ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION

Register to unlock more data on OkredoRegister

ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC267257

Incorporation date

29/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cluny Mill Croft, Ordhead, Inverurie AB51 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon25/03/2026
Appointment of Mr Stuart Ian Wilkie as a director on 2025-12-17
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-28
dot icon02/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon03/12/2024
Appointment of Mr Scott Neil Brown as a director on 2024-11-11
dot icon02/12/2024
Termination of appointment of Alison Anne Brown as a director on 2024-11-11
dot icon02/12/2024
Appointment of Mrs Marion Brown as a director on 2024-11-11
dot icon29/11/2024
Appointment of Mrs Fiona Carnegie Smith as a director on 2024-11-11
dot icon29/11/2024
Appointment of Mr John Allan Troup as a director on 2024-11-11
dot icon27/11/2024
Termination of appointment of Sarah Anne Phillips as a director on 2024-11-11
dot icon27/11/2024
Termination of appointment of Jennifer Marion Laing as a director on 2024-11-11
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon25/03/2024
Appointment of Miss Teresa Ann Cuthill as a director on 2024-03-18
dot icon19/02/2024
Total exemption full accounts made up to 2023-10-28
dot icon11/12/2023
Termination of appointment of Karina Jane Smith as a director on 2023-12-05
dot icon29/11/2023
Appointment of Mrs Ann Marie Mathers as a director on 2023-11-13
dot icon28/11/2023
Appointment of Mrs Karina Jane Smith as a director on 2023-11-13
dot icon27/11/2023
Appointment of Mrs Lynn Keith as a director on 2023-11-13
dot icon23/11/2023
Termination of appointment of Kevin Stuart Adam as a director on 2022-11-13
dot icon23/11/2023
Termination of appointment of Marion Isobel Brown as a director on 2023-11-13
dot icon23/11/2023
Appointment of Mr Christopher Graham Lovie as a director on 2023-11-13
dot icon23/11/2023
Termination of appointment of Claire Margaret Shepherd as a director on 2023-11-13
dot icon23/11/2023
Termination of appointment of Brian Clark Troup as a director on 2023-11-13
dot icon01/05/2023
Director's details changed for Miss Sarah Anne Phillips on 2023-04-24
dot icon01/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-10-28
dot icon19/12/2022
Director's details changed for Miss Jennifer Marion Laing on 2022-11-29
dot icon17/11/2022
Termination of appointment of Tracey Elaine Walker as a director on 2022-11-07
dot icon17/11/2022
Termination of appointment of Alison Ann Troup as a director on 2022-11-07
dot icon17/11/2022
Appointment of Mr Nicol Gordon Dow as a director on 2022-11-07
dot icon10/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-10-28
dot icon17/01/2022
Director's details changed for Mrs Alison Anne Brown on 2022-01-09
dot icon22/11/2021
Termination of appointment of Ian Frank Miller as a director on 2021-11-09
dot icon22/11/2021
Termination of appointment of Emma Louise Shepherd as a director on 2021-11-09
dot icon22/11/2021
Director's details changed for Mr Andrew Forbes Shepherd on 2021-11-09
dot icon22/11/2021
Appointment of Miss Jennifer Marion Laing as a director on 2021-11-09
dot icon22/11/2021
Appointment of Miss Sarah Anne Phillips as a director on 2021-11-09
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-10-28
dot icon24/11/2020
Appointment of Mrs Marion Isobel Brown as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Ian Wilkie as a director on 2020-11-09
dot icon18/11/2020
Appointment of Mr Kevin Stuart Adam as a director on 2020-11-09
dot icon18/11/2020
Appointment of Miss Claire Margaret Shepherd as a director on 2020-11-09
dot icon18/11/2020
Termination of appointment of Iain Morton Still as a director on 2020-11-09
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-10-28
dot icon20/02/2020
Termination of appointment of Aidan Mckenna as a director on 2020-02-16
dot icon20/02/2020
Termination of appointment of Scott Neil Brown as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Norman Brown as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Barbara Helen Forbes as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Nicholas Liam Robertson as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Matthew Steel as a director on 2020-02-17
dot icon19/12/2019
Appointment of Mr Andrew Forbes Shepherd as a director on 2019-12-07
dot icon19/12/2019
Appointment of Mrs Alison Ann Troup as a director on 2019-12-07
dot icon19/12/2019
Appointment of Mrs Tracey Elaine Walker as a director on 2019-12-07
dot icon26/05/2019
Termination of appointment of Neil Robertson as a director on 2019-05-26
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-10-28
dot icon03/12/2018
Appointment of Mrs Emma Louise Shepherd as a director on 2018-11-12
dot icon03/12/2018
Appointment of Mrs Alison Anne Brown as a director on 2018-10-12
dot icon26/11/2018
Termination of appointment of Elizabeth Jean Shepherd as a director on 2018-11-12
dot icon26/11/2018
Termination of appointment of Gwen Mary Dick as a director on 2018-11-12
dot icon26/11/2018
Termination of appointment of Hazel Elizabeth Lorimer as a director on 2018-11-12
dot icon26/11/2018
Registered office address changed from Barnton Farm Skene Westhill AB32 6XA Scotland to Cluny Mill Croft Ordhead Inverurie AB51 7QX on 2018-11-26
dot icon07/11/2018
Appointment of Mrs Mary Louise Reilly as a secretary on 2018-09-01
dot icon05/11/2018
Termination of appointment of Emma Louise Ruxton as a secretary on 2018-10-01
dot icon01/05/2018
Director's details changed for Mr Scott Neil Brown on 2018-04-20
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon01/05/2018
Director's details changed for Mr Scott Neil Brown on 2017-04-20
dot icon23/02/2018
Total exemption full accounts made up to 2017-10-28
dot icon25/11/2017
Termination of appointment of Craig Mcgregor as a director on 2017-11-13
dot icon25/11/2017
Appointment of Mr Ian Wilkie as a director on 2017-11-13
dot icon25/11/2017
Appointment of Mr Gordon Robertson Dow as a director on 2017-11-13
dot icon09/10/2017
Appointment of Ms Emma Louise Ruxton as a secretary on 2017-10-01
dot icon09/10/2017
Registered office address changed from Middle Lurg Midmar Inverurie Aberdeenshire AB51 7NB Scotland to Barnton Farm Skene Westhill AB32 6XA on 2017-10-09
dot icon09/10/2017
Termination of appointment of Marion Elsie Miller as a secretary on 2017-10-01
dot icon09/10/2017
Termination of appointment of Marion Elsie Miller as a secretary on 2017-10-01
dot icon09/10/2017
Registered office address changed from Barnton Farm Skene Westhill AB32 6XA Scotland to Barnton Farm Skene Westhill AB32 6XA on 2017-10-09
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-10-28
dot icon11/03/2017
Director's details changed for Mrs Barbara Helen Forbes on 2017-03-11
dot icon27/01/2017
Director's details changed for Mrs Barbara Helen Forbes on 2016-11-14
dot icon27/01/2017
Appointment of Mr Matthew Steel as a director on 2016-11-14
dot icon27/01/2017
Appointment of Mr Scott Neil Brown as a director on 2016-11-14
dot icon27/01/2017
Termination of appointment of Kenneth Walker as a director on 2016-10-30
dot icon27/01/2017
Termination of appointment of Alexander Clark as a director on 2016-11-14
dot icon27/01/2017
Termination of appointment of James Stuart Dick as a director on 2016-11-14
dot icon27/01/2017
Appointment of Mr Aidan Mckenna as a director on 2016-11-14
dot icon27/01/2017
Appointment of Mrs Barbara Helen Forbes as a director on 2016-11-14
dot icon11/05/2016
Director's details changed for Mr Craig Mcgregor on 2016-02-14
dot icon11/05/2016
Director's details changed for Iain Morton Still on 2016-05-11
dot icon11/05/2016
Director's details changed for Mrs Gwen Mary Dick on 2016-01-09
dot icon11/05/2016
Director's details changed for Mr Alexander Clark on 2016-01-09
dot icon11/05/2016
Director's details changed for Mr Norman Brown on 2016-05-11
dot icon11/05/2016
Annual return made up to 2016-04-29 no member list
dot icon11/05/2016
Director's details changed for Mrs Elizabeth Jean Shepherd on 2016-05-11
dot icon11/05/2016
Director's details changed for Mr Neil Robertson on 2016-05-11
dot icon02/03/2016
Total exemption full accounts made up to 2015-10-28
dot icon07/02/2016
Appointment of Mr Brian Clark Troup as a director on 2015-11-30
dot icon07/02/2016
Termination of appointment of Anna Robertson as a secretary on 2015-12-01
dot icon07/02/2016
Appointment of Mrs Marion Elsie Miller as a secretary on 2015-12-01
dot icon16/12/2015
Appointment of Mr Ian Frank Miller as a director on 2015-12-03
dot icon16/12/2015
Termination of appointment of Marion Elsie Miller as a director on 2015-12-01
