Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEW DEER AGRICULTURAL ASSOCIATION
Company Information for

NEW DEER AGRICULTURAL ASSOCIATION

UNIT 4 THE OLD MART MARKET STREET, MAUD, PETERHEAD, AB42 4NH,
Company Registration Number
SC251122
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About New Deer Agricultural Association
NEW DEER AGRICULTURAL ASSOCIATION was founded on 2003-06-13 and has its registered office in Peterhead. The organisation's status is listed as "Active". New Deer Agricultural Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW DEER AGRICULTURAL ASSOCIATION
 
Legal Registered Office
UNIT 4 THE OLD MART MARKET STREET
MAUD
PETERHEAD
AB42 4NH
Other companies in AB41
 
Filing Information
Company Number SC251122
Company ID Number SC251122
Date formed 2003-06-13
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:47:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW DEER AGRICULTURAL ASSOCIATION

Current Directors
Officer Role Date Appointed
LYNNE ANN JANE MORRISON
Company Secretary 2013-02-01
JONATHAN ADAMSON
Director 2016-11-01
ANDREW MCCONNACHIE ELPHINSTONE
Director 2017-12-06
WILLIAM MCBOYLE FOWLIE
Director 2015-11-04
ALISTAIR JAMES KINDNESS
Director 2015-11-04
BRUCE ANDREW WILSON
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN PIRIE
Director 2013-11-05 2017-12-08
ANDREW MCCONNACHIE ELPHINSTONE
Director 2014-11-04 2017-11-07
ALLAN STEWART BUCHAN
Director 2012-11-06 2016-11-01
ROSS CUTHBERTSON HEWITT
Director 2012-06-05 2015-11-04
PETER JOHNSTON
Director 2007-02-09 2014-11-04
ANDREW FERGUSON WILSON
Director 2011-11-03 2014-11-04
GORDON ALEXANDER SMITH
Director 2010-11-02 2013-11-05
ANDREW FERGUSON WILSON
Director 2013-10-07 2013-10-07
CLAIRE ELIZABETH COOPER
Company Secretary 2007-02-01 2013-01-31
BELINDA ANNE MUIR
Director 2009-11-03 2012-11-06
DANA LORRAINE MACDONALD
Director 2011-01-20 2012-05-16
WILLIAM JAMES BROWN
Director 2007-11-06 2011-11-03
IAN OGSTON HAY GLENNIE
Director 2008-11-04 2010-11-20
JOHN GEORGE SWANSON
Director 2007-11-06 2010-11-02
ALEXANDER MICHAEL WILSON
Director 2005-11-01 2009-11-03
HARRY STEWART SLEIGH
Director 2004-11-01 2008-11-04
STEVEN ROBERT DALGARNO
Director 2003-06-13 2007-11-06
IAN OGSTON HAY GLENNIE
Director 2003-06-13 2007-11-06
HAMISH STEWART MCDONALD
Director 2003-06-13 2007-02-09
DIANE ELIZABETH DUNCAN
Company Secretary 2003-06-13 2007-01-08
JEAN ANN DAVIDSON
Director 2003-06-13 2005-11-01
ANDREW MCCONNACHIE ELPHINSTONE
Director 2003-06-13 2004-11-01
JAMES KINDNESS
Director 2003-06-13 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MCBOYLE FOWLIE BRUCEHILL LIMITED Director 2003-12-29 CURRENT 2003-12-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CESSATION OF WILLIAM MCBOYLE FOWLIE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CESSATION OF CRAIG WILLIAM STRACHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CESSATION OF ALISTAIR JAMES KINDNESS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CESSATION OF BRUCE ANDREW WILSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19Notification of a person with significant control statement
2023-04-19CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-01-10Second filing of company secretary termination Lynne Morrison
2022-12-01Termination of appointment of Lynne Ann Jane Morrison on 2022-11-15
2022-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-05-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCBOYLE FOWLIE
2021-02-04AP01DIRECTOR APPOINTED MR ALISTAIR JAMES KINDNESS
2020-10-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED MR GREG ALEXANDER GIBSON
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES KINDNESS
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STRACHAN
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-03-07PSC07CESSATION OF ANDREW MCCONNACHIE ELPHINSTONE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07AP01DIRECTOR APPOINTED MR CRAIG WILLIAM STRACHAN
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCONNACHIE ELPHINSTONE
2018-02-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR ANDREW MCCONNACHIE ELPHINSTONE
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN PIRIE
2017-11-08AP01DIRECTOR APPOINTED MR BRUCE ANDREW WILSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCONNACHIE ELPHINSTONE
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR JONATHAN ADAMSON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN STEWART BUCHAN
2016-02-22AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05AP01DIRECTOR APPOINTED MR ALISTAIR JAMES KINDNESS
2015-11-05AP01DIRECTOR APPOINTED MR WILLIAM MCBOYLE FOWLIE
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HEWITT
2015-02-04AR0104/02/15 NO MEMBER LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2015-02-04AA30/09/14 TOTAL EXEMPTION FULL
2014-11-06AP01DIRECTOR APPOINTED MR ANDREW MCCONNACHIE ELPHINSTONE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON
2014-06-11AA30/09/13 TOTAL EXEMPTION FULL
2014-06-10AR0104/06/14 NO MEMBER LIST
2013-11-21AP01DIRECTOR APPOINTED MR GRAHAM JOHN PIRIE
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2013-10-31AP01DIRECTOR APPOINTED MR ANDREW FERGUSON WILSON
2013-06-04AR0104/06/13 NO MEMBER LIST
2013-05-09AA30/09/12 TOTAL EXEMPTION FULL
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE COOPER
2013-02-01AP03SECRETARY APPOINTED MRS LYNNE ANN JANE MORRISON
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM FOREBOGS OF KNAVEN MAUD PETERHEAD ABERDEENSHIRE AB42 5SR
2012-11-19AP01DIRECTOR APPOINTED MR ALLAN STEWART BUCHAN
2012-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA MUIR
2012-06-27AA30/09/11 TOTAL EXEMPTION FULL
2012-06-15AR0113/06/12 NO MEMBER LIST
2012-06-07AP01DIRECTOR APPOINTED MR ROSS CUTHBERTSON HEWITT
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DANA MACDONALD
2011-11-17AP01DIRECTOR APPOINTED MR ANDREW FERGUSON WILSON
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN
2011-06-13AA30/09/10 TOTