Company NameECHT Skene & Midmar Agricultural Association
Company StatusActive
Company NumberSC267257
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Daisy Roger
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed12 January 2015(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTemplefold Farm Echt
Westhill
Aberdeenshire
AB32 6XB
Scotland
Director NameMr Gordon Robertson Dow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed13 November 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUpper Sauchen Ordhead
Inverurie
AB51 7QS
Scotland
Secretary NameMrs Mary Louise Reilly
StatusCurrent
Appointed01 September 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressCluny Mill Croft Ordhead
Inverurie
AB51 7QX
Scotland
Director NameMrs Alison Anne Brown
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCluny Mill Croft Ordhead
Inverurie
AB51 7QX
Scotland
Director NameMr Andrew Forbes Shepherd
Date of BirthOctober 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed07 December 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressMains Of Lanberry Farm Echt
Westhill
AB32 6XD
Scotland
Director NameMr Nicholas Liam Robertson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchoille Crathes
Banchory
AB31 5JE
Scotland
Director NameMiss Sarah Anne Phillips
Date of BirthJuly 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed09 November 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleOperations Supervisor
Country of ResidenceScotland
Correspondence AddressRoadside Farm Roadside Farm
Skene
Westhill
Aberdeenshire
AB32 6XS
Scotland
Director NameMiss Jennifer Marion Laing
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed09 November 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressBainshole Farm Bainshole
Huntly
AB54 6AS
Scotland
Director NameMr Nicol Gordon Dow
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCluny Mill Croft Ordhead
Inverurie
AB51 7QX
Scotland
Director NameMrs Ann Marie Mathers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Mill Croft Ordhead
Inverurie
AB51 7QX
Scotland
Director NameMrs Lynn Keith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed13 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCluny Mill Croft Ordhead
Inverurie
AB51 7QX
Scotland
Director NameMr Christopher Graham Lovie
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressCluny Mill Croft Ordhead
Inverurie
AB51 7QX
Scotland
Director NameMiss Teresa Ann Cuthill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(19 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleBookkeeping
Country of ResidenceScotland
Correspondence AddressCluny Mill Croft Ordhead
Inverurie
AB51 7QX
Scotland
Director NameDouglas Adam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleFarmer
Correspondence AddressNetherton
Garlogie, Skene
Westhill
Aberdeenshire
AB32 6SB
Scotland
Secretary NameElizabeth Mary Johnston
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBroomhill Farmhouse
Lyne Of Skene
Westhill
Aberdeenshire
AB32 7DA
Scotland
Director NameNorman Charles Christie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2010)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressWoodside Croft
Blackburn
Kinellar
Aberdeenshire
AB21 0SE
Scotland
Secretary NameJulia Margaret O'Keeffe
NationalityBritish
StatusResigned
Appointed23 October 2006(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2014)
RoleSecretary
Correspondence AddressHighbury
Sauchen
Inverurie
Aberdeenshire
AB51 7JQ
Scotland
Director NameMr James Stuart Dick
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2007(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 November 2016)
RoleFarmer/Gardener
Country of ResidenceScotland
Correspondence AddressNorthton Cullerlie
Echt
Westhill
Aberdeenshire
AB32 6US
Scotland
Director NameMr Keith Andrew Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2007(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 October 2014)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressSunhoney Farm Echt
Westhill
Aberdeenshire
AB32 7AL
Scotland
Director NameMr James Alexander Grant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBroadwater Skene
Westhill
Aberdeenshire
AB32 6SS
Scotland
Director NameMr James Whiteford Arbuckle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2011)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Wester Echt Dunecht
