THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC049536

Incorporation date

26/11/1971

Size

-

Contacts

Registered address

Registered address

Carwood Farm, Carwood, Biggar, Lanarkshire ML12 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/10/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/12/2016
Appointment of Miss Fiona Anne Mackie as a director on 2016-10-17
dot icon06/12/2016
Director's details changed for Mr John Chritie on 2016-10-17
dot icon06/12/2016
Termination of appointment of Derek Thomas Young as a director on 2016-10-17
dot icon06/12/2016
Termination of appointment of Ellis Mutch as a director on 2016-10-17
dot icon06/12/2016
Termination of appointment of Katreen Millar as a director on 2016-10-17
dot icon05/12/2016
Termination of appointment of Adrian Fergus Ivory as a director on 2016-10-17
dot icon05/12/2016
Appointment of Mr Andrew William Dunnett Morris as a director on 2016-10-17
dot icon05/12/2016
Appointment of Miss Carlene Mackay as a director on 2016-10-17
dot icon07/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-03-23 no member list
dot icon10/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/05/2015
Annual return made up to 2015-03-23 no member list
dot icon08/05/2015
Appointment of Mr Duncan Orr Macgregor as a director on 2014-10-12
dot icon08/05/2015
Appointment of Mr John Chritie as a director on 2014-10-12
dot icon08/05/2015
Appointment of Mr Magnus Petrie Ballie as a director on 2014-10-12
dot icon08/05/2015
Termination of appointment of Ian Campbell as a director on 2014-10-12
dot icon08/05/2015
Termination of appointment of John James Wight as a director on 2014-10-12
dot icon08/05/2015
Termination of appointment of Peter William Vasey as a director on 2014-10-12
dot icon08/05/2015
Termination of appointment of David Murray Lyle as a director on 2014-10-12
dot icon27/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon02/03/2015
Appointment of Mr Ellis Mutch as a director on 2013-12-01
dot icon02/03/2015
Appointment of Mr Allen Peter Drysdale as a director on 2013-12-01
dot icon02/03/2015
Appointment of Miss Katreen Millar as a director on 2013-12-01
dot icon08/05/2014
Annual return made up to 2014-03-23 no member list
dot icon08/05/2014
Registered office address changed from 86 Slade Gardens Kirriemuir Angus DD8 5AG Scotland on 2014-05-08
dot icon18/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon12/02/2014
Termination of appointment of Neil Caul as a director
dot icon12/02/2014
Termination of appointment of William Arnott as a director
dot icon12/02/2014
Termination of appointment of Wilma Wood as a director
dot icon08/05/2013
Annual return made up to 2013-03-23 no member list
dot icon08/05/2013
Termination of appointment of James Milne as a director
dot icon08/05/2013
Appointment of Mrs Fiona Wight as a secretary
dot icon08/05/2013
Termination of appointment of Alison Gray as a secretary
dot icon15/03/2013
Registered office address changed from Nether Newbigging Farm Cottage St Vigeans by Arbroath DD11 4RQ on 2013-03-15
dot icon21/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon18/04/2012
Annual return made up to 2012-03-23 no member list
dot icon18/04/2012
Appointment of Mr Alan Lawson as a director
dot icon15/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-03-23 no member list
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/04/2010
Annual return made up to 2010-03-23 no member list
dot icon15/04/2010
Director's details changed for Wilma Jane Wood on 2010-03-23
dot icon15/04/2010
Director's details changed for Adrian Fergus Ivory on 2010-03-23
dot icon15/04/2010
Director's details changed for James Taylor Wilson on 2010-03-23
dot icon15/04/2010
Director's details changed for Derek Thomas Young on 2010-03-23
dot icon15/04/2010
Director's details changed for Peter William Vasey on 2010-03-23
dot icon15/04/2010
Director's details changed for John William Millar on 2010-03-23
dot icon15/04/2010
Director's details changed for James Hamilton Milne on 2010-03-23
dot icon15/04/2010
Director's details changed for David Grant on 2010-03-23
dot icon15/04/2010
Director's details changed for Ronald William Mackie on 2010-03-23
dot icon15/04/2010
Director's details changed for Robert Christopher Curry on 2010-03-23
dot icon15/04/2010
Director's details changed for William Thomas Arnott on 2010-03-23
dot icon15/04/2010
Director's details changed for Mr Ian Campbell on 2010-03-23
dot icon15/04/2010
Director's details changed for Neil James Caul on 2010-03-23
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/04/2009
Annual return made up to 23/03/09
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/04/2008
Annual return made up to 23/03/08
dot icon19/04/2007
Annual return made up to 23/03/07
