Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED
Company Information for

SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED

THE RURAL CENTRE, WEST MAINS, INGLISTON, NEWBRIDGE, MIDLOTHIAN, EH28 8LT,
Company Registration Number
SC133795
Private Limited Company
Active

Company Overview

About Scottish Agricultural & Rural Development Centre Ltd
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED was founded on 1991-09-02 and has its registered office in Newbridge. The organisation's status is listed as "Active". Scottish Agricultural & Rural Development Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED
 
Legal Registered Office
THE RURAL CENTRE
WEST MAINS, INGLISTON
NEWBRIDGE
MIDLOTHIAN
EH28 8LT
Other companies in EH28
 
Filing Information
Company Number SC133795
Company ID Number SC133795
Date formed 1991-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 07:16:46
Primary Source:Companies House
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 SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
COLIN ADAIR GORDON
Company Secretary 2008-02-20
GERALD PETER BANKS
Director 2016-02-12
JAMES GRAHAM
Director 2003-03-05
ALAN CHARLES LAIDLAW
Director 2016-09-01
ALLAN JAMES MURRAY
Director 2015-07-23
SCOTT ALEXANDER WALKER
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK HUTT
Director 2011-04-11 2016-04-30
GEORGE TEMPLETON LAWRIE
Director 2007-02-23 2016-02-12
GERALD PETER BANKS
Director 2016-02-11 2016-02-11
ALEXANDER KEITH BROOKE
Director 2012-11-02 2015-07-23
ALLAN JAMES MURRAY
Director 2009-08-31 2012-11-02
RAYMOND JOHN JONES
Director 1998-10-09 2011-04-11
WILLIAM SANDERSON
Director 2005-08-09 2009-07-16
JAMES CRAWFORD MCLAREN
Director 2008-02-20 2008-07-01
ANDREW JOHN ROBERTSON
Director 2003-12-19 2008-02-25
ANDREW JOHN ROBERTSON
Company Secretary 2003-12-19 2008-02-20
ALEXANDER CRAIGHEAD BROWN
Director 2003-08-07 2005-08-09
COLIN ADAIR GORDON
Company Secretary 2003-08-07 2003-12-19
HUGH GUTHRIE
Director 2001-07-19 2003-08-07
EDWARD RAINY BROWN
Company Secretary 2000-04-28 2003-05-25
EDWARD RAINY BROWN
Director 1998-10-09 2003-05-25
LOUDON PEARSON HAMILTON
Director 1992-02-06 2002-12-16
JAMES ANDREW CAMERON DUNLOP
Director 1997-09-19 2001-07-19
MARGARET PEARSON FLEMING
Company Secretary 1998-10-09 2000-04-28
WILLIAM WRIGHT ROMANIS
Company Secretary 1996-06-07 1998-10-09
GEORGE ALEXANDER MOLE
Director 1992-02-06 1998-10-09
WILLIAM WRIGHT ROMANIS
Director 1993-11-12 1998-10-09
HYWEL WILLIAM DAVIES
Director 1992-02-06 1998-06-12
EDWARD RAINY BROWN
Director 1992-02-06 1998-06-12
ALEXANDER CRAIGHEAD BROWN
Director 1996-06-07 1997-09-19
TM COMPANY SERVICES LIMITED
Nominated Secretary 1992-02-06 1996-06-07
ALEXANDER JOHN RENNIE IZAT
Director 1994-09-02 1996-06-07
DAVID GOLDIE
Director 1992-02-06 1994-09-02
COLIN IAN HUNTER
Director 1992-02-06 1993-04-19
TM COMPANY SERVICES LIMITED
Nominated Secretary 1991-09-02 1992-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD PETER BANKS BUCHAN WOODLANDS LIMITED Director 1993-12-16 CURRENT 1989-05-26 Liquidation
ALAN CHARLES LAIDLAW HIGHLAND CENTRE LTD. Director 2016-08-02 CURRENT 2004-03-22 Active
ALAN CHARLES LAIDLAW EDINBURGH ARENA LTD. Director 2016-08-02 CURRENT 2008-02-13 Active
ALAN CHARLES LAIDLAW H AND K ENTERPRISES LIMITED Director 2016-02-01 CURRENT 1987-09-17 Active
ALAN CHARLES LAIDLAW GIFFORD COMMUNITY LAND COMPANY Director 2016-01-02 CURRENT 2006-03-28 Active
ALLAN JAMES MURRAY RHET SCOTTISH BORDERS COUNTRYSIDE INITIATIVE Director 2009-05-18 CURRENT 2003-02-27 Active
ALLAN JAMES MURRAY HIGHLAND CENTRE LTD. Director 2005-07-21 CURRENT 2004-03-22 Active
ALLAN JAMES MURRAY FORREST OF KELSO LIMITED Director 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
ALLAN JAMES MURRAY W. MURRAY (FARMING) LIMITED Director 1988-05-28 CURRENT 1960-05-25 Active
SCOTT ALEXANDER WALKER NFU SCOTLAND Director 2011-08-31 CURRENT 2001-01-09 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
2024-11-20SMALL COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-10-08APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES LAIDLAW
2024-09-09CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-08-06DIRECTOR APPOINTED MR DENNIS BRIDGEFORD
2024-07-29APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE SINCLAIR
2024-02-28SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-09-15PSC02Notification of Royal Highland and Agricultural Society of Scotland as a person with significant control on 2016-04-06
2020-03-12AP01DIRECTOR APPOINTED MR RUPERT HUGH STEWART SHAW
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PETER BANKS
2019-12-05PSC02Notification of Nfu Scotland as a person with significant control on 2016-04-06