Skene
Aberdeenshire
AB32 7DR
Scotland
Director NameMr Allan Alfred Clark
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2012)
RoleDairy Farmer
Country of ResidenceScotland
Correspondence AddressHighbury, Sauchen
Inverurie
Aberdeenshire
AB51 7JQ
Scotland
Director NameMrs Gwen Mary Dick
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 6 months after company formation)
Appointment Duration8 years (resigned 12 November 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNorthton Farm Echt
Westhill
Aberdeenshire
AB32 6US
Scotland
Director NameMrs Angela Dawn Findlay
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed10 November 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressHighbury, Sauchen
Inverurie
Aberdeenshire
AB51 7JQ
Scotland
Director NameMr Kevin Stuart Adam
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHighbury, Sauchen
Inverurie
Aberdeenshire
AB51 7JQ
Scotland
Director NameLinda Forbes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2013)
RoleFacilities
Country of ResidenceScotland
Correspondence AddressHighbury Sauchen
Inverurie
Scotland
Director NameMr Norman Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed11 November 2013(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCherriden Midmar
Inverurie
Aberdeenshire
AB51 7NL
Scotland
Director NameMr Alexander Clark
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 November 2016)
RoleFarm Worker
Country of ResidenceUnited Kingdom
Correspondence AddressWomblehill Cottage Kintore
Inverurie
Aberdeenshire
AB51 0XJ
Scotland
Secretary NameMrs Anna Robertson
StatusResigned
Appointed01 February 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressMiddle Lurg Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Secretary NameMrs Marion Elsie Miller
StatusResigned
Appointed01 December 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressMiddle Lurg Midmar
Inverurie
Aberdeenshire
AB51 7NB
Scotland
Director NameMr Scott Neil Brown
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 2020)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressLanderberry Echt
Westhill
AB32 6XD
Scotland
Director NameMrs Barbara Helen Forbes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMains Of Hillhead Farmhouse, Craigton Road,Pitfode
Aberdeen
AB15 9QB
Scotland
Secretary NameMs Emma Louise Ruxton
StatusResigned
Appointed01 October 2017(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressBarnton Farm Skene
Westhill
AB32 6XA
Scotland
Director NameMrs Marion Isobel Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2020(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 November 2023)
RoleFarming
Country of ResidenceScotland
Correspondence AddressCherriden Midmar
Inverurie
AB51 7NL
Scotland

Contact

Websiteechtshow.co.uk
Telephone01330 830140
Telephone regionBanchory

Location

Registered AddressCluny Mill Croft
Ordhead
Inverurie
AB51 7QX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Financials

Year2014
Turnover£129,447
Net Worth£130,311
Cash£95,176
Current Liabilities£1,101

Accounts

Latest Accounts28 October 2023 (6 months ago)
Next Accounts Due28 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

25 March 2024Appointment of Miss Teresa Ann Cuthill as a director on 18 March 2024 (2 pages)
19 February 2024Total exemption full accounts made up to 28 October 2023 (19 pages)
11 December 2023Termination of appointment of Karina Jane Smith as a director on 5 December 2023 (1 page)
29 November 2023Appointment of Mrs Ann Marie Mathers as a director on 13 November 2023 (2 pages)
28 November 2023Appointment of Mrs Karina Jane Smith as a director on 13 November 2023 (2 pages)
27 November 2023Appointment of Mrs Lynn Keith as a director on 13 November 2023 (2 pages)
23 November 2023Termination of appointment of Claire Margaret Shepherd as a director on 13 November 2023 (1 page)
23 November 2023Termination of appointment of Marion Isobel Brown as a director on 13 November 2023 (1 page)
23 November 2023Appointment of Mr Christopher Graham Lovie as a director on 13 November 2023 (2 pages)
23 November 2023Termination of appointment of Kevin Stuart Adam as a director on 13 November 2022 (1 page)
