KIRRIEMUIR PLOUGHING ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Miss Diane Margaret Anderson as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Juaad Al-Safaar as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Colin Duncan as a director on 2025-03-31

View Document

03/04/253 April 2025 Registered office address changed from 5 Grampian Drive Northmuir Kirriemuir DD8 4TN Scotland to 8 Mart Street Alyth Blairgowrie PH11 8EY on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr James Andrew Orr as a director on 2025-03-31

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Brian Baxter as a director on 2023-04-27

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Notification of Colin Duncan as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Cessation of Brian Baxter as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Colin Duncan as a director on 2023-04-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 18 SUNNYSIDE KIRRIEMUIR ANGUS DD8 5DR

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

13/03/1913 March 2019 CESSATION OF JAMES EDGAR AS A PSC

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR BRIAN BAXTER

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR JUAAD AL-SAFAAR

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BAXTER

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES EDGAR

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER GARDEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CESSATION OF MICHAEL GUTHRIE AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDGAR

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JAMES EDGAR

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUTHRIE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 11/11/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNCAN

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR MICHAEL GUTHRIE

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 11/11/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 11/11/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 11/11/12 NO MEMBER LIST

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DUNCAN / 10/03/2012

View Document

10/03/1210 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUTHIE

View Document

22/11/1122 November 2011 11/11/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 11/11/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON BEATTIE

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM CARSEGOWNIE FARM ABERLEMNO FORFAR ANGUS DD8 3PB

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR COLIN DUNCAN

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE MITCHELL

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE MITCHELL

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR ALEXANDER GARDEN

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILSON DUTHIE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHARLES BEATTIE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ELIZABETH MITCHELL / 02/01/2010

View Document

01/02/101 February 2010 11/11/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 11/11/08

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED WILLIAM WILSON DUTHIE

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM NO.3 COTTAGE WEST INGLISTON FORFAR ANGUS DD8 1TJ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL KEILLOR

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 11/11/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 11/11/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 46 SOUTH STREET KIRRIEMUIR DD8 5DG

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 11/11/05

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

11/11/0411 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company