Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.
Company Information for

BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.

5 SOUTH GYLE CRESCENT LANE, EDINBURGH, EH12 9EG,
Company Registration Number
SC012107
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Belted Galloway Cattle Society Of U.k. And Eire Ltd.
BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. was founded on 1922-03-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Belted Galloway Cattle Society Of U.k. And Eire Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.
 
Legal Registered Office
5 SOUTH GYLE CRESCENT LANE
EDINBURGH
EH12 9EG
Other companies in EH12
 
Previous Names
BELTED GALLOWAY CATTLE SOCIETY.25/07/2012
Filing Information
Company Number SC012107
Company ID Number SC012107
Date formed 1922-03-15
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.
The accountancy firm based at this address is JOHNSTON SMILLIE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.

Current Directors
Officer Role Date Appointed
CHRISTINA MARY CORMACK
Company Secretary 2016-08-01
ROBERT ADAMS
Director 2013-10-24
HARRIET JEAN BUNNING
Director 2015-10-22
ANTHONY JAMES RICHARD COAKER
Director 2012-10-25
JOHN ALEXANDER CORRIE
Director 2004-10-27
JUDITH COWIE
Director 2013-10-24
RONAN DELANY
Director 2012-10-25
EDWARD JOHN BERNARD DUGGLEBY
Director 2015-10-22
CAROLYN SARA FLETCHER
Director 2007-10-25
ROBERT KYLE GRAHAM
Director 1997-10-29
DESMOND HENRY
Director 2015-10-22
ROSEANNE ELIZABETH KIRK
Director 2017-10-26
ADAM JOHN LAWSON
Director 2011-10-21
JOHN MCHUGH
Director 2017-10-26
CAROLINE ANNE MONTGOMERIE
Director 2011-10-20
TIMOTHY JOHN OLIVER
Director 2007-10-25
JENNIFER ELIZABETH TAYLOR
Director 1999-10-27
ELIZABETH JANE WILKINSON
Director 2006-10-25
RICHARD ANDREW WILSON
Director 2008-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE BELL
Director 2014-10-23 2017-10-25
JOHN ANTHONY BOXALL
Director 2011-10-20 2017-10-25
CLYDE COAKER
Director 2011-10-20 2017-10-25
DAVID BERTIE
Director 2014-10-23 2016-10-27
DESMOND PAUL DUNNE
Director 2011-10-20 2016-10-27
IAN JAMES RAMSAY SUTHERLAND
Company Secretary 2010-01-01 2016-08-30
DAVID BERTIE
Director 2009-10-22 2014-10-23
JOHN ANTHONY BOXHALL
Director 1992-06-25 2010-10-21
MYRNA JEAN CORRIE
Company Secretary 2001-01-01 2009-12-31
DAVID BRADLEY
Director 1995-06-23 2008-10-23
JOHN MALCOLM CHALMERS RUTHERFORD
Company Secretary 1991-06-28 2000-12-31
ROBERT CRIGHTON
Director 1991-06-28 2000-02-23
ALBERT HAYDEN CHATFIELD
Director 1991-06-28 1999-06-20
ELIZABETH CASTLE
Director 1989-06-19 1999-02-15
DONALD FREDERICK GALLOWAY
Director 1991-06-28 1994-06-23
JOHN ALEXANDER CORRIE
Director 1991-06-28 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES RICHARD COAKER THE RIGGIT GALLOWAY CATTLE SOCIETY LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
ANTHONY JAMES RICHARD COAKER ANTON COAKER ENGLISH TIMBER LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
JOHN ALEXANDER CORRIE AGRODOME (U.K.) LIMITED Director 1991-11-29 CURRENT 1991-08-01 Dissolved 2014-02-21
ROBERT KYLE GRAHAM MEADOWHEAD ESTATES COMPANY Director 1997-06-06 CURRENT 1962-05-28 Active
ROBERT KYLE GRAHAM WALLETS MARTS PLC Director 1995-08-10 CURRENT 1934-09-13 Active
CAROLINE ANNE MONTGOMERIE AGRICULTURAL CONSULTANCY SERVICES LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
TIMOTHY JOHN OLIVER SCOTTS OF PONTELAND LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
TIMOTHY JOHN OLIVER G. SCOTT OF YORK @ PONTELAND LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
TIMOTHY JOHN OLIVER G. SCOTT OF YORK LIMITED Director 2005-11-17 CURRENT 2005-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Director's details changed for Mr James Wallace Stoyles on 2024-02-01
2024-02-05Director's details changed for Mr Philip Charles Colbear on 2024-02-01
2024-02-05Director's details changed for Richard Andrew Wilson on 2024-02-01
2024-02-05Director's details changed for Elizabeth Jane Wilkinson on 2024-02-01
2024-02-05Director's details changed for Mr Adam John Lawson on 2024-02-01
2024-02-05Director's details changed for Jennifer Elizabeth Taylor on 2024-02-01
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA MARY CORMACK on 2024-02-01
2024-02-05Director's details changed for Mrs Roseanne Elizabeth Kirk on 2024-02-01
2024-02-05Director's details changed for Mr Robert Kyle Graham on 2024-02-01
2024-02-05Director's details changed for John Alexander Corrie on 2024-02-01
2024-02-05Director's details changed for Mr Desmond Henry on 2024-02-01
2024-02-05Director's details changed for Miss Judith Cowie on 2024-02-01
2024-02-05Director's details changed for Mr. Anthony James Richard Coaker on 2024-02-01
2024-02-05Director's details changed for Mr. Robert Adams on 2024-02-01
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM 6 Redheughs Rigg Edinburgh EH12 9DQ
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-21AP01DIRECTOR APPOINTED MR PHILIP CHARLES COLBEAR
2022-07-19CH01Director's details changed for Richard Andrew Wilson on 2022-07-01
2022-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA MARY CORMACK on 2022-07-01
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP POWELL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SARA FLETCHER
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR JON SMITH
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25AP01DIRECTOR APPOINTED MR DAVID PHILIP POWELL