23 November 2023Termination of appointment of Brian Clark Troup as a director on 13 November 2023 (1 page)
1 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
1 May 2023Director's details changed for Miss Sarah Anne Phillips on 24 April 2023 (2 pages)
14 February 2023Total exemption full accounts made up to 28 October 2022 (19 pages)
19 December 2022Director's details changed for Miss Jennifer Marion Laing on 29 November 2022 (2 pages)
17 November 2022Termination of appointment of Tracey Elaine Walker as a director on 7 November 2022 (1 page)
17 November 2022Termination of appointment of Alison Ann Troup as a director on 7 November 2022 (1 page)
17 November 2022Appointment of Mr Nicol Gordon Dow as a director on 7 November 2022 (2 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 28 October 2021 (20 pages)
17 January 2022Director's details changed for Mrs Alison Anne Brown on 9 January 2022 (2 pages)
22 November 2021Director's details changed for Mr Andrew Forbes Shepherd on 9 November 2021 (2 pages)
22 November 2021Termination of appointment of Ian Frank Miller as a director on 9 November 2021 (1 page)
22 November 2021Termination of appointment of Emma Louise Shepherd as a director on 9 November 2021 (1 page)
22 November 2021Appointment of Miss Sarah Anne Phillips as a director on 9 November 2021 (2 pages)
22 November 2021Appointment of Miss Jennifer Marion Laing as a director on 9 November 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 28 October 2020 (17 pages)
24 November 2020Appointment of Mrs Marion Isobel Brown as a director on 18 November 2020 (2 pages)
18 November 2020Termination of appointment of Ian Wilkie as a director on 9 November 2020 (1 page)
18 November 2020Appointment of Miss Claire Margaret Shepherd as a director on 9 November 2020 (2 pages)
18 November 2020Termination of appointment of Iain Morton Still as a director on 9 November 2020 (1 page)
18 November 2020Appointment of Mr Kevin Stuart Adam as a director on 9 November 2020 (2 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 28 October 2019 (15 pages)
20 February 2020Appointment of Mr Nicholas Liam Robertson as a director on 17 February 2020 (2 pages)
20 February 2020Termination of appointment of Norman Brown as a director on 17 February 2020 (1 page)
20 February 2020Termination of appointment of Aidan Mckenna as a director on 16 February 2020 (1 page)
20 February 2020Termination of appointment of Scott Neil Brown as a director on 17 February 2020 (1 page)
20 February 2020Termination of appointment of Barbara Helen Forbes as a director on 17 February 2020 (1 page)
20 February 2020Termination of appointment of Matthew Steel as a director on 17 February 2020 (1 page)
19 December 2019Appointment of Mrs Tracey Elaine Walker as a director on 7 December 2019 (2 pages)
19 December 2019Appointment of Mr Andrew Forbes Shepherd as a director on 7 December 2019 (2 pages)
19 December 2019Appointment of Mrs Alison Ann Troup as a director on 7 December 2019 (2 pages)
26 May 2019Termination of appointment of Neil Robertson as a director on 26 May 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 28 October 2018 (15 pages)
3 December 2018Appointment of Mrs Alison Anne Brown as a director on 12 October 2018 (2 pages)
3 December 2018Appointment of Mrs Emma Louise Shepherd as a director on 12 November 2018 (2 pages)
26 November 2018Termination of appointment of Hazel Elizabeth Lorimer as a director on 12 November 2018 (1 page)
26 November 2018Registered office address changed from Barnton Farm Skene Westhill AB32 6XA Scotland to Cluny Mill Croft Ordhead Inverurie AB51 7QX on 26 November 2018 (1 page)
26 November 2018Termination of appointment of Gwen Mary Dick as a director on 12 November 2018 (1 page)
26 November 2018Termination of appointment of Elizabeth Jean Shepherd as a director on 12 November 2018 (1 page)
7 November 2018Appointment of Mrs Mary Louise Reilly as a secretary on 1 September 2018 (2 pages)
5 November 2018Termination of appointment of Emma Louise Ruxton as a secretary on 1 October 2018 (1 page)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
1 May 2018Director's details changed for Mr Scott Neil Brown on 20 April 2018 (2 pages)
1 May 2018Director's details changed for Mr Scott Neil Brown on 20 April 2017 (2 pages)
23 February 2018Total exemption full accounts made up to 28 October 2017 (20 pages)
