Company NameKirriemuir District Agricultural Association
Company StatusActive
Company NumberSC138938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameNeil Graham Kydd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(6 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhead
Alyth
Perthshire
PH11 8PY
Scotland
Director NameMr John Colin McLean
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(13 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAucharroch Farm
Kingoldrum
Kirriemuir
Angus
DD8 5HB
Scotland
Director NameGraeme Farquharson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(14 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Coull
Tannadice
Forfar
Angus
DD8 3SN
Scotland
Director NameMrs Carol Margaret McLean
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(18 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAucharroch Farm Cottage
Kingoldrum
Kirriemuir
Angus
DD8 5HB
Scotland
Director NameMrs Shona Elizabeth Grant
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWest Mains Of Auchterhouse Lundie
Dundee
DD3 0QW
Scotland
Director NameMrs Ashley Alice Wilkie
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleVeterinary Nurse
Country of ResidenceScotland
Correspondence Address9a Glengate
Kirriemuir
Angus
DD8 4HD
Scotland
Director NameMr Andrew White Steel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(19 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCraignathro Farm Forfar
Dundee
DD8 2LE
Scotland
Director NameMr Ian Morrison Pattullo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(20 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSandyford Farm Kirriemuir
Angus
DD8 5QH
Scotland
Director NameMr James William Bishop Mackay
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(21 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalmuckety House Maryton
Kirriemuir
Angus
DD8 5PQ
Scotland
Director NameMrs Lesley Wylie
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(21 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo3 Cottage Mains Of Pittendreich
Meikleour
Perthshire
PH2 6GL
Scotland
Director NameMiss Laura Frances Temple
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(21 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleFarm Trader
Country of ResidenceScotland
Correspondence AddressLyndhurst 20 Taylor Street
Forfar
Angus
DD8 3JQ
Scotland
Director NameMr Robin Jackson Dandie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(21 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHatton Of Carse Hatton Of Carse
Forfar
Angus
DD8 3NL
Scotland
Director NameMr Matthew Brown
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(27 years after company formation)
Appointment Duration4 years, 10 months
RoleContractor#
Country of ResidenceScotland
Correspondence AddressIvydene Brechin Road
Kirriemuir
DD8 4BX
Scotland
Director NameMr Niall Blair
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(27 years after company formation)
Appointment Duration4 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressParkhead Cottage Kilry
Blairgowrie
PH11 8HS
Scotland
Director NameMr William Peter McLaren
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuirhouses Farm Kirriemuir
Kirriemuir
Angus
DD8 4QG
Scotland
Director NameMr Scott Neil Kydd
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddlehame Hagmuir
Forfar
DD8 2SB
Scotland
Director NameWilliam Mackie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 1995)
RoleRetired Farmer
Correspondence AddressRowan House
Auchlishie Farm
Kirriemuir
Angus
DD8 4LS
Scotland
Director NameMrs Dorothy Catherine Henderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 weeks after company formation)
Appointment Duration15 years (resigned 21 July 2007)
RoleSecretary And Treasurer
Correspondence AddressStrathlea
93 Glengate
Kirriemuir
Angus
DD8 4JH
Scotland
Secretary NameMrs Dorothy Catherine Henderson
NationalityBritish
StatusResigned
Appointed01 July 1992(2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressStrathlea
93 Glengate
Kirriemuir
Angus
DD8 4JH
Scotland
Director NameJohn Scott Lachlan Mackay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2004)
RoleFarmer
Country of ResidenceKirriemuir
Correspondence AddressRosewell
Kirriemuir
Angus
DD8 5PQ
Scotland
Director NameFrances Mary Fleming
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 years after company formation)
Appointment Duration3 years (resigned 16 July 1998)
RoleShop Keeper
Correspondence AddressPeel Farm
Lintrathen
Kirriemuir
Angus
DD8 5JJ
Scotland
Director NameDavid John Murray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 02 August 2004)
RoleFarmer
Correspondence AddressWolflaw
Forfar
Angus
DD8 3TQ
Scotland
Director NameWilliam McLaren
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 04 March 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMuirhouse Farm
Kirriemuir
Angus
Director NameGraham Fearn Henderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(12 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 24 June 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehillocks
Glen Cova
Kirriemuir
Angus
DD8 4QU
Scotland
Director NameJames Hugh Dunlop
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(13 years, 8 months after company formation)
Appointment Duration13 years (resigned 11 March 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Glasswell
Kirriemuir
Angus
DD8 5QE
Scotland
Director NameMr Robin Jackson Dandie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 September 2014)
RoleC.A.
