CENTRAL & WEST FIFE AGRICULTURAL SOCIETY

Register to unlock more data on OkredoRegister

CENTRAL & WEST FIFE AGRICULTURAL SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264332

Incorporation date

03/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon25/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon04/11/2025
Appointment of Mrs Jacqueline Wood as a director on 2024-11-04
dot icon04/11/2025
Termination of appointment of David Russell Alexander Wood as a director on 2024-11-04
dot icon27/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon29/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon18/01/2024
Appointment of Mr Mark Derek Gibson as a secretary on 2024-01-17
dot icon17/01/2024
Termination of appointment of David Walker as a secretary on 2024-01-17
dot icon12/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon17/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/11/2022
Appointment of Mr Colin Inglis as a director on 2022-11-07
dot icon14/11/2022
Termination of appointment of David William Laird as a director on 2022-11-07
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon19/04/2021
Appointment of Mr Andrew Boyd Orr as a director on 2020-11-02
dot icon19/04/2021
Termination of appointment of June Marion Geyer as a director on 2020-11-02
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon01/02/2019
Appointment of Mr Mathew James Mill as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Ryan Nelson as a director on 2019-02-01
dot icon24/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon21/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon15/11/2016
Appointment of Mr David Russell Alexander Wood as a director on 2016-11-07
dot icon15/11/2016
Termination of appointment of Douglas Maitland Bonn as a director on 2016-11-07
dot icon28/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon07/03/2016
Annual return made up to 2016-03-03 no member list
dot icon30/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon02/04/2015
Current accounting period shortened from 2015-11-30 to 2015-07-31
dot icon31/03/2015
Annual return made up to 2015-03-03 no member list
dot icon31/03/2015
Termination of appointment of James Barr as a director on 2015-02-02
dot icon31/03/2015
Appointment of Mr David Laird as a director on 2015-02-02
dot icon22/07/2014
Total exemption full accounts made up to 2013-11-30
dot icon28/03/2014
Annual return made up to 2014-03-03 no member list
dot icon04/03/2013
Annual return made up to 2013-03-03 no member list
dot icon07/02/2013
Appointment of Mrs June Marion Geyer as a director
dot icon07/02/2013
Termination of appointment of David Thomson as a director
dot icon05/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon29/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon05/03/2012
Annual return made up to 2012-03-03 no member list
dot icon08/03/2011
Annual return made up to 2011-03-03 no member list
dot icon08/03/2011
Appointment of Mr Ryan Nelson as a director
dot icon08/03/2011
Termination of appointment of Ian Adam as a director
dot icon08/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon05/03/2010
Annual return made up to 2010-03-03 no member list
dot icon05/03/2010
Director's details changed for Ian Adam on 2010-03-03
dot icon05/03/2010
Director's details changed for Douglas Maitland Bonn on 2010-03-03
dot icon05/03/2010
Director's details changed for David Ian Thomson on 2010-03-03
dot icon05/03/2010
Director's details changed for Mr James Barr on 2010-03-03
dot icon10/02/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon07/04/2009
Director appointed douglas bonn
dot icon23/03/2009
Annual return made up to 03/03/09
dot icon13/02/2009
Appointment terminated director stuart milne
dot icon29/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon18/04/2008
Annual return made up to 03/03/08
dot icon05/04/2007
Annual return made up to 03/03/07
dot icon15/02/2007
Total exemption full accounts made up to 2006-11-30
dot icon02/02/2007
Director resigned
dot icon02/02/2007
New director appointed
dot icon29/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/03/2006
Annual return made up to 03/03/06
dot icon19/03/2005
Annual return made up to 03/03/05
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon10/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon01/12/2004
Location of register of members
dot icon01/12/2004
Accounting reference date shortened from 31/03/05 to 30/11/04
dot icon19/04/2004
Memorandum and Articles of Association
dot icon19/04/2004
Resolutions
dot icon03/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laird, David William
Director
02/02/2015 - 07/11/2022
2
Inglis, Colin
Director
07/11/2022 - Present
-
Walker, David
Secretary
03/03/2004 - 17/01/2024
-
Gibson, Mark Derek
Secretary
17/01/2024 - Present
-
Wood, Jacqueline
Director
04/11/2024 - Present
-

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 CENTRAL & WEST FIFE AGRICULTURAL SOCIETY

CENTRAL & WEST FIFE AGRICULTURAL SOCIETY is an(a) Active company incorporated on 03/03/2004 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 5 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 CENTRAL & WEST FIFE AGRICULTURAL SOCIETY?

toggle

CENTRAL & WEST FIFE AGRICULTURAL SOCIETY is currently Active. It was registered on 03/03/2004 .

Where is CENTRAL & WEST FIFE AGRICULTURAL SOCIETY located?

toggle

CENTRAL & WEST FIFE AGRICULTURAL SOCIETY is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does CENTRAL & WEST FIFE AGRICULTURAL SOCIETY do?

toggle

CENTRAL & WEST FIFE AGRICULTURAL SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CENTRAL & WEST FIFE AGRICULTURAL SOCIETY?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-07-31.