25 November 2017Termination of appointment of Craig Mcgregor as a director on 13 November 2017 (1 page)
25 November 2017Appointment of Mr Ian Wilkie as a director on 13 November 2017 (2 pages)
25 November 2017Termination of appointment of Craig Mcgregor as a director on 13 November 2017 (1 page)
25 November 2017Appointment of Mr Gordon Robertson Dow as a director on 13 November 2017 (2 pages)
25 November 2017Appointment of Mr Gordon Robertson Dow as a director on 13 November 2017 (2 pages)
25 November 2017Appointment of Mr Ian Wilkie as a director on 13 November 2017 (2 pages)
9 October 2017Termination of appointment of Marion Elsie Miller as a secretary on 1 October 2017 (1 page)
9 October 2017Appointment of Ms Emma Louise Ruxton as a secretary on 1 October 2017 (2 pages)
9 October 2017Registered office address changed from Middle Lurg Midmar Inverurie Aberdeenshire AB51 7NB Scotland to Barnton Farm Skene Westhill AB32 6XA on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Marion Elsie Miller as a secretary on 1 October 2017 (1 page)
9 October 2017Appointment of Ms Emma Louise Ruxton as a secretary on 1 October 2017 (2 pages)
9 October 2017Registered office address changed from Middle Lurg Midmar Inverurie Aberdeenshire AB51 7NB Scotland to Barnton Farm Skene Westhill AB32 6XA on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Barnton Farm Skene Westhill AB32 6XA Scotland to Barnton Farm Skene Westhill AB32 6XA on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Marion Elsie Miller as a secretary on 1 October 2017 (1 page)
9 October 2017Registered office address changed from Barnton Farm Skene Westhill AB32 6XA Scotland to Barnton Farm Skene Westhill AB32 6XA on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Marion Elsie Miller as a secretary on 1 October 2017 (1 page)
3 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
11 April 2017Total exemption full accounts made up to 28 October 2016 (15 pages)
11 April 2017Total exemption full accounts made up to 28 October 2016 (15 pages)
11 March 2017Director's details changed for Mrs Barbara Helen Forbes on 11 March 2017 (2 pages)
11 March 2017Director's details changed for Mrs Barbara Helen Forbes on 11 March 2017 (2 pages)
27 January 2017Appointment of Mr Scott Neil Brown as a director on 14 November 2016 (2 pages)
27 January 2017Director's details changed for Mrs Barbara Helen Forbes on 14 November 2016 (2 pages)
27 January 2017Termination of appointment of James Stuart Dick as a director on 14 November 2016 (1 page)
27 January 2017Termination of appointment of James Stuart Dick as a director on 14 November 2016 (1 page)
27 January 2017Appointment of Mr Matthew Steel as a director on 14 November 2016 (2 pages)
27 January 2017Termination of appointment of Kenneth Walker as a director on 30 October 2016 (1 page)
27 January 2017Appointment of Mr Matthew Steel as a director on 14 November 2016 (2 pages)
27 January 2017Appointment of Mr Aidan Mckenna as a director on 14 November 2016 (2 pages)
27 January 2017Appointment of Mrs Barbara Helen Forbes as a director on 14 November 2016 (2 pages)
27 January 2017Appointment of Mrs Barbara Helen Forbes as a director on 14 November 2016 (2 pages)
27 January 2017Termination of appointment of Kenneth Walker as a director on 30 October 2016 (1 page)
27 January 2017Appointment of Mr Scott Neil Brown as a director on 14 November 2016 (2 pages)
27 January 2017Termination of appointment of Alexander Clark as a director on 14 November 2016 (1 page)
27 January 2017Director's details changed for Mrs Barbara Helen Forbes on 14 November 2016 (2 pages)
27 January 2017Termination of appointment of Alexander Clark as a director on 14 November 2016 (1 page)
27 January 2017Appointment of Mr Aidan Mckenna as a director on 14 November 2016 (2 pages)
11 May 2016Annual return made up to 29 April 2016 no member list (15 pages)
11 May 2016Director's details changed for Mr Neil Robertson on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 29 April 2016 no member list (15 pages)
11 May 2016Director's details changed for Mr Alexander Clark on 9 January 2016 (2 pages)
11 May 2016Director's details changed for Mrs Gwen Mary Dick on 9 January 2016 (2 pages)
