December 2011

Resigned: 10 December 2014

James W.

Position: Director

Appointed: 07 December 2011

Resigned: 10 December 2018

Alan C.

Position: Director

Appointed: 07 December 2011

Resigned: 07 December 2016

Kenneth A.

Position: Director

Appointed: 07 December 2011

Resigned: 09 December 2019

William S.

Position: Director

Appointed: 07 December 2011

Resigned: 12 December 2012

Iain M.

Position: Director

Appointed: 22 December 2010

Resigned: 11 December 2013

Ross M.

Position: Director

Appointed: 22 December 2010

Resigned: 14 December 2017

John F.

Position: Director

Appointed: 22 December 2010

Resigned: 10 December 2014

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 December 2010

Resigned: 17 February 2012

People with significant control

The list of PSCs that own or control the company consists of 24 names. As BizStats found, there is Colin F. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Simon M. This PSC has significiant influence or control over the company,. Then there is John M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Colin F.

Notified on 5 December 2023
Nature of control: significiant influence or control

Simon M.

Notified on 5 December 2023
Nature of control: significiant influence or control

John M.

Notified on 6 December 2022
Nature of control: significiant influence or control

Neil M.

Notified on 6 December 2022
Nature of control: significiant influence or control

Libby T.

Notified on 6 December 2022
Nature of control: significiant influence or control

William M.

Notified on 6 December 2022
Nature of control: significiant influence or control

Jennifer G.

Notified on 6 December 2022
Nature of control: significiant influence or control

Robert T.

Notified on 10 December 2019
Nature of control: significiant influence or control

Alan C.

Notified on 10 December 2019
Nature of control: significiant influence or control

James F.

Notified on 30 June 2016
Nature of control: significiant influence or control

David T.

Notified on 30 June 2016
Nature of control: significiant influence or control

John G.

Notified on 14 December 2017
Nature of control: significiant influence or control

Thomas B.

Notified on 14 December 2017
Nature of control: significiant influence or control

Andrew M.

Notified on 30 June 2016
Ceased on 5 December 2023
Nature of control: significiant influence or control

Karen C.

Notified on 6 December 2022
Ceased on 5 December 2023
Nature of control: significiant influence or control

Colin F.

Notified on 30 June 2016
Ceased on 6 December 2022
Nature of control: significiant influence or control

Brian C.

Notified on 30 June 2016
Ceased on 6 December 2022
Nature of control: significiant influence or control

Elizabeth V.

Notified on 30 June 2016
Ceased on 6 December 2022
Nature of control: significiant influence or control

Kenneth A.

Notified on 30 June 2016
Ceased on 8 December 2020
Nature of control: significiant influence or control

John K.

Notified on 30 June 2016
Ceased on 8 December 2020
Nature of control: significiant influence or control

Karen C.

Notified on 30 June 2016
Ceased on 8 December 2020
Nature of control: significiant influence or control

James W.

Notified on 30 June 2016
Ceased on 10 December 2019
Nature of control: significiant influence or control

Richard O.

Notified on 30 June 2016
Ceased on 14 December 2017
Nature of control: significiant influence or control

Ross M.

Notified on 30 June 2016
Ceased on 14 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 13th, December 2023
Free Download (20 pages)

Company search

Advertisements