dot icon16/12/2015
Termination of appointment of Jamie Ian Mcintyre as a director on 2015-11-09
dot icon16/12/2015
Appointment of Mrs Hazel Elizabeth Lorimer as a director on 2015-12-03
dot icon16/12/2015
Termination of appointment of Jennifer Laing as a director on 2015-11-09
dot icon16/12/2015
Appointment of Mr Kenneth Walker as a director on 2015-12-03
dot icon16/12/2015
Secretary's details changed for Mrs Anna Robertson on 2015-12-01
dot icon16/12/2015
Registered office address changed from 4 Bogardo Farm Steadings Finavon Forfar Angus DD8 3PW to Middle Lurg Midmar Inverurie Aberdeenshire AB51 7NB on 2015-12-16
dot icon13/07/2015
Secretary's details changed for Mrs Anna Robertson on 2014-10-10
dot icon13/07/2015
Annual return made up to 2015-04-29 no member list
dot icon25/02/2015
Appointment of Mr Craig Mcgregor as a director on 2015-01-12
dot icon25/02/2015
Appointment of Mrs Elizabeth Daisy Roger as a director on 2015-01-12
dot icon20/02/2015
Total exemption full accounts made up to 2014-10-28
dot icon26/01/2015
Appointment of Mrs Marion Elsie Miller as a director on 2015-01-12
dot icon04/12/2014
Registered office address changed from 1 Duffshill Place Portlethen Aberdeen AB12 4WT to 4 Bogardo Farm Steadings Finavon Forfar Angus DD8 3PW on 2014-12-04
dot icon03/12/2014
Termination of appointment of Graham Leslie Shepherd as a director on 2014-10-09
dot icon03/12/2014
Termination of appointment of Keith Andrew Brown as a director on 2014-10-09
dot icon07/05/2014
Annual return made up to 2014-04-29 no member list
dot icon12/03/2014
Appointment of Mrs Anna Robertson as a secretary
dot icon12/03/2014
Termination of appointment of Julia O'keeffe as a secretary
dot icon12/03/2014
Registered office address changed from Highbury, Sauchen Inverurie Aberdeenshire AB51 7JQ on 2014-03-12
dot icon12/03/2014
Termination of appointment of Julia O'keeffe as a secretary
dot icon18/02/2014
Total exemption full accounts made up to 2013-10-28
dot icon14/01/2014
Appointment of Mr Alexander Clark as a director
dot icon13/01/2014
Termination of appointment of Angela Findlay as a director
dot icon13/01/2014
Termination of appointment of Kevin Adam as a director
dot icon13/01/2014
Appointment of Mr Norman Brown as a director
dot icon13/01/2014
Appointment of Mr Neil Robertson as a director
dot icon13/01/2014
Termination of appointment of Linda Forbes as a director
dot icon30/04/2013
Annual return made up to 2013-04-29 no member list
dot icon04/03/2013
Appointment of Miss Jennifer Laing as a director
dot icon04/03/2013
Appointment of Mr Jamie Ian Mcintyre as a director
dot icon04/03/2013
Termination of appointment of John Troup as a director
dot icon04/03/2013
Termination of appointment of Allan Clark as a director
dot icon04/03/2013
Termination of appointment of Ian Wilkie as a director
dot icon12/02/2013
Total exemption full accounts made up to 2012-10-28
dot icon29/06/2012
Appointment of Graham Leslie Shepherd as a director
dot icon29/06/2012
Appointment of Linda Forbes as a director
dot icon29/06/2012
Appointment of Iain Morton Still as a director
dot icon18/06/2012
Total exemption small company accounts made up to 2011-10-28
dot icon15/05/2012
Director's details changed for Mr Keith Andrew Brown on 2012-05-15
dot icon15/05/2012
Annual return made up to 2012-04-29 no member list
dot icon16/01/2012
Termination of appointment of James Arbuckle as a director
dot icon16/01/2012
Termination of appointment of Brian Troup as a director
dot icon16/01/2012
Termination of appointment of Ernest Paterson as a director
dot icon16/01/2012
Termination of appointment of James Grant as a director
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-28
dot icon06/05/2011
Annual return made up to 2011-04-29 no member list
dot icon06/05/2011
Director's details changed for Mr Kevin Stuart Adam on 2011-05-06
dot icon28/04/2011
Appointment of Mrs Angela Dawn Findlay as a director
dot icon08/03/2011
Appointment of Mrs Gwen Mary Dick as a director
dot icon08/03/2011
Appointment of Mr Kevin Stuart Adam as a director
dot icon03/02/2011
Termination of appointment of Ian Matthew as a director
dot icon03/02/2011
Termination of appointment of Norman Christie as a director
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-28
dot icon30/04/2010
Director's details changed for Mr James Alexander Grant on 2009-11-10
dot icon30/04/2010
Director's details changed for Mr Ian Shearer Matthew on 2009-11-10
dot icon30/04/2010
Director's details changed for Mr Keith Andrew Brown on 2009-11-10
dot icon30/04/2010
Director's details changed for Mr Brian Clark Troup on 2009-11-10
dot icon30/04/2010
Director's details changed for Ernest Paterson on 2009-11-10
dot icon30/04/2010
Director's details changed for Norman Charles Christie on 2009-11-10
dot icon30/04/2010
Director's details changed for John Allan Troup on 2009-11-10
dot icon30/04/2010
Director's details changed for Mr Allan Alfred Clark on 2009-11-10
dot icon30/04/2010
Annual return made up to 2010-04-29 no member list
dot icon22/01/2010
Appointment of Mr Allan Alfred Clark as a director
dot icon22/01/2010
Appointment of Mr Ian Robert Wilkie as a director
dot icon22/01/2010
Appointment of Mrs Elizabeth Jean Shepherd as a director
dot icon08/12/2009
Termination of appointment of Elizabeth Watt as a director
dot icon08/12/2009
Termination of appointment of Robert Taylor as a director
dot icon08/12/2009
Termination of appointment of John Shepherd as a director
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-28
dot icon30/04/2009
Annual return made up to 29/04/09
dot icon05/12/2008
Director appointed mr james whiteford arbuckle
dot icon05/12/2008
Director appointed mr brian clark troup
dot icon04/12/2008
Appointment terminated director elizabeth roger
dot icon04/12/2008
Appointment terminated director peter roger
dot icon04/12/2008
Appointment terminated director douglas adam
dot icon04/12/2008
Director appointed mr james alexander grant
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-28
dot icon09/06/2008
Director appointed mr ian shearer matthew
dot icon09/06/2008
Director appointed mr keith andrew brown
dot icon09/06/2008
Annual return made up to 29/04/08
dot icon09/06/2008
Director appointed mr james stuart dick
dot icon03/12/2007
Director resigned
dot icon03/12/2007
Director resigned
dot icon03/12/2007
Director resigned
dot icon15/08/2007
Total exemption small company accounts made up to 2006-10-28
dot icon29/05/2007
Annual return made up to 29/04/07
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New secretary appointed
dot icon26/10/2006
Registered office changed on 26/10/06 from: broomhill farmhouse lyne of skene westhill aberdeenshire AB32 7DA
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon18/05/2006
Annual return made up to 29/04/06
dot icon28/02/2006
Total exemption small company accounts made up to 2005-10-28
dot icon23/02/2006
Accounting reference date extended from 30/04/05 to 28/10/05
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Annual return made up to 29/04/05
dot icon25/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon29/04/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/10/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
28/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
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
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Marion
Director
11/11/2024 - Present
-
Dow, Gordon Robertson
Director
13/11/2017 - Present
2
Brown, Scott Neil
Director
11/11/2024 - Present
4
Shepherd, Andrew Forbes
Director
07/12/2019 - Present
2
Dow, Nicol Gordon
Director
07/11/2022 - Present
3

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 ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION

ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION is an(a) Active company incorporated on 29/04/2004 with the registered office located at Cluny Mill Croft, Ordhead, Inverurie AB51 7QX. There are currently 14 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 ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION?

toggle

ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION is currently Active. It was registered on 29/04/2004 .

Where is ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION located?

toggle

ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION is registered at Cluny Mill Croft, Ordhead, Inverurie AB51 7QX.

What does ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION do?

toggle

ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ECHT SKENE & MIDMAR AGRICULTURAL ASSOCIATION?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with no updates.