11 May 2016Director's details changed for Mr Norman Brown on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Craig Mcgregor on 14 February 2016 (2 pages)
11 May 2016Director's details changed for Mrs Gwen Mary Dick on 9 January 2016 (2 pages)
11 May 2016Director's details changed for Mrs Elizabeth Jean Shepherd on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Norman Brown on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Iain Morton Still on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mrs Elizabeth Jean Shepherd on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Craig Mcgregor on 14 February 2016 (2 pages)
11 May 2016Director's details changed for Mr Alexander Clark on 9 January 2016 (2 pages)
11 May 2016Director's details changed for Iain Morton Still on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Neil Robertson on 11 May 2016 (2 pages)
2 March 2016Total exemption full accounts made up to 28 October 2015 (14 pages)
2 March 2016Total exemption full accounts made up to 28 October 2015 (14 pages)
7 February 2016Appointment of Mrs Marion Elsie Miller as a secretary on 1 December 2015 (2 pages)
7 February 2016Termination of appointment of Anna Robertson as a secretary on 1 December 2015 (1 page)
7 February 2016Termination of appointment of Anna Robertson as a secretary on 1 December 2015 (1 page)
7 February 2016Appointment of Mr Brian Clark Troup as a director on 30 November 2015 (2 pages)
7 February 2016Appointment of Mr Brian Clark Troup as a director on 30 November 2015 (2 pages)
7 February 2016Appointment of Mrs Marion Elsie Miller as a secretary on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Jamie Ian Mcintyre as a director on 9 November 2015 (1 page)
16 December 2015Termination of appointment of Jamie Ian Mcintyre as a director on 9 November 2015 (1 page)
16 December 2015Registered office address changed from 4 Bogardo Farm Steadings Finavon Forfar Angus DD8 3PW to Middle Lurg Midmar Inverurie Aberdeenshire AB51 7NB on 16 December 2015 (1 page)
16 December 2015Appointment of Mrs Hazel Elizabeth Lorimer as a director on 3 December 2015 (2 pages)
16 December 2015Appointment of Mrs Hazel Elizabeth Lorimer as a director on 3 December 2015 (2 pages)
16 December 2015Termination of appointment of Marion Elsie Miller as a director on 1 December 2015 (1 page)
16 December 2015Termination of appointment of Jennifer Laing as a director on 9 November 2015 (1 page)
16 December 2015Appointment of Mr Kenneth Walker as a director on 3 December 2015 (2 pages)
16 December 2015Registered office address changed from 4 Bogardo Farm Steadings Finavon Forfar Angus DD8 3PW to Middle Lurg Midmar Inverurie Aberdeenshire AB51 7NB on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Ian Frank Miller as a director on 3 December 2015 (2 pages)
16 December 2015Termination of appointment of Jennifer Laing as a director on 9 November 2015 (1 page)
16 December 2015Secretary's details changed for Mrs Anna Robertson on 1 December 2015 (1 page)
16 December 2015Appointment of Mr Kenneth Walker as a director on 3 December 2015 (2 pages)
16 December 2015Appointment of Mr Ian Frank Miller as a director on 3 December 2015 (2 pages)
16 December 2015Secretary's details changed for Mrs Anna Robertson on 1 December 2015 (1 page)
16 December 2015Termination of appointment of Marion Elsie Miller as a director on 1 December 2015 (1 page)
13 July 2015Annual return made up to 29 April 2015 no member list (12 pages)
13 July 2015Annual return made up to 29 April 2015 no member list (12 pages)
13 July 2015Secretary's details changed for Mrs Anna Robertson on 10 October 2014 (1 page)
13 July 2015Secretary's details changed for Mrs Anna Robertson on 10 October 2014 (1 page)
25 February 2015Appointment of Mrs Elizabeth Daisy Roger as a director on 12 January 2015 (2 pages)
25 February 2015Appointment of Mrs Elizabeth Daisy Roger as a director on 12 January 2015 (2 pages)
25 February 2015Appointment of Mr Craig Mcgregor as a director on 12 January 2015 (2 pages)
25 February 2015Appointment of Mr Craig Mcgregor as a director on 12 January 2015 (2 pages)
20 February 2015Total exemption full accounts made up to 28 October 2014 (14 pages)
20 February 2015Total exemption full accounts made up to 28 October 2014 (14 pages)
26 January 2015Appointment of Mrs Marion Elsie Miller as a director on 12 January 2015 (2 pages)
26 January 2015Appointment of Mrs Marion Elsie Miller as a director on 12 January 2015 (2 pages)
4 December 2014Registered office address changed from 1 Duffshill Place Portlethen Aberdeen AB12 4WT to 4 Bogardo Farm Steadings Finavon Forfar Angus DD8 3PW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 1 Duffshill Place Portlethen Aberdeen AB12 4WT to 4 Bogardo Farm Steadings Finavon Forfar Angus DD8 3PW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 1 Duffshill Place Portlethen Aberdeen AB12 4WT to 4 Bogardo Farm Steadings Finavon Forfar Angus DD8 3PW on 4 December 2014 (1 page)
3 December 2014Termination of appointment of Graham Leslie Shepherd as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Keith Andrew Brown as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Graham Leslie Shepherd as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Keith Andrew Brown as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Graham Leslie Shepherd as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Keith Andrew Brown as a director on 9 October 2014 (1 page)
7 May 2014Annual return made up to 29 April 2014 no member list (10 pages)
7 May 2014Annual return made up to 29 April 2014 no member list (10 pages)
12 March 2014Appointment of Mrs Anna Robertson as a secretary (2 pages)
12 March 2014Termination of appointment of Julia O'keeffe as a secretary (1 page)
12 March 2014Termination of appointment of Julia O'keeffe as a secretary (1 page)
12 March 2014Termination of appointment of Julia O'keeffe as a secretary (1 page)
12 March 2014Registered office address changed from Highbury, Sauchen Inverurie Aberdeenshire AB51 7JQ on 12 March 2014 (1 page)
12 March 2014Termination of appointment of Julia O'keeffe as a secretary (1 page)
12 March 2014Registered office address changed from Highbury, Sauchen Inverurie Aberdeenshire AB51 7JQ on 12 March 2014 (1 page)
12 March 2014Appointment of Mrs Anna Robertson as a secretary (2 pages)
18 February 2014Total exemption full accounts made up to 28 October 2013 (15 pages)
18 February 2014Total exemption full accounts made up to 28 October 2013 (15 pages)
14 January 2014Appointment of Mr Alexander Clark as a director (2 pages)
14 January 2014Appointment of Mr Alexander Clark as a director (2 pages)
13 January 2014Appointment of Mr Norman Brown as a director (2 pages)
13 January 2014Appointment of Mr Norman Brown as a director (2 pages)
13 January 2014Termination of appointment of Kevin Adam as a director (1 page)
13 January 2014Appointment of Mr Neil Robertson as a director (2 pages)
13 January 2014Termination of appointment of Linda Forbes as a director (1 page)
13 January 2014Termination of appointment of Angela Findlay as a director (1 page)
13 January 2014Termination of appointment of Linda Forbes as a director (1 page)
13 January 2014Appointment of Mr Neil Robertson as a director (2 pages)
13 January 2014Termination of appointment of Kevin Adam as a director (1 page)
13 January 2014Termination of appointment of Angela Findlay as a director (1 page)
30 April 2013Annual return made up to 29 April 2013 no member list (11 pages)
30 April 2013Annual return made up to 29 April 2013 no member list (11 pages)
4 March 2013Termination of appointment of John Troup as a director (1 page)
4 March 2013Termination of appointment of Ian Wilkie as a director (1 page)
4 March 2013Termination of appointment of Allan Clark as a director (1 page)
4 March 2013Appointment of Mr Jamie Ian Mcintyre as a director (2 pages)
4 March 2013Appointment of Mr Jamie Ian Mcintyre as a director (2 pages)
4 March 2013Termination of appointment of Ian Wilkie as a director (1 page)
4 March 2013Termination of appointment of John Troup as a director (1 page)
4 March 2013Appointment of Miss Jennifer Laing as a director (2 pages)
4 March 2013Termination of appointment of Allan Clark as a director (1 page)
4 March 2013Appointment of Miss Jennifer Laing as a director (2 pages)
12 February 2013Total exemption full accounts made up to 28 October 2012 (14 pages)
12 February 2013Total exemption full accounts made up to 28 October 2012 (14 pages)
29 June 2012Appointment of Iain Morton Still as a director (2 pages)
29 June 2012Appointment of Linda Forbes as a director (2 pages)