2019-12-05PSC09Withdrawal of a person with significant control statement on 2019-12-05
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-08-15AP01DIRECTOR APPOINTED MR JOHN GEORGE SINCLAIR
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES MURRAY
2019-03-08AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE WILLIAM BAILEY
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED MR ALAN CHARLES LAIDLAW
2016-05-23AP01DIRECTOR APPOINTED MR GERALD PETER BANKS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BANKS
2016-05-23AP01DIRECTOR APPOINTED MR GERALD PETER BANKS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTT
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LAWRIE
2015-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 500000
2015-09-30AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KEITH BROOKE
2015-09-30AP01DIRECTOR APPOINTED MR ALLAN JAMES MURRAY
2014-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-08AR0102/09/14 ANNUAL RETURN FULL LIST
2013-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-09-20AR0102/09/13 ANNUAL RETURN FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR ALEXANDER KEITH BROOKE
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MURRAY
2012-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-09-04AR0102/09/12 ANNUAL RETURN FULL LIST
2012-05-17MG02sStatement of satisfaction in full or in part of a charge /full /charge no 1
2012-05-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-05-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-18AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-20AR0102/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WALKER / 01/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK HUTT / 01/09/2011
2011-09-06AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER WALKER
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS
2011-05-12AP01DIRECTOR APPOINTED MR STEPHEN MARK HUTT
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONES
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-09-06AR0102/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TEMPLETON LAWRIE / 02/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 02/09/2010
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-09-23363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-09-23288aDIRECTOR APPOINTED MR ALLAN JAMES MURRAY
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SANDERSON
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-09-09363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCLAREN
2008-07-07288aDIRECTOR APPOINTED MR JAMES ROBERT ALAN WITHERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTSON
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM / 25/02/2008
2008-02-29288aDIRECTOR APPOINTED MR JAMES CRAWFORD MCLAREN
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY ANDREW ROBERTSON
2008-02-29288aSECRETARY APPOINTED MR COLIN ADAIR GORDON
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-09-27363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2006-09-07363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-12-06AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-09-23363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2004-09-27363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-07-09288aNEW DIRECTOR APPOINTED
2004-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-01288bSECRETARY RESIGNED
2004-03-01288aNEW SECRETARY APPOINTED
2003-11-07AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-09-27288bSECRETARY RESIGNED
2003-09-27288bDIRECTOR RESIGNED
2003-09-27363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED 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 SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-05-15 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-03-07 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 1997-12-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-03-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2021-02-28

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 SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED registering or being granted any patents
Domain Names

SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED owns 1 domain names.

sardc.co.uk  

Trademarks
We have not found any records of SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED 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 SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED 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 SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED 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.