Country of ResidenceScotland
Correspondence AddressHatton Of Carse
Forfar
Angus
DD8 3NL
Scotland
Director NameDavid Bruce Nicoll
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 04 March 2013)
RoleFarmworker
Country of ResidenceUnited Kingdom
Correspondence AddressCairnleith
Kirriemuir
Angus
DD8 5ND
Scotland
Secretary NameSandra Muriel Murray
NationalityBritish
StatusResigned
Appointed06 March 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2007)
RoleClerical Assistant
Correspondence Address31 Quarry Park
Kirriemuir
Angus
DD8 4DR
Scotland
Secretary NameCatherine Maria Stephenson
NationalityBritish
StatusResigned
Appointed01 November 2007(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 November 2008)
RoleCompany Director
Correspondence AddressRowanlea, 11 Forfar Road
Maryton
Kirriemuir
Angus
DD8 5PT
Scotland
Secretary NameChristine Aitchison
NationalityBritish
StatusResigned
Appointed12 November 2008(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 2014)
RoleChildminder
Correspondence AddressMoyness 9 Gordon Park
Kirriemuir
Angus
DD8 4JD
Scotland
Director NameMr Peter James Lawson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 March 2015)
RoleAgric Sales Manager
Country of ResidenceScotland
Correspondence Address28 Lochbank Gardens
Forfar
Angus
DD8 3HG
Scotland
Director NameMr Ian David Grant
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(21 years, 8 months after company formation)
Appointment Duration8 years (resigned 16 March 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCullew Farm Dykehead
Kirriemuir
Angus
DD8 4QP
Scotland
Director NameMrs Shona Elizabeth Grant
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(21 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Mains Of Auchterhouse Lundie
Dundee
Angus
DD3 0QW
Scotland
Director NameMr David Gibson Orr
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDenmill Denmill
Kirriemuir
Angus
DD8 5QQ
Scotland
Secretary NameMr William Grant Robertson
StatusResigned
Appointed18 September 2014(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 March 2020)
RoleCompany Director
Correspondence AddressBraidestone Farm Meigle
Blairgowrie
Perthshire
PH12 8RE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekirriemuir-show.co.uk
Telephone01575 573222
Telephone regionKirriemuir

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£22,722
Net Worth£18,863
Cash£15,824

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Niall Blair as a director on 6 March 2023 (1 page)
12 April 2023Cessation of William Peter Mclaren as a person with significant control on 6 March 2023 (1 page)
12 April 2023Termination of appointment of Andrew White Steel as a director on 6 March 2023 (1 page)
12 April 2023Notification of Shona Elizabeth Grant as a person with significant control on 6 March 2023 (2 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
19 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
26 April 2022Notification of William Peter Mclaren as a person with significant control on 31 January 2022 (2 pages)
26 April 2022Withdrawal of a person with significant control statement on 26 April 2022 (2 pages)
19 March 2022Termination of appointment of Ian David Grant as a director on 16 March 2022 (1 page)
19 March 2022Termination of appointment of Ian Morrison Pattullo as a director on 16 March 2022 (1 page)
19 March 2022Termination of appointment of Laura Frances Temple as a director on 16 March 2022 (1 page)
21 October 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
4 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
4 November 2020Appointment of Mr Scott Neil Kydd as a director on 9 March 2020 (2 pages)
4 November 2020Appointment of Mr William Peter Mclaren as a director on 9 March 2020 (2 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of William Grant Robertson as a secretary on 9 March 2020 (1 page)
29 June 2020Termination of appointment of David Gibson Orr as a director on 9 March 2020 (1 page)
29 June 2020Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN to 15 Academy Street Forfar DD8 2HA on 29 June 2020 (1 page)
29 June 2020Termination of appointment of Helen Margaret Smith as a director on 9 March 2020 (1 page)
19 June 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
3 February 2020Termination of appointment of William Grant Robertson as a director on 31 December 2019 (1 page)
24 July 2019Appointment of Mr Niall Blair as a director on 24 June 2019 (2 pages)
24 July 2019Termination of appointment of Graham Fearn Henderson as a director on 24 June 2019 (1 page)
24 July 2019Appointment of Mr Matthew Brown as a director on 24 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (16 pages)
27 April 2019Termination of appointment of James Hugh Dunlop as a director on 11 March 2019 (1 page)
25 September 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
