Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINTYRE AGRICULTURAL SOCIETY
Company Information for

KINTYRE AGRICULTURAL SOCIETY

BENRIOCH, BENRIOCH, CAMPBELTOWN, PA28 6PF,
Company Registration Number
SC233565
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kintyre Agricultural Society
KINTYRE AGRICULTURAL SOCIETY was founded on 2002-07-02 and has its registered office in Campbeltown. The organisation's status is listed as "Active". Kintyre Agricultural Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
KINTYRE AGRICULTURAL SOCIETY
 
Legal Registered Office
BENRIOCH
BENRIOCH
CAMPBELTOWN
PA28 6PF
Other companies in PA28
 
Filing Information
Company Number SC233565
Company ID Number SC233565
Date formed 2002-07-02
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:52:39
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 KINTYRE AGRICULTURAL SOCIETY

Current Directors
Officer Role Date Appointed
CURACH LIMITED
Company Secretary 2018-01-29
JOHN ARMOUR
Director 2007-01-11
ANDREW GEORGE GEMMILL
Director 2014-01-07
GREIG NORMAN GILLESPIE
Director 2014-01-07
AECHIBALD JAMES JOHNSTON
Director 2018-01-29
STEPHEN ANDREW JONES
Director 2018-01-29
CALLUM DAVID MACPHAIL
Director 2014-01-07
MICHAEL VINCENT MAYBERRY
Director 2015-01-05
COLIN ALEXANDER MCCALLUM
Director 2002-07-02
ALISTAIR DUNCAN MCCONNACHIE
Director 2017-01-23
ANDREW MENZIES MCKENDRICK
Director 2015-01-05
JOHN RANKIN MCLACHLAN
Director 2012-01-09
MATTHEW DAVID RALSTON
Director 2015-01-05
THOMAS NEIL CAMERON RALSTON
Director 2017-01-23
WILLIAM JAMES REID
Director 2017-01-23
MALCOLM MCARTHUR RONALD
Director 2018-01-29
JAMES MACKAY YOUNG
Director 2013-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART BALFOUR & SUTHERLAND
Company Secretary 2002-07-02 2018-01-29
JOHN MCWILLIAM FORSTER
Director 2011-01-05 2018-01-29
ROBERT HUNTER BARR
Director 2010-01-06 2017-01-23
ANGUS IAIN BARBOUR
Director 2008-01-07 2016-01-19
ARCHIBALD ARMOUR
Director 2012-01-09 2015-01-05
ANDREW HUGH HAMILTON
Director 2008-01-07 2015-01-05
DAVID WARES RODERICK COLVILLE
Director 2007-01-08 2013-01-08
GARETH DAVIES
Director 2008-01-07 2012-01-09
ANGUS WILLIAM GILLIES
Director 2007-01-08 2011-01-05
RONALD SAMUEL GILMOUR
Director 2004-07-14 2007-01-08
ERROLL TERENCE GLENN
Director 2004-01-12 2007-01-08
GORDON NEIL CASKIE
Director 2002-07-02 2006-01-09
DAVID BARBOUR
Director 2002-07-02 2005-01-05
JEAN MARY HOBBS
Director 2002-07-02 2005-01-05
JOHN ARMOUR
Director 2002-07-02 2004-01-12
TREFOR ELFRYN DAVIES
Director 2002-07-02 2004-01-12
ALISTER GRAHAM
Director 2002-07-02 2004-01-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-07-02 2002-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURACH LIMITED ANDERSTON TRADING COMPANY LIMITED Company Secretary 2018-01-29 CURRENT 2002-07-11 Active
JOHN ARMOUR ANDERSTON TRADING COMPANY LIMITED Director 2002-07-11 CURRENT 2002-07-11 Active
JOHN ARMOUR ARGYLL FM LIMITED Director 2001-03-15 CURRENT 1995-08-30 Active
WILLIAM JAMES REID GLENSIDE TRACTORS LIMITED Director 1989-05-11 CURRENT 1986-12-02 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
2024-01-2531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED MR JOHN SEMPLE
2023-02-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD JAMES JOHNSTON
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ANDREW MENZIES MCKENDRICK
2023-01-19DIRECTOR APPOINTED RICHARD MCCRINDLE
2023-01-19DIRECTOR APPOINTED SCOT MCLACHLAN
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-13CH01Director's details changed for Aechibald James Johnston on 2022-07-13
2022-06-19AP01DIRECTOR APPOINTED MR CRAIG NEIL BARBOUR
2022-05-16AP03Appointment of Mr Robert Iain Grieve Ferguson as company secretary on 2022-05-16
2022-05-16TM02Termination of appointment of Curach Limited on 2022-05-16
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM Kinloch Hall Lochend Street Campbeltown PA28 6DL Scotland
2022-02-0331/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-04-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-13AP01DIRECTOR APPOINTED ANDREW GRAHAM BARBOUR
2021-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE GEMMILL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEIL CAMERON RALSTON
2020-03-26AP01DIRECTOR APPOINTED MR STUART PAUL HERRATY
2019-12-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM Stewart Balfour & Sutherland Castlehill Campbeltown Argyll PA28 6AW
2019-07-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID RALSTON
2019-01-29AP01DIRECTOR APPOINTED IAN DUGALD MCKENDRICK
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-03-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07AP01DIRECTOR APPOINTED AECHIBALD JAMES JOHNSTON
2018-02-07AP01DIRECTOR APPOINTED MALCOLM MCARTHUR RONALD
2018-02-07AP01DIRECTOR APPOINTED STEPHEN ANDREW JONES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM SEMPLE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORSTER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD
2018-02-07TM02Termination of appointment of Stewart Balfour & Sutherland on 2018-01-29
