CONVENTION OF THE BARONAGE OF SCOTLAND

Address:
Ardoch House, Cardross, Dunbartonshire, G82 5EW

CONVENTION OF THE BARONAGE OF SCOTLAND is a business entity registered at Companies House, UK, with entity identifier is SC308642. The registration start date is September 14, 2006. The current status is Active.

Company Overview

Company Number SC308642
Company Name CONVENTION OF THE BARONAGE OF SCOTLAND
Registered Address Ardoch House
Cardross
Dunbartonshire
G82 5EW
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-09-14
Account Category DORMANT
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-28
Returns Due Date 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-09-28
Confirmation Statement Last Update 2020-09-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address ARDOCH HOUSE
Post Town CARDROSS
County DUNBARTONSHIRE
Post Code G82 5EW

Companies with the same post code

Entity Name Office Address
INNOV8 PROPERTIES LTD Lynnlea Cardross Road, Cardross, Dumbarton, Dunbartonshire, G82 5EW, Scotland
GREATGADGETZ LIMITED Lynnlea, Cardross, Dumbarton, G82 5EW, Scotland
ARGYLL IT LIMITED Burnbank Cottage Ardoch, By Cardross, Dumbarton, Argyll and Bute, G82 5EW
CLYDEBANK DEVELOPMENTS 2010 LIMITED PARTNERSHIP Leabank, Cardross Road, Dunbarton, G82 5EW
BACKPAGE PRESS LTD. 4 Lea Farm Steading, Ardoch, Cardross, Argyll and Bute, G82 5EW, Scotland
MULLANE & CO. (SCOTLAND) LIMITED Lea Farm, Lea Farm, Cardross, Dumbarton, G82 5EW, Scotland
LORIMER LANDSCAPES & TREE SURGEONS LTD Lorimer Landscapes & Tree Surgeons Ltd Ardoch Garden Cottage, Cardross, Dumbarton, Argyll and Bute, G82 5EW, Scotland
MDOCHERTY LIMITED Lynnlea, Cardross, Dumbarton, G82 5EW, Scotland
ADJUSTED FCM LIMITED Lynnlea, Cardross Road, Dumbarton, G82 5EW, Scotland

Companies with the same post town

Entity Name Office Address
NEW2729 LIMITED 2 Ardmore Mid Lodge, Cardross, G82 5HE, Scotland
PRESTON FLEMING PLUMBING & HEATING LTD Burnsland, Main Road, Cardross, G82 5NY, United Kingdom
SPICA INVESTMENT LTD Rockwell Cottage, Main Road, Cardross, Argyll and Bute, G82 5PA, Scotland
AMCCORMICK IT LTD 40 Kirkton Road, Cardross, Dunbartonshire, G82 5PL, Scotland
ACACIUS LIMITED 44 Main Street, Cardross, G82 5PY
MALT OF THE EARTH WHISKY COMPANY LTD. 20 Muirend Road, Cardross, Scotland, G82 5LG
LINDA MACDONALD JEWELLERY LTD Laigh Barrs, Main Road, Cardross, Argyll & Bute, G82 5PX
GAVINBURN COTTAGES LIMITED 6 Braid Drive, Cardross, Dunbartonshire, G82 5QD
GLA PROFESSIONAL SERVICES LTD The Cottage, Peel Street, Cardross, Arygl & Bute, G82 5LD
STONEROAD LIMITED 93a Main Road, Cardross, Dumbartonshire, G82 5NT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACKAY OF ARDOCH, Thomas Awn, Professor Secretary (Active) Ardoch House, Cardross, Dunbartonshire, G82 5EW /
30 November 2008
/
HUMPHREY, James Malcolm Marcus Director (Active) Dinnet House, Dinnet, Aboyne, Aberdeenshire, AB34 5LN May 1938 /
30 November 2008
British /
Scotland
Landowner
LESLIE, David Carnegie Director (Active) The Coach House, Leslie Castle, Leslie, Insch, Aberdeenshire, AB52 6NX February 1943 /
30 November 2008
British /
Scotland
Retired
MACKAY OF ARDOCH, Thomas Awn, Professor Director (Active) Ardoch House, Cardross, Dunbartonshire, G82 5EW January 1946 /
30 November 2008
British /
Scotland
Psychologist
STIRLING-AIRD, Susan Director (Active) Old Kippenross, Dunblane, Perthshire, FK15 OLQ July 1945 /
30 November 2008
British /
Scotland
Country House Hospitality
BURGESS, Sylvia Jean Secretary (Resigned) Merle House, 16 Beech Close, Buckingham, Buckinghamshire, MK18 1PG /
14 September 2006
/
NAIRN, Ainslie James William, Baron Of Ballencrieff Director (Resigned) Flat 15 1 New Cut Rigg, Craighall Road, Edinburgh, Midlothian, EH6 4QR September 1930 /
30 November 2008
British /
Scotland
Retired Solicitor
PRESTOUNGRANGE BARON OF PRESTOUNGRANGE, Gordon Stanley Clifford Park Wills, Baron Director (Resigned) East Lodge, Prestongrange Road, Prestonpans, East Lothian, EH32 9RW December 1937 /
14 September 2006
British /
United Kingdom
Retired
SPENS, Michael Patrick, Baron, The Much Honoured Director (Resigned) Wormiston, Crail, Fife, Scotland, KY10 3XH October 1939 /
30 November 2008
British /
Scotland
Historian/Author

Competitor

Search similar business entities

Post Town CARDROSS
Post Code G82 5EW
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on CONVENTION OF THE BARONAGE OF SCOTLAND by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches