AUCHENCAIRN INITIATIVE

Register to unlock more data on OkredoRegister

AUCHENCAIRN INITIATIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC265141

Incorporation date

18/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heughan House Main Street, Auchencairn, Castle Douglas, Kirkcudbrightshire DG7 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon28/03/2026
Director's details changed for Mr David Foreman on 2026-03-24
dot icon28/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon25/03/2026
Director's details changed for Mr David John Foreman on 2026-03-25
dot icon24/03/2026
Director's details changed for Mr Lewis Kennington on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr David Foreman on 2026-03-24
dot icon23/03/2026
Secretary's details changed for Mr David Burke on 2026-01-01
dot icon23/03/2026
Termination of appointment of Mia Bromley Scott as a director on 2026-03-16
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Appointment of Mr David Burke as a secretary on 2025-04-07
dot icon28/04/2025
Termination of appointment of Dorothy Ann Anderson as a secretary on 2025-04-07
dot icon28/04/2025
Termination of appointment of Dorothy Ann Anderson as a director on 2025-04-07
dot icon28/04/2025
Termination of appointment of Anne Elizabeth Williams Cbe as a director on 2025-04-07
dot icon28/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon14/01/2025
Appointment of Mr David Burke as a director on 2024-11-23
dot icon14/01/2025
Appointment of Mr David Foreman as a director on 2024-11-23
dot icon14/01/2025
Appointment of Mr Lewis Kennington as a director on 2024-11-23
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon18/03/2024
Termination of appointment of Janet Kerr as a director on 2023-11-25
dot icon18/03/2024
Appointment of Ms Mia Bromley Scott as a director on 2023-11-25
dot icon18/03/2024
Appointment of Mr James Brunton Tollan as a director on 2023-11-25
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/03/2023
Director's details changed for Mrs Susanna Agneta Pallinder on 2023-03-30
dot icon30/03/2023
Appointment of Mrs Dorothy Ann Anderson as a secretary on 2023-03-20
dot icon30/03/2023
Termination of appointment of Christine Sankey as a director on 2023-03-20
dot icon22/03/2023
Termination of appointment of Stuart Ditchburn as a director on 2023-03-09
dot icon22/03/2023
Termination of appointment of Stuart Ditchburn as a secretary on 2023-03-09
dot icon22/03/2023
Director's details changed for Ms Janet Kerr on 2023-03-22
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon07/04/2022
Appointment of Mrs Christine Sankey as a director on 2022-03-28
dot icon07/04/2022
Termination of appointment of Rosemary Deborah Mcclure as a director on 2022-03-28
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon23/02/2021
Appointment of Mrs Susanna Agneta Pallinder as a director on 2021-01-28
dot icon22/02/2021
Termination of appointment of George Francis, Joseph Brockbank as a director on 2021-02-14
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Termination of appointment of Keith James Kerrison as a director on 2020-04-10
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon03/02/2020
Appointment of Ms Janet Kerr as a director on 2019-12-05
dot icon02/01/2020
Termination of appointment of Niall Graeme Wilson as a director on 2019-12-02
dot icon02/01/2020
Termination of appointment of Michelle Tranmore as a director on 2019-12-02
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon29/03/2019
Director's details changed for Mrs Rose Mcclure on 2019-03-29
dot icon28/03/2019
Appointment of Mrs Rose Mcclure as a director on 2019-03-11
dot icon27/03/2019
Director's details changed for Mrs Anne Elizabeth Williams Cbe on 2019-03-11
dot icon27/03/2019
Appointment of Mr Keith James Kerrison as a director on 2019-03-11
dot icon18/03/2019
Director's details changed for Mr Stuart Ditchburn on 2019-03-18
dot icon18/03/2019
Director's details changed for Mr Stuart Ditchburn on 2019-03-18
dot icon13/03/2019
Appointment of Mr George Francis, Joseph Brockbank as a director on 2019-02-25
dot icon09/03/2019
Appointment of Mrs Anne Elizabeth Williams Cbe as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Adam Guy Piers Pounder as a director on 2019-02-25
dot icon26/02/2019
Appointment of Mrs Dorothy Ann Anderson as a director on 2019-02-25
dot icon26/02/2019
Appointment of Mr Stuart Ditchburn as a secretary on 2019-02-25
dot icon26/02/2019
Termination of appointment of Adam Guy Piers Pounder as a secretary on 2019-02-25
dot icon26/02/2019
Appointment of Mr Stuart Ditchburn as a director on 2019-02-22
dot icon20/01/2019
Termination of appointment of Stuart Ditchburn as a director on 2019-01-10
dot icon20/01/2019
Termination of appointment of William George Levi Marshall as a director on 2019-01-10
dot icon20/01/2019
Termination of appointment of George Francis Joseph Brockbank as a director on 2019-01-10
dot icon20/01/2019
Termination of appointment of Clive David Marshall as a director on 2019-01-10
dot icon20/01/2019
Termination of appointment of Charles William Barlow as a director on 2019-01-10
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2018
Appointment of Mrs Michelle Tranmore as a director on 2017-12-21
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Mr Clive David Marshall as a director on 2016-12-01
dot icon07/12/2016
Appointment of Mr Charles William Barlow as a director on 2016-11-29
dot icon07/12/2016
Appointment of Mr Stuart Ditchburn as a director on 2016-12-01
dot icon07/12/2016
Appointment of Mr Niall Graeme Wilson as a director on 2016-12-01
dot icon13/04/2016
Annual return made up to 2016-03-18 no member list
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-18 no member list
dot icon30/03/2015
Director's details changed for Commander Adam Guy Piers Pounder on 2014-05-01
dot icon30/03/2015
Termination of appointment of James William Holland as a director on 2014-06-01
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-03-18 no member list
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-18 no member list
dot icon15/04/2013
Registered office address changed from Heughan House Main Street Auchencairn Castle Douglas Kirkcudbrightshire DG7 1QU Scotland on 2013-04-15
dot icon15/04/2013
Registered office address changed from Screel House, Auchencairn Castle Douglas Dumfries & Galloway DG7 1QL on 2013-04-15
dot icon14/04/2013
Termination of appointment of Ross Paton as a director
dot icon14/04/2013
Termination of appointment of Roy Wilson as a director
dot icon14/04/2013
Termination of appointment of Christopher Dunstan as a director
dot icon31/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-18 no member list
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/03/2011
Annual return made up to 2011-03-18 no member list
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2011
Appointment of Commander Adam Guy Piers Pounder as a director
dot icon19/01/2011
Appointment of Mr William George Levi Marshall as a director
dot icon19/01/2011
Appointment of Mr Ross Hugh Paton as a director
dot icon12/04/2010
Annual return made up to 2010-03-18 no member list
dot icon12/04/2010
Director's details changed for Roy Wilson on 2010-04-01
dot icon12/04/2010
Director's details changed for Christopher David Dunstan on 2010-04-01
dot icon12/04/2010
Director's details changed for James William Holland on 2010-04-01
dot icon12/04/2010
Director's details changed for George Francis Joseph Brockbank on 2010-04-01
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/08/2009
Appointment terminated director dorothy anderson
dot icon26/08/2009
Appointment terminated director donald anderson
dot icon17/04/2009
Annual return made up to 18/03/09
dot icon30/03/2009
Partial exemption accounts made up to 2008-03-31
dot icon18/08/2008
Director appointed george francis joseph brockbank
dot icon10/04/2008
Annual return made up to 18/03/08
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 18/03/07
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/05/2006
Annual return made up to 18/03/06
dot icon05/05/2006
Registered office changed on 05/05/06 from: the post office main street auchencairn dumfries & galloway DG7 1QU
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Annual return made up to 18/03/05
dot icon04/04/2005
Secretary's particulars changed
dot icon22/11/2004
Director resigned
dot icon18/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, James William
Director
01/12/2006 - 01/06/2014
5
Paton, Ross Hugh
Director
18/01/2011 - 14/03/2013
4
Tollan, James Brunton
Director
25/11/2023 - Present
1
Kerr, Janet
Director
05/12/2019 - 25/11/2023
-
Sankey, Christine
Director
28/03/2022 - 20/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCHENCAIRN INITIATIVE

AUCHENCAIRN INITIATIVE is an(a) Active company incorporated on 18/03/2004 with the registered office located at Heughan House Main Street, Auchencairn, Castle Douglas, Kirkcudbrightshire DG7 1QU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCHENCAIRN INITIATIVE?

toggle

AUCHENCAIRN INITIATIVE is currently Active. It was registered on 18/03/2004 .

Where is AUCHENCAIRN INITIATIVE located?

toggle

AUCHENCAIRN INITIATIVE is registered at Heughan House Main Street, Auchencairn, Castle Douglas, Kirkcudbrightshire DG7 1QU.

What does AUCHENCAIRN INITIATIVE do?

toggle

AUCHENCAIRN INITIATIVE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUCHENCAIRN INITIATIVE?

toggle

The latest filing was on 28/03/2026: Director's details changed for Mr David Foreman on 2026-03-24.