23 June 2016Annual return made up to 17 June 2016 no member list (20 pages)
23 June 2016Annual return made up to 17 June 2016 no member list (20 pages)
28 April 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
28 April 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
29 July 2015Total exemption full accounts made up to 31 January 2015 (19 pages)
29 July 2015Total exemption full accounts made up to 31 January 2015 (19 pages)
3 July 2015Annual return made up to 17 June 2015 no member list (20 pages)
3 July 2015Termination of appointment of Peter James Lawson as a director on 9 March 2015 (1 page)
3 July 2015Termination of appointment of Peter James Lawson as a director on 9 March 2015 (1 page)
3 July 2015Termination of appointment of Peter James Lawson as a director on 9 March 2015 (1 page)
3 July 2015Annual return made up to 17 June 2015 no member list (20 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (17 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (17 pages)
18 September 2014Registered office address changed from Moyness 9 Gordon Park Kirriemuir Angus DD8 4JD to 6 Atholl Crescent Perth Perthshire PH1 5JN on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Christine Aitchison as a secretary on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Robin Jackson Dandie as a director on 18 September 2014 (1 page)
18 September 2014Appointment of Mr William Grant Robertson as a secretary on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Christine Aitchison as a secretary on 18 September 2014 (1 page)
18 September 2014Appointment of Mr William Grant Robertson as a director on 4 March 2013 (2 pages)
18 September 2014Registered office address changed from Moyness 9 Gordon Park Kirriemuir Angus DD8 4JD to 6 Atholl Crescent Perth Perthshire PH1 5JN on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Robin Jackson Dandie as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Shona Elizabeth Grant as a director on 18 September 2014 (1 page)
18 September 2014Appointment of Mr William Grant Robertson as a secretary on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr Ian Morrison Pattullo as a director on 5 March 2013 (2 pages)
18 September 2014Appointment of Mr William Grant Robertson as a director on 4 March 2013 (2 pages)
18 September 2014Termination of appointment of Shona Elizabeth Grant as a director on 18 September 2014 (1 page)
18 September 2014Appointment of Mr Ian Morrison Pattullo as a director on 5 March 2013 (2 pages)
18 September 2014Appointment of Mr William Grant Robertson as a director on 4 March 2013 (2 pages)
18 September 2014Appointment of Mr Ian Morrison Pattullo as a director on 5 March 2013 (2 pages)
29 August 2014Appointment of Mr Ian David Grant as a director on 3 March 2014 (2 pages)
29 August 2014Annual return made up to 17 June 2014 no member list (21 pages)
29 August 2014Appointment of Mr David Gibson Orr as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr Ian David Grant as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mrs Shona Elizabeth Grant as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mrs Lesley Wylie as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr David Gibson Orr as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mrs Shona Elizabeth Grant as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Miss Laura Frances Temple as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr Robin Jackson Dandie as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Miss Laura Frances Temple as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr Robin Jackson Dandie as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mrs Lesley Wylie as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mrs Shona Elizabeth Grant as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr Ian David Grant as a director on 3 March 2014 (2 pages)
29 August 2014Annual return made up to 17 June 2014 no member list (21 pages)
29 August 2014Appointment of Mr Robin Jackson Dandie as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr James William Bishop Mackay as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr James William Bishop Mackay as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mrs Lesley Wylie as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr David Gibson Orr as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Mr James William Bishop Mackay as a director on 3 March 2014 (2 pages)
29 August 2014Appointment of Miss Laura Frances Temple as a director on 3 March 2014 (2 pages)
11 July 2013Total exemption full accounts made up to 31 January 2013 (19 pages)
11 July 2013Annual return made up to 17 June 2013 no member list (14 pages)
11 July 2013Annual return made up to 17 June 2013 no member list (14 pages)
