About

Registered Number: SC267258
Date of Incorporation: 29/04/2004 (20 years ago)
Company Status: Active
Registered Address: Nether Findas, Chance Inn, Cupar, Fife, KY15 5PQ,

 

Based in Cupar, The Fife Agricultural Association was setup in 2004. The companies directors are listed as Miller, Elaine, Black, Michael Hugh, Brown, Robert, Hamilton, Angela Ann, Scott, David Robert Fenton, Smith, James Martin, Waterston, Karen, Beveridge, Joan, Lumsden, Hilary, Roger, Louise, Brown, Iain Macphee, Logan, Michael Robert, Milne, George Grant Fleming, Rollins, Gail, Smith, Ronald Alexander, Stewart, Allan at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Michael Hugh 27 October 2014 - 1
BROWN, Robert 14 November 2016 - 1
HAMILTON, Angela Ann 14 November 2016 - 1
SCOTT, David Robert Fenton 14 November 2016 - 1
SMITH, James Martin 14 November 2016 - 1
WATERSTON, Karen 29 October 2018 - 1
BROWN, Iain Macphee 07 April 2005 01 November 2010 1
LOGAN, Michael Robert 01 November 2010 14 November 2016 1
MILNE, George Grant Fleming 29 April 2004 02 November 2004 1
ROLLINS, Gail 14 November 2016 29 October 2018 1
SMITH, Ronald Alexander 29 April 2004 08 November 2006 1
STEWART, Allan 27 October 2014 29 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Elaine 22 May 2016 - 1
BEVERIDGE, Joan 31 October 2011 24 October 2012 1
LUMSDEN, Hilary 19 May 2012 22 April 2016 1
ROGER, Louise 29 April 2004 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 February 2017
RESOLUTIONS - N/A 01 December 2016
AP01 - Appointment of director 26 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AD01 - Change of registered office address 22 July 2016
AP03 - Appointment of secretary 22 July 2016
AR01 - Annual Return 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 12 November 2012
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AR01 - Annual Return 24 May 2012
AP03 - Appointment of secretary 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 09 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AD01 - Change of registered office address 06 November 2011
AP03 - Appointment of secretary 06 November 2011
TM02 - Termination of appointment of secretary 06 November 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
225 - Change of Accounting Reference Date 12 October 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.