DEESIDE AGRICULTURAL ASSOCIATION

Register to unlock more data on OkredoRegister

DEESIDE AGRICULTURAL ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252549

Incorporation date

09/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Partan Skelly Way, Cove, Aberdeen AB12 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon23/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon16/12/2025
Termination of appointment of Derek Wight as a director on 2025-12-10
dot icon28/08/2025
Registered office address changed from 9 Gladstone Gardens Fettercairn Laurencekirk AB30 1FR Scotland to 36 Partan Skelly Way Cove Aberdeen AB12 3PH on 2025-08-28
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon04/02/2025
Director's details changed for Mr Ian Charles Wilson on 2025-01-31
dot icon04/02/2025
Director's details changed for Mr Gordon Christie on 2025-01-31
dot icon04/02/2025
Director's details changed for Mr David William Winton on 2025-01-31
dot icon04/02/2025
Director's details changed for Mrs Jane Winton on 2025-01-31
dot icon04/02/2025
Director's details changed for Mrs June Barclay on 2025-01-31
dot icon30/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/01/2025
Termination of appointment of Graham William Peter as a director on 2024-12-31
dot icon09/01/2025
Appointment of Mr Ian Murray as a director on 2024-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/01/2023
Termination of appointment of David Martin as a director on 2022-12-20
dot icon27/12/2022
Termination of appointment of Duncan Begg as a director on 2022-12-20
dot icon27/12/2022
Termination of appointment of Ernest Christie as a director on 2022-12-20
dot icon27/12/2022
Appointment of Mr David William Winton as a director on 2022-12-20
dot icon27/12/2022
Appointment of Mr Derek Wight as a director on 2022-12-20
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/02/2021
Appointment of Mr Adam Watson as a director on 2021-02-01
dot icon11/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/01/2018
Appointment of Mr Robert Begg as a director on 2017-12-18
dot icon02/01/2018
Appointment of Mrs June Barclay as a director on 2017-12-18
dot icon02/01/2018
Appointment of Mr Ernest Christie as a secretary on 2017-12-18
dot icon02/01/2018
Termination of appointment of Alan Grant Beaton as a director on 2017-12-18
dot icon02/01/2018
Termination of appointment of Grace Noble as a secretary on 2017-12-18
dot icon02/01/2018
Registered office address changed from Lochton of Leys Lochton of Leys Banchory AB31 5QB Scotland to 9 Gladstone Gardens Fettercairn Laurencekirk AB30 1FR on 2018-01-02
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon23/01/2017
Registered office address changed from The Haugh Birse Aboyne Aberdeenshire AB34 5DA to Lochton of Leys Lochton of Leys Banchory AB31 5QB on 2017-01-23
dot icon22/01/2017
Appointment of Mrs Jane Winton as a director on 2016-12-08
dot icon22/01/2017
Termination of appointment of Jane Winton as a secretary on 2016-12-08
dot icon22/01/2017
Appointment of Mrs Grace Noble as a secretary on 2016-12-08
dot icon28/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon31/07/2015
Annual return made up to 2015-07-09 no member list
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/02/2015
Appointment of Mr Alexander Blackhall as a director on 2014-12-16
dot icon19/02/2015
Appointment of Mr David Martin as a director on 2014-12-16
dot icon19/02/2015
Termination of appointment of Leonard James Mcintosh as a director on 2014-12-16
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/07/2014
Annual return made up to 2014-07-09 no member list
dot icon08/01/2014
Appointment of Mr Alan Grant Beaton as a director
dot icon15/07/2013
Annual return made up to 2013-07-09 no member list
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/01/2013
Appointment of Mr Ernest Christie as a director
dot icon10/01/2013
Termination of appointment of James Smith as a director
dot icon10/01/2013
Termination of appointment of Robin Stewart as a director
dot icon10/01/2013
Termination of appointment of Derek Wight as a director
dot icon10/01/2013
Termination of appointment of Stanley Middleton as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/07/2012
Annual return made up to 2012-07-09 no member list
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/07/2011
Annual return made up to 2011-07-09 no member list
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/07/2010
Annual return made up to 2010-07-09 no member list
dot icon09/07/2010
Director's details changed for Ian Charles Wilson on 2010-07-09
dot icon09/07/2010
Director's details changed for Gordon Christie on 2010-07-09
dot icon09/07/2010
Director's details changed for Stanley Middleton on 2010-07-09
dot icon09/07/2010
Director's details changed for Derek Wight on 2010-07-09
dot icon09/07/2010
Director's details changed for James Murray Smith on 2010-07-09
dot icon09/07/2010
Director's details changed for Robin Stewart on 2010-07-09
dot icon09/07/2010
Director's details changed for Leonard James Mcintosh on 2010-07-09
dot icon09/07/2010
Director's details changed for Graham William Peter on 2010-07-09
dot icon09/07/2010
Director's details changed for Duncan Begg on 2010-07-09
dot icon09/07/2010
Secretary's details changed for Jane Winton on 2010-07-09
dot icon13/10/2009
Annual return made up to 2009-07-09 no member list
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/08/2008
Annual return made up to 09/07/08
dot icon01/08/2008
Director's change of particulars / james smith / 01/08/2008
dot icon03/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon26/07/2007
Annual return made up to 09/07/07
dot icon26/07/2007
Director's particulars changed
dot icon13/04/2007
Registered office changed on 13/04/07 from: harestone farm crathes banchory aberdeenshire AB31 5QN
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
New secretary appointed
dot icon01/08/2006
Annual return made up to 09/07/06
dot icon28/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/02/2006
New director appointed
dot icon21/07/2005
Annual return made up to 09/07/05
dot icon18/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/07/2004
Annual return made up to 09/07/04
dot icon03/12/2003
Accounting reference date shortened from 31/07/04 to 31/10/03
dot icon09/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, David
Director
15/12/2014 - 19/12/2022
6
Watson, Adam
Director
01/02/2021 - Present
2
Winton, David William
Director
20/12/2022 - Present
1
Wilson, Ian Charles
Director
09/07/2003 - Present
2
Begg, Duncan
Director
09/07/2003 - 20/12/2022
-

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 DEESIDE AGRICULTURAL ASSOCIATION

DEESIDE AGRICULTURAL ASSOCIATION is an(a) Active company incorporated on 09/07/2003 with the registered office located at 36 Partan Skelly Way, Cove, Aberdeen AB12 3PH. There are currently 10 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 DEESIDE AGRICULTURAL ASSOCIATION?

toggle

DEESIDE AGRICULTURAL ASSOCIATION is currently Active. It was registered on 09/07/2003 .

Where is DEESIDE AGRICULTURAL ASSOCIATION located?

toggle

DEESIDE AGRICULTURAL ASSOCIATION is registered at 36 Partan Skelly Way, Cove, Aberdeen AB12 3PH.

What does DEESIDE AGRICULTURAL ASSOCIATION do?

toggle

DEESIDE AGRICULTURAL ASSOCIATION operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DEESIDE AGRICULTURAL ASSOCIATION?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-10-31.