Background WavePink WaveYellow Wave

THE ROYAL NORTHERN AGRICULTURAL SOCIETY (SC384324)

THE ROYAL NORTHERN AGRICULTURAL SOCIETY (SC384324) is an active UK company. incorporated on 26 August 2010. with registered office in Peterhead. The company operates in the Education sector, engaged in other education n.e.c.. THE ROYAL NORTHERN AGRICULTURAL SOCIETY has been registered for 15 years. Current directors include ANDERSON, Rachel Margaret, CUMMING, Douglas Alan, DICK, James Stuart and 4 others.

Company Number
SC384324
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2010
Age
15 years
Address
Kirkton, Peterhead, AB42 4HZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDERSON, Rachel Margaret, CUMMING, Douglas Alan, DICK, James Stuart, MACIVER, James Cameron, ROSS, Brian William, SKINNER, Daniel Robert Gordon, STEWART, William Peter
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL NORTHERN AGRICULTURAL SOCIETY

THE ROYAL NORTHERN AGRICULTURAL SOCIETY is an active company incorporated on 26 August 2010 with the registered office located in Peterhead. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE ROYAL NORTHERN AGRICULTURAL SOCIETY was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

SC384324

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 26 August 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Kirkton Mintlaw Peterhead, AB42 4HZ,

Previous Addresses

Willowbank Devilly Wood Fettercairn Laurencekirk Kincardineshire AB30 1ET
From: 27 September 2012To: 12 October 2023
- Auchcairnie Farm Laurencekirk Kincardineshire AB30 1ER Scotland
From: 21 November 2011To: 27 September 2012
Auchcairnie Farm Laurencekirk Aberdeenshire AB30 1ER
From: 26 August 2010To: 21 November 2011
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

DAVIDSON, Fiona Elizabeth

Active
Mintlaw, PeterheadAB42 4HZ
Secretary
Appointed 01 Oct 2023

ANDERSON, Rachel Margaret

Active
Mintlaw, PeterheadAB42 4HZ
Born April 1970
Director
Appointed 01 Aug 2025

CUMMING, Douglas Alan

Active
Mintlaw, PeterheadAB42 4HZ
Born September 1965
Director
Appointed 25 Jun 2020

DICK, James Stuart

Active
Mintlaw, PeterheadAB42 4HZ
Born May 1951
Director
Appointed 07 Jun 2018

MACIVER, James Cameron

Active
Mintlaw, PeterheadAB42 4HZ
Born March 1961
Director
Appointed 16 Jun 2022

ROSS, Brian William

Active
Mintlaw, PeterheadAB42 4HZ
Born June 1970
Director
Appointed 01 Oct 2023

SKINNER, Daniel Robert Gordon

Active
Mintlaw, PeterheadAB42 4HZ
Born January 1967
Director
Appointed 29 Aug 2025

STEWART, William Peter

Active
Mintlaw, PeterheadAB42 4HZ
Born June 1957
Director
Appointed 16 Oct 2019

ARGO, Alison Mary

Resigned
Mintlaw, PeterheadAB42 4HZ
Secretary
Appointed 26 Aug 2010
Resigned 01 Oct 2023

ANDERSON, Janelle Olivia

Resigned
Devilly Wood, LaurencekirkAB30 1ET
Born September 1979
Director
Appointed 06 Jun 2014
Resigned 01 Oct 2023

BLACKHALL, Rodney William

Resigned
Mintlaw, PeterheadAB42 4HZ
Born May 1968
Director
Appointed 15 Oct 2017
Resigned 01 Aug 2025

BOOTH, Colin William Hector

Resigned
Devilly Wood, LaurencekirkAB30 1ET
Born January 1956
Director
Appointed 17 Jun 2011
Resigned 25 Jun 2020

GREEN, David Alexander Skinner

Resigned
Devilly Wood, LaurencekirkAB30 1ET
Born June 1967
Director
Appointed 07 Jun 2013
Resigned 16 Oct 2019

GREEN, Iain

Resigned
Devilly Wood, LaurencekirkAB30 1ET
Born May 1967
Director
Appointed 26 Aug 2010
Resigned 06 Jun 2014

LAW, James Watson

Resigned
Devilly Wood, LaurencekirkAB30 1ET
Born December 1959
Director
Appointed 26 Aug 2010
Resigned 07 Jun 2018

MARR, James Jeffrey

Resigned
Devilly Wood, LaurencekirkAB30 1ET
Born November 1951
Director
Appointed 26 Aug 2010
Resigned 30 Aug 2013

MCCLELLAND, David Joseph

Resigned
LaurencekirkAB30 1ER
Born March 1971
Director
Appointed 26 Aug 2010
Resigned 20 Jun 2011

NEWLANDS, Robert Barclay

Resigned
Mintlaw, PeterheadAB42 4HZ
Born July 1964
Director
Appointed 05 Jun 2015
Resigned 01 Aug 2025

SIM, John

Resigned
Devilly Wood, LaurencekirkAB30 1ET
Born May 1962
Director
Appointed 08 Jun 2012
Resigned 01 Oct 2023

SMITH, Raymond Albert Alexander

Resigned
LaurencekirkAB30 1ER
Born November 1947
Director
Appointed 26 Aug 2010
Resigned 17 Jun 2011

TELFER, John

Resigned
Mintlaw, PeterheadAB42 4HZ
Born January 1930
Director
Appointed 26 Aug 2010
Resigned 13 Dec 2024

WALKER, Keith James

Resigned
Mintlaw, PeterheadAB42 4HZ
Born September 1970
Director
Appointed 15 Oct 2017
Resigned 01 Aug 2025

WILSON, Ian Charles

Resigned
Devilly Wood, LaurencekirkAB30 1ET
Born March 1957
Director
Appointed 26 Aug 2010
Resigned 05 Jun 2015
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2010
NEWINCIncorporation