29 June 2012Appointment of Graham Leslie Shepherd as a director (2 pages)
29 June 2012Appointment of Linda Forbes as a director (2 pages)
29 June 2012Appointment of Iain Morton Still as a director (2 pages)
29 June 2012Appointment of Graham Leslie Shepherd as a director (2 pages)
18 June 2012Total exemption small company accounts made up to 28 October 2011 (14 pages)
18 June 2012Total exemption small company accounts made up to 28 October 2011 (14 pages)
15 May 2012Annual return made up to 29 April 2012 no member list (8 pages)
15 May 2012Annual return made up to 29 April 2012 no member list (8 pages)
15 May 2012Director's details changed for Mr Keith Andrew Brown on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Keith Andrew Brown on 15 May 2012 (2 pages)
16 January 2012Termination of appointment of James Grant as a director (1 page)
16 January 2012Termination of appointment of Ernest Paterson as a director (1 page)
16 January 2012Termination of appointment of Brian Troup as a director (1 page)
16 January 2012Termination of appointment of Ernest Paterson as a director (1 page)
16 January 2012Termination of appointment of James Grant as a director (1 page)
16 January 2012Termination of appointment of James Arbuckle as a director (1 page)
16 January 2012Termination of appointment of James Arbuckle as a director (1 page)
16 January 2012Termination of appointment of Brian Troup as a director (1 page)
19 July 2011Total exemption small company accounts made up to 28 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 28 October 2010 (4 pages)
6 May 2011Director's details changed for Mr Kevin Stuart Adam on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Kevin Stuart Adam on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 29 April 2011 no member list (13 pages)
6 May 2011Director's details changed for Mr Kevin Stuart Adam on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 29 April 2011 no member list (13 pages)
28 April 2011Appointment of Mrs Angela Dawn Findlay as a director (2 pages)
28 April 2011Appointment of Mrs Angela Dawn Findlay as a director (2 pages)
8 March 2011Appointment of Mr Kevin Stuart Adam as a director (2 pages)
8 March 2011Appointment of Mrs Gwen Mary Dick as a director (2 pages)
8 March 2011Appointment of Mrs Gwen Mary Dick as a director (2 pages)
8 March 2011Appointment of Mr Kevin Stuart Adam as a director (2 pages)
3 February 2011Termination of appointment of Ian Matthew as a director (1 page)
3 February 2011Termination of appointment of Norman Christie as a director (1 page)
3 February 2011Termination of appointment of Norman Christie as a director (1 page)
3 February 2011Termination of appointment of Ian Matthew as a director (1 page)
6 August 2010Total exemption small company accounts made up to 28 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 28 October 2009 (5 pages)
30 April 2010Director's details changed for Mr Allan Alfred Clark on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Mr Ian Shearer Matthew on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Mr Brian Clark Troup on 10 November 2009 (2 pages)
30 April 2010Annual return made up to 29 April 2010 no member list (8 pages)
30 April 2010Director's details changed for Ernest Paterson on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Mr Ian Shearer Matthew on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Mr Keith Andrew Brown on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Norman Charles Christie on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Mr Brian Clark Troup on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Mr Keith Andrew Brown on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Ernest Paterson on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Norman Charles Christie on 10 November 2009 (2 pages)
30 April 2010Annual return made up to 29 April 2010 no member list (8 pages)
30 April 2010Director's details changed for Mr Allan Alfred Clark on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Mr James Alexander Grant on 10 November 2009 (2 pages)
30 April 2010Director's details changed for Mr James Alexander Grant on 10 November 2009 (2 pages)
30 April 2010Director's details changed for John Allan Troup on 10 November 2009 (2 pages)