2019-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA MARY CORMACK on 2019-04-12
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RONAN DELANY
2019-04-24AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ROSS
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AP01DIRECTOR APPOINTED ME EDWARD JOHN BERNARD DUGGLEBY
2018-03-13AP01DIRECTOR APPOINTED MRS ROSEANNE ELIZABETH KIRK
2018-03-13AP01DIRECTOR APPOINTED MR DESMOND HENRY
2018-01-22AP01DIRECTOR APPOINTED MS HARRIET JEAN BUNNING
2018-01-22AP01DIRECTOR APPOINTED MR JOHN MCHUGH
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE LANDERS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE COAKER
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOXALL
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BELL
2017-10-27AA31/12/16 TOTAL EXEMPTION FULL
2017-10-27AA31/12/16 TOTAL EXEMPTION FULL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND DUNNE
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBSON
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MAX WELTERS
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERTIE
2016-11-09AP03Appointment of Mrs Christina Mary Cormack as company secretary on 2016-08-01
2016-11-09TM02Termination of appointment of Ian James Ramsay Sutherland on 2016-08-30
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-07-21AR0103/07/15 NO MEMBER LIST
2015-07-21AP01DIRECTOR APPOINTED MR. DAVID BERTIE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SPROAT
2015-06-03AA31/12/14 TOTAL EXEMPTION FULL
2014-12-10AP01DIRECTOR APPOINTED MS NATALIE BELL
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCTURK
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGE
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERTIE
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM JOHNSTON SMILLIE LTD 22 CRAIGMOUNT AVENUE EDINBURGH MIDLOTHIAN EH12 8HQ
2014-09-12AA31/12/13 TOTAL EXEMPTION FULL
2014-07-03AR0103/07/14 NO MEMBER LIST
2014-04-14AP01DIRECTOR APPOINTED MR. ROBERT ADAMS
2013-11-29AP01DIRECTOR APPOINTED MISS JUDITH COWIE
2013-11-13AP01DIRECTOR APPOINTED MR. MAX ANTON WELTERS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DIANA RETTIE
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MURRAY
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCULLOCH
2013-08-21AA31/12/12 TOTAL EXEMPTION FULL
2013-08-15AR0103/07/13 NO MEMBER LIST
2013-08-15AP01DIRECTOR APPOINTED MR. RONAN DELANY
2013-08-15AP01DIRECTOR APPOINTED MR. ANTON JAMES RICHARD COAKER
2013-08-15AP01DIRECTOR APPOINTED MR. ADAM LAWSON
2012-09-11AR0103/07/12 NO MEMBER LIST
2012-09-11AP01DIRECTOR APPOINTED MR. DAVID BERTIE
2012-09-11AP01DIRECTOR APPOINTED MRS. CAROLINE ANNE MONTGOMERIE
2012-09-11AP01DIRECTOR APPOINTED MRS. JANE ISOBEL LANDERS
2012-09-11AP01DIRECTOR APPOINTED MR. IAN MARSHALL
2012-09-11AP01DIRECTOR APPOINTED MR. CLYDE COAKER
2012-09-11AP01DIRECTOR APPOINTED MR. JOHN ANTHONY BOXALL
2012-09-11AP01DIRECTOR APPOINTED MR. DESMOND PAUL DUNNE
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR STORRIE
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SMITH
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HAMILTON
2012-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-25CERTNMCOMPANY NAME CHANGED BELTED GALLOWAY CATTLE SOCIETY. CERTIFICATE ISSUED ON 25/07/12
2012-07-25RES15CHANGE OF NAME 22/10/2009
2012-06-20AA31/12/11 TOTAL EXEMPTION FULL
2011-09-13AA31/12/10 TOTAL EXEMPTION FULL
2011-07-27AR0103/07/11 NO MEMBER LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOXHALL
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-07-30AR0103/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SARA FLETCHER / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW WILSON / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE WILKINSON / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH TAYLOR / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPROAT / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE SIMPSON SMITH / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA RETTIE / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER MURRAY / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCTURK / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATTON MCCULLOCH / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CORRIE / 03/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BOXHALL / 03/07/2010
2010-05-05RES15CHANGE OF NAME 22/10/2009
2010-03-22MEM/ARTSARTICLES OF ASSOCIATION
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY MYRNA CORRIE
2010-02-17AP03SECRETARY APPOINTED IAN JAMES RAMSAY SUTHERLAND
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM PARKLEA TONGLAND KIRKCUDBRIGHT KIRKCUDBRIGHTSHIRE DG6 4ND
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-07-13363aANNUAL RETURN MADE UP TO 03/07/09
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILSON / 14/03/2009
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRADLEY
2009-03-06288aDIRECTOR APPOINTED TIMOTHY JOHN OLIVER
2008-10-06AA31/12/07 TOTAL EXEMPTION FULL
2008-09-08363(288)DIRECTOR RESIGNED
2008-09-08363sANNUAL RETURN MADE UP TO 03/07/08
2008-07-24288aDIRECTOR APPOINTED RICHRD ANDREW WILSON
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.

Intangible Assets
Patents
We have not found any records of BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.
Trademarks
We have not found any records of BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.