CROMAR UPPER DEE AND DONSIDE AGRICULTURAL ASSOCIATION (TARLAND SHOW) LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Mr Graham Ross as a director on 2024-01-25

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of Leslie Stuart Morgan as a director on 2023-11-28

View Document

23/02/2423 February 2024 Appointment of Mr Vic Wallace as a director on 2024-01-25

View Document

23/02/2423 February 2024 Appointment of Mr James Shepherd Fraser as a director on 2024-01-25

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

27/01/2327 January 2023 Appointment of Mrs Heather Fiona Hawcutt as a secretary on 2023-01-11

View Document

26/01/2326 January 2023 Termination of appointment of Melissa May Smith as a secretary on 2023-01-11

View Document

26/01/2326 January 2023 Registered office address changed from Bogentassie Lumphanan Banchory AB31 4RL Scotland to Vilamar Portlethen Aberdeen AB12 4QP on 2023-01-26

View Document

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

View Accounts

14/10/2214 October 2022 Appointment of Mr Leslie Stuart Morgan as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of William Blythe Chapman as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Gary James Coutts as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Stephen James Young as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Maree Ann Christie as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Ian Smith as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Stephen William Allardyce as a director on 2022-10-14

View Document

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

View Accounts

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

View Accounts

11/08/2011 August 2020 DIRECTOR APPOINTED MR STEPHEN JAMES YOUNG

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

24/07/2024 July 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

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR WILLIAM BLYTHE CHAPMAN

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDERSON

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR GARY JAMES COUTTS

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GREIG

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/155 August 2015 02/08/15 NO MEMBER LIST

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1420 August 2014 02/08/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 02/08/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 02/08/12 NO MEMBER LIST

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 02/08/11 NO MEMBER LIST

View Document

15/10/1015 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KENNETH SMITH / 02/08/2010

View Document

30/08/1030 August 2010 02/08/10 NO MEMBER LIST

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RATTRAY GREIG / 02/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CARNIE ANDERSON / 02/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAIRD ALLAN / 02/08/2010

View Document

15/12/0915 December 2009 02/08/09 NO MEMBER LIST

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM MORVEN VILLA, BURNSIDE ROAD TARLAND ABOYNE ABERDEENSHIRE AB34 4ZQ

View Document

08/10/098 October 2009 SECRETARY APPOINTED MISS DEBORAH SAMANTHA SMITH

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY PHYLLIS REID

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 02/08/03

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 02/08/02

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 ANNUAL RETURN MADE UP TO 02/08/01

View Document

28/10/0028 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

02/08/002 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information