logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mcmiken, Caroline Jane
    Born in January 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    OF - Director → CIF 0
    Miss Caroline Jane Mcmiken
    Born in January 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Picken, Jennifer Kate
    Born in July 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    OF - Director → CIF 0
    Miss Jennifer Kate Picken
    Born in July 1985
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Carson, Meghan Kaye
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-12 ~ now
    OF - Secretary → CIF 0
  • 4
    Corrie, David
    Born in September 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-16 ~ now
    OF - Director → CIF 0
    Mr David Corrie
    Born in September 1979
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Burney, Mary
    Individual
    Officer
    icon of calendar 2016-02-22 ~ 2023-10-18
    OF - Secretary → CIF 0
  • 2
    Smith, Ian
    Company Director born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ 2025-02-12
    OF - Director → CIF 0
    Mr Ian Smith
    Born in March 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-02-13 ~ 2025-02-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Hyslop, Ewan
    Farmer born in June 1960
    Individual
    Officer
    icon of calendar 2008-10-16 ~ 2011-01-31
    OF - Director → CIF 0
  • 4
    Yates, Brian
    Farmer born in February 1963
    Individual
    Officer
    icon of calendar 2009-11-02 ~ 2015-02-11
    OF - Director → CIF 0
  • 5
    Marshall, Louis
    Farmer born in October 1964
    Individual
    Officer
    icon of calendar 2008-10-16 ~ 2009-11-02
    OF - Director → CIF 0
  • 6
    Campbell, Kenneth Alan
    Farmer born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2017-10-16
    OF - Director → CIF 0
    Mr Kenneth Alan Campbell
    Born in April 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Hutton, Sam
    Farmer born in October 1979
    Individual
    Officer
    icon of calendar 2017-10-16 ~ 2023-10-18
    OF - Director → CIF 0
    Mr Sam Hutton
    Born in October 1979
    Individual
    Person with significant control
    icon of calendar 2017-10-16 ~ 2023-10-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Davidson, Keith Laurence
    Farmer born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-11 ~ 2019-02-13
    OF - Director → CIF 0
    Mr Keith Laurence Davidson
    Born in September 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Milligan, Samantha
    Individual
    Officer
    icon of calendar 2023-10-18 ~ 2025-02-12
    OF - Secretary → CIF 0
  • 10
    Dickson, Fiona
    Estate Agent born in January 1966
    Individual
    Officer
    icon of calendar 2008-10-16 ~ 2014-11-07
    OF - Director → CIF 0
    Dickson, Fiona
    Individual
    Officer
    icon of calendar 2008-10-16 ~ 2014-11-07
    OF - Secretary → CIF 0
  • 11
    VISTRA LIMITED - now
    JORDANS LIMITED - 2019-04-05
    JORDAN & SONS LIMITED - 1996-06-17
    icon of address24 Great King Street, Edinburgh
    Active Corporate (6 parents, 743 offsprings)
    Equity (Company account)
    7,148,386 GBP2022-12-31
    Officer
    2008-10-16 ~ 2008-10-16
    PE - Nominee Director → CIF 0
  • 12
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2008-10-16 ~ 2008-10-16
    PE - Nominee Director → CIF 0
    2008-10-16 ~ 2008-10-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STEWARTRY AGRICULTURAL SOCIETY

Standard Industrial Classification
94990 - Activities Of Other Membership Organizations N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
19,434 GBP2024-12-31
1,987 GBP2023-12-31
Debtors
650 GBP2023-12-31
Cash at bank and in hand
55,081 GBP2024-12-31
67,337 GBP2023-12-31
Current Assets
55,081 GBP2024-12-31
67,987 GBP2023-12-31
Creditors
Amounts falling due within one year
-600 GBP2024-12-31
-600 GBP2023-12-31
Net Current Assets/Liabilities
54,481 GBP2024-12-31
67,387 GBP2023-12-31
Total Assets Less Current Liabilities
73,915 GBP2024-12-31
69,374 GBP2023-12-31
Net Assets/Liabilities
73,915 GBP2024-12-31
69,374 GBP2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
225 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
20,795 GBP2024-12-31
3,348 GBP2023-12-31
Computers
610 GBP2024-12-31
610 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
21,405 GBP2024-12-31
3,958 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,371 GBP2023-12-31
Computers
600 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,971 GBP2023-12-31
Property, Plant & Equipment
Plant and equipment
19,424 GBP2024-12-31
1,977 GBP2023-12-31
Computers
10 GBP2024-12-31
10 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
650 GBP2023-12-31
Accrued Liabilities
Amounts falling due within one year
600 GBP2024-12-31
600 GBP2023-12-31

  • STEWARTRY AGRICULTURAL SOCIETY
    Info
    Registered number SC349976
    icon of address3 Grange Cottages, Grange Farm, Castle Douglas, Dumfries & Gallwoway DG7 3EU
    PRIVATE LIMITED COMPANY BY GUARANTEE WITHOUT SHARE CAPITAL USE OF 'LIMITED' EXEMPTION incorporated on 2008-10-16 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.