About

Registered Number: SC275926
Date of Incorporation: 11/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 5 Grampian Drive, Northmuir, Kirriemuir, DD8 4TN,

 

Kirriemuir Ploughing Association Ltd was founded on 11 November 2004, it's status in the Companies House registry is set to "Active". The company has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Brian 05 March 2019 - 1
DUNCAN, Colin 16 September 2010 19 March 2015 1
DUTHIE, William Wilson 31 March 2008 10 March 2012 1
EDGAR, James 07 March 2017 05 March 2019 1
GUTHRIE, Michael 19 March 2015 07 March 2017 1
KEILLOR, Neil Alexander 11 November 2004 31 March 2008 1
MORRISON, Leslie William 11 November 2004 27 March 2006 1
Secretary Name Appointed Resigned Total Appointments
AL-SAFAAR, Juaad 05 March 2019 - 1
GARDEN, Alexander 31 March 2010 05 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 13 November 2019
AD01 - Change of registered office address 13 November 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
PSC01 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
AP03 - Appointment of secretary 13 March 2019
AA - Annual Accounts 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 16 November 2012
TM01 - Termination of appointment of director 10 March 2012
CH01 - Change of particulars for director 10 March 2012
AA - Annual Accounts 10 March 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 31 March 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 19 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363s - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
225 - Change of Accounting Reference Date 07 September 2005
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.