11 July 2013Total exemption full accounts made up to 31 January 2013 (19 pages)
10 July 2013Termination of appointment of John Waddell as a director (1 page)
10 July 2013Termination of appointment of William Mclaren as a director (1 page)
10 July 2013Termination of appointment of William Mclaren as a director (1 page)
10 July 2013Termination of appointment of John Waddell as a director (1 page)
10 July 2013Termination of appointment of David Nicoll as a director (1 page)
10 July 2013Termination of appointment of David Nicoll as a director (1 page)
2 July 2012Appointment of Mr Andrew Steel as a director (2 pages)
2 July 2012Appointment of Mrs Helen Margaret Smith as a director (2 pages)
2 July 2012Appointment of Mrs Carol Margaret Mclean as a director (2 pages)
2 July 2012Appointment of Mrs Shona Elizabeth Grant as a director (2 pages)
2 July 2012Appointment of Mr Peter James Lawson as a director (2 pages)
2 July 2012Appointment of Mrs Carol Margaret Mclean as a director (2 pages)
2 July 2012Appointment of Mr Peter James Lawson as a director (2 pages)
2 July 2012Appointment of Mrs Shona Elizabeth Grant as a director (2 pages)
2 July 2012Appointment of Mrs Helen Margaret Smith as a director (2 pages)
2 July 2012Appointment of Mr Andrew Steel as a director (2 pages)
30 June 2012Annual return made up to 17 June 2012 no member list (12 pages)
30 June 2012Annual return made up to 17 June 2012 no member list (12 pages)
29 June 2012Appointment of Mrs Ashley Alice Wilkie as a director (2 pages)
29 June 2012Appointment of Mrs Ashley Alice Wilkie as a director (2 pages)
17 May 2012Total exemption full accounts made up to 31 January 2012 (21 pages)
17 May 2012Total exemption full accounts made up to 31 January 2012 (21 pages)
27 August 2011Annual return made up to 17 June 2011 no member list (11 pages)
27 August 2011Annual return made up to 17 June 2011 no member list (11 pages)
20 July 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
20 July 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
2 August 2010Director's details changed for John William Waddell on 1 January 2010 (3 pages)
2 August 2010Director's details changed for John William Waddell on 1 January 2010 (3 pages)
2 August 2010Director's details changed for Mister John Colin Mclean on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mister John Colin Mclean on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mister John Colin Mclean on 1 January 2010 (2 pages)
2 August 2010Director's details changed for John William Waddell on 1 January 2010 (3 pages)
2 August 2010Annual return made up to 17 June 2010 no member list (11 pages)
2 August 2010Annual return made up to 17 June 2010 no member list (11 pages)
31 July 2010Director's details changed for James Hugh Dunlop on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Graeme Farquharson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Graham Fearn Henderson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for William Mclaren on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Graeme Farquharson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Graham Fearn Henderson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for David Bruce Nicoll on 1 January 2010 (2 pages)
31 July 2010Director's details changed for William Mclaren on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Graeme Farquharson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for David Bruce Nicoll on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Robin Jackson Dandie on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Robin Jackson Dandie on 1 January 2010 (2 pages)
31 July 2010Director's details changed for William Mclaren on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Neil Graham Kydd on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Neil Graham Kydd on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Neil Graham Kydd on 1 January 2010 (2 pages)
31 July 2010Director's details changed for David Bruce Nicoll on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Robin Jackson Dandie on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Graham Fearn Henderson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for James Hugh Dunlop on 1 January 2010 (2 pages)
31 July 2010Director's details changed for James Hugh Dunlop on 1 January 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
10 March 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
18 August 2009Annual return made up to 17/06/09 (5 pages)
18 August 2009Annual return made up to 17/06/09 (5 pages)
26 March 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
26 March 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
4 December 2008Appointment terminated secretary catherine stephenson (1 page)
4 December 2008Appointment terminated secretary catherine stephenson (1 page)