30 April 2010Director's details changed for John Allan Troup on 10 November 2009 (2 pages)
22 January 2010Appointment of Mr Allan Alfred Clark as a director (2 pages)
22 January 2010Appointment of Mr Ian Robert Wilkie as a director (2 pages)
22 January 2010Appointment of Mr Ian Robert Wilkie as a director (2 pages)
22 January 2010Appointment of Mr Allan Alfred Clark as a director (2 pages)
22 January 2010Appointment of Mrs Elizabeth Jean Shepherd as a director (2 pages)
22 January 2010Appointment of Mrs Elizabeth Jean Shepherd as a director (2 pages)
8 December 2009Termination of appointment of John Shepherd as a director (1 page)
8 December 2009Termination of appointment of John Shepherd as a director (1 page)
8 December 2009Termination of appointment of Elizabeth Watt as a director (1 page)
8 December 2009Termination of appointment of Robert Taylor as a director (1 page)
8 December 2009Termination of appointment of Elizabeth Watt as a director (1 page)
8 December 2009Termination of appointment of Robert Taylor as a director (1 page)
10 August 2009Total exemption small company accounts made up to 28 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 28 October 2008 (5 pages)
30 April 2009Annual return made up to 29/04/09 (6 pages)
30 April 2009Annual return made up to 29/04/09 (6 pages)
5 December 2008Director appointed mr brian clark troup (1 page)
5 December 2008Director appointed mr james whiteford arbuckle (1 page)
5 December 2008Director appointed mr james whiteford arbuckle (1 page)
5 December 2008Director appointed mr brian clark troup (1 page)
4 December 2008Appointment terminated director elizabeth roger (1 page)
4 December 2008Director appointed mr james alexander grant (1 page)
4 December 2008Director appointed mr james alexander grant (1 page)
4 December 2008Appointment terminated director peter roger (1 page)
4 December 2008Appointment terminated director elizabeth roger (1 page)
4 December 2008Appointment terminated director douglas adam (1 page)
4 December 2008Appointment terminated director peter roger (1 page)
4 December 2008Appointment terminated director douglas adam (1 page)
24 July 2008Total exemption small company accounts made up to 28 October 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 28 October 2007 (5 pages)
9 June 2008Annual return made up to 29/04/08 (6 pages)
9 June 2008Annual return made up to 29/04/08 (6 pages)
9 June 2008Director appointed mr james stuart dick (1 page)
9 June 2008Director appointed mr keith andrew brown (1 page)
9 June 2008Director appointed mr keith andrew brown (1 page)
9 June 2008Director appointed mr ian shearer matthew (1 page)
9 June 2008Director appointed mr james stuart dick (1 page)
9 June 2008Director appointed mr ian shearer matthew (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
15 August 2007Total exemption small company accounts made up to 28 October 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 28 October 2006 (5 pages)
29 May 2007Annual return made up to 29/04/07 (3 pages)
29 May 2007Annual return made up to 29/04/07 (3 pages)
27 October 2006New director appointed (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New secretary appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: broomhill farmhouse lyne of skene westhill aberdeenshire AB32 7DA (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Registered office changed on 26/10/06 from: broomhill farmhouse lyne of skene westhill aberdeenshire AB32 7DA (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Secretary resigned (1 page)
18 May 2006Annual return made up to 29/04/06 (3 pages)
18 May 2006Annual return made up to 29/04/06 (3 pages)
28 February 2006Total exemption small company accounts made up to 28 October 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 28 October 2005 (5 pages)
23 February 2006Accounting reference date extended from 30/04/05 to 28/10/05 (1 page)
23 February 2006Accounting reference date extended from 30/04/05 to 28/10/05 (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005Annual return made up to 29/04/05 (3 pages)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
25 May 2005Annual return made up to 29/04/05 (3 pages)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
29 April 2004Incorporation (31 pages)
29 April 2004Incorporation (31 pages)