2018-02-07AP04CORPORATE SECRETARY APPOINTED CURACH LIMITED
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-02-10AA31/10/16 TOTAL EXEMPTION FULL
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY RALSTON
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCCONNACHIE
2017-02-02AP01DIRECTOR APPOINTED MR WILLIAM JAMES REID
2017-02-02AP01DIRECTOR APPOINTED ALISTAIR DUNCAN MCCONNACHIE
2017-02-02AP01DIRECTOR APPOINTED THOMAS NEIL CAMERON RALSTON
2016-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-02-03AA31/10/15 TOTAL EXEMPTION FULL
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS BARBOUR
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACMILLAN
2015-07-15AR0102/07/15 NO MEMBER LIST
2015-01-15AP01DIRECTOR APPOINTED MICHAEL VINCENT MAYBERRY
2015-01-15AP01DIRECTOR APPOINTED ANDREW MENZIES MCKENDRICK
2015-01-15AP01DIRECTOR APPOINTED MATTHEW DAVID RALSTON
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD ARMOUR
2014-12-17AA31/10/14 TOTAL EXEMPTION FULL
2014-07-16AR0102/07/14 NO MEMBER LIST
2014-01-22AP01DIRECTOR APPOINTED GREIG NORMAN GILLESPIE
2014-01-22AP01DIRECTOR APPOINTED MURRAY JOHN RALSTON
2014-01-22AP01DIRECTOR APPOINTED CALLUM DAVID MACPHAIL
2014-01-22AP01DIRECTOR APPOINTED ANDREW GEORGE GEMMILL
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN REID
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PIRIE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKINNON
2013-12-27AA31/10/13 TOTAL EXEMPTION FULL
2013-07-11AR0102/07/13 NO MEMBER LIST
2013-01-09AA31/10/12 TOTAL EXEMPTION FULL
2013-01-09AP01DIRECTOR APPOINTED JAMES MACKAY YOUNG
2013-01-09AP01DIRECTOR APPOINTED ANDREW RONALD
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REID
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLVILLE
2012-07-18AR0102/07/12 NO MEMBER LIST
2012-07-02AP01DIRECTOR APPOINTED JOHN RANKIN MCLACHLAN
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-03-12AP01DIRECTOR APPOINTED ARCHIBALD ARMOUR
2012-01-10AA31/10/11 TOTAL EXEMPTION FULL
2011-07-06AR0102/07/11 NO MEMBER LIST
2011-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWART BALFOUR & SUTHERLAND / 05/07/2011
2011-02-01AP01DIRECTOR APPOINTED JOHN MCWILLIAM FORSTER
2011-01-18AP01DIRECTOR APPOINTED ALEXANDER MACKINNON
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GILLIES
2011-01-10AA31/10/10 TOTAL EXEMPTION FULL
2010-07-23AR0102/07/10 NO MEMBER LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS IAN BARBOUR / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARMOUR / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WALLACE REID / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCCONNACHIE / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER MCCALLUM / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART MACMILLAN / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW JONES / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGH HAMILTON / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WILLIAM GILLIES / 02/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIES / 02/07/2010
2010-01-13AP01DIRECTOR APPOINTED ROBERT HUNTER BARR
2010-01-13AP01DIRECTOR APPOINTED ANDREW REID
2010-01-13AP01DIRECTOR APPOINTED CALLUM SEMPLE
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RALSTON
2009-12-30AA31/10/09 TOTAL EXEMPTION FULL
2009-07-30363aANNUAL RETURN MADE UP TO 02/07/09
2009-01-22288aDIRECTOR APPOINTED ALEXANDER PIRIE
2009-01-22288aDIRECTOR APPOINTED GAVIN WALLACE REID
2009-01-22288aDIRECTOR APPOINTED JAMES STEWART MACMILLAN
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MARY TURNER
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR DONALD MCLEAN
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ARCHIE MILLAR
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID MACPHAIL
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR DONALD MCFARLANE
2008-12-19AA31/10/08 TOTAL EXEMPTION FULL
2008-07-14363aANNUAL RETURN MADE UP TO 02/07/08
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to KINTYRE AGRICULTURAL SOCIETY 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 KINTYRE AGRICULTURAL SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINTYRE AGRICULTURAL SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 KINTYRE AGRICULTURAL SOCIETY

Intangible Assets
Patents
We have not found any records of KINTYRE AGRICULTURAL SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for KINTYRE AGRICULTURAL SOCIETY
Trademarks
We have not found any records of KINTYRE AGRICULTURAL SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINTYRE AGRICULTURAL SOCIETY. 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 (01500 - Mixed farming) as KINTYRE AGRICULTURAL SOCIETY are:

Outgoings
Business Rates/Property Tax
No properties were found where KINTYRE AGRICULTURAL SOCIETY 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 KINTYRE AGRICULTURAL SOCIETY 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 KINTYRE AGRICULTURAL SOCIETY 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.
    Other companies at postcode PA28 6PF