4 December 2008Registered office changed on 04/12/2008 from rowanlea 11 forfar road, in maryton kirriemuir angus DD8 5PT (1 page)
4 December 2008Secretary appointed christine aitchison (1 page)
4 December 2008Secretary appointed christine aitchison (1 page)
4 December 2008Registered office changed on 04/12/2008 from rowanlea 11 forfar road, in maryton kirriemuir angus DD8 5PT (1 page)
11 August 2008Annual return made up to 17/06/08 (5 pages)
11 August 2008Annual return made up to 17/06/08 (5 pages)
19 June 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
19 June 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 31 quarry park kirriemuir angus DD8 4DR (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 31 quarry park kirriemuir angus DD8 4DR (1 page)
13 December 2007New secretary appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
11 October 2007Annual return made up to 17/06/07 (5 pages)
11 October 2007Director resigned (1 page)
11 October 2007Total exemption full accounts made up to 31 January 2007 (16 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Annual return made up to 17/06/07 (5 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
17 August 2006Annual return made up to 17/06/06 (5 pages)
17 August 2006Annual return made up to 17/06/06 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: strathlea 93 glengate kirriemuir angus DD8 4JH (1 page)
13 March 2006Registered office changed on 13/03/06 from: strathlea 93 glengate kirriemuir angus DD8 4JH (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Partial exemption accounts made up to 31 January 2006 (14 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Partial exemption accounts made up to 31 January 2006 (14 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
11 November 2005Partial exemption accounts made up to 31 January 2005 (11 pages)
11 November 2005Partial exemption accounts made up to 31 January 2005 (11 pages)
29 June 2005Annual return made up to 17/06/05 (5 pages)
29 June 2005Annual return made up to 17/06/05 (5 pages)
25 October 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
25 October 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Annual return made up to 17/06/04 (5 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Annual return made up to 17/06/04 (5 pages)
10 August 2004Director resigned (1 page)
20 November 2003Partial exemption accounts made up to 31 January 2003 (9 pages)
20 November 2003Partial exemption accounts made up to 31 January 2003 (9 pages)
22 July 2003Annual return made up to 17/06/03 (5 pages)
22 July 2003Annual return made up to 17/06/03 (5 pages)
18 July 2002Annual return made up to 17/06/02 (5 pages)
18 July 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
18 July 2002Annual return made up to 17/06/02 (5 pages)
18 July 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
21 November 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
21 November 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
18 July 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 2000Annual return made up to 17/06/00 (4 pages)
10 August 2000Annual return made up to 17/06/00 (4 pages)
5 April 2000Full accounts made up to 31 January 2000 (9 pages)
5 April 2000Full accounts made up to 31 January 2000 (9 pages)
3 September 1999Annual return made up to 17/06/99 (4 pages)
3 September 1999Full accounts made up to 31 January 1999 (9 pages)
3 September 1999Full accounts made up to 31 January 1999 (9 pages)
3 September 1999Annual return made up to 17/06/99 (4 pages)
16 December 1998Full accounts made up to 31 January 1998 (12 pages)
16 December 1998Full accounts made up to 31 January 1998 (12 pages)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Annual return made up to 17/06/98 (4 pages)
17 August 1998Annual return made up to 17/06/98 (4 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 7 old brechin road lunanhead forfar angus DD8 3LY (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 7 old brechin road lunanhead forfar angus DD8 3LY (1 page)
8 August 1997Annual return made up to 17/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1997Annual return made up to 17/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Full accounts made up to 31 January 1997 (10 pages)
23 April 1997Registered office changed on 23/04/97 from: 14 cortachy crescent kirriemuir angus DD8 4TP (1 page)
23 April 1997Full accounts made up to 31 January 1997 (10 pages)
23 April 1997Registered office changed on 23/04/97 from: 14 cortachy crescent kirriemuir angus DD8 4TP (1 page)
15 August 1996Full accounts made up to 31 January 1996 (10 pages)
15 August 1996Annual return made up to 17/06/96 (4 pages)
15 August 1996Annual return made up to 17/06/96 (4 pages)
15 August 1996Full accounts made up to 31 January 1996 (10 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)