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon18/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2006
Annual return made up to 23/03/06
dot icon14/04/2005
Annual return made up to 23/03/05
dot icon16/03/2005
Secretary resigned
dot icon20/01/2005
New secretary appointed
dot icon20/01/2005
Registered office changed on 20/01/05 from: east blanerne duns berwickshire TD11 3LG
dot icon20/01/2005
New director appointed
dot icon20/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/05/2004
Annual return made up to 23/03/04
dot icon12/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/04/2003
Annual return made up to 23/03/03
dot icon02/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon16/04/2002
Annual return made up to 23/03/02
dot icon16/04/2002
New director appointed
dot icon11/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/04/2001
New director appointed
dot icon20/04/2001
Annual return made up to 23/03/01
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon08/11/2000
Accounts for a small company made up to 2000-06-30
dot icon28/03/2000
Annual return made up to 23/03/00
dot icon15/02/2000
Accounts for a small company made up to 1999-06-30
dot icon05/07/1999
Accounts for a small company made up to 1998-06-30
dot icon01/04/1999
Annual return made up to 23/03/99
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New secretary appointed
dot icon24/03/1998
Annual return made up to 23/03/98
dot icon18/12/1997
New director appointed
dot icon05/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon16/10/1997
Accounts for a small company made up to 1997-06-30
dot icon03/04/1997
Annual return made up to 23/03/97
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
New director appointed
dot icon10/10/1996
Accounts for a small company made up to 1996-06-30
dot icon14/06/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon22/04/1996
Annual return made up to 23/03/96
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon28/12/1995
Accounts for a small company made up to 1995-06-30
dot icon17/03/1995
Annual return made up to 23/03/95
dot icon24/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/01/1995
Accounts for a small company made up to 1994-06-30
dot icon13/04/1994
New director appointed
dot icon08/04/1994
Annual return made up to 23/03/94
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon25/03/1993
Annual return made up to 23/03/93
dot icon07/01/1993
Full accounts made up to 1992-06-30
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon22/06/1992
Registered office changed on 22/06/92 from: 11 murray street duns berwickshire TD11 3DF
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon31/03/1992
Annual return made up to 23/03/92
dot icon18/04/1991
Annual return made up to 23/03/91
dot icon18/04/1991
Full accounts made up to 1990-06-30
dot icon11/05/1990
Annual return made up to 23/03/90
dot icon02/05/1990
Full accounts made up to 1989-06-30
dot icon25/05/1989
Full accounts made up to 1988-06-30
dot icon25/05/1989
Annual return made up to 16/05/89
dot icon08/07/1988
Annual return made up to 16/02/88
dot icon08/07/1988
Full accounts made up to 1987-06-30
dot icon15/04/1987
Annual return made up to 31/12/86
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon19/03/1987
Annual return made up to 21/01/87
dot icon06/03/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
dot iconNext due on
31/03/2019
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
Mutch, Ellis
Director
01/12/2013 - 17/10/2016
1
Millar, Katreen
Director
01/12/2013 - 17/10/2016
1
Wight, John James
Director
30/11/1995 - 12/10/2014
-
Adam, Andrew
Director
01/04/1994 - 18/02/2002
-
Caul, Neil James
Director
06/02/2001 - 01/12/2013
-

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED

THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED is an(a) Converted / Closed company incorporated on 26/11/1971 with the registered office located at Carwood Farm, Carwood, Biggar, Lanarkshire ML12 6LX. 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 THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED?

toggle

THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED is currently Converted / Closed. It was registered on 26/11/1971 and dissolved on 17/10/2018.

Where is THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED located?

toggle

THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED is registered at Carwood Farm, Carwood, Biggar, Lanarkshire ML12 6LX.

What does THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED do?

toggle

THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED 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 THE SCOTTISH & NORTHERN CHAROLAIS BREEDERS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/10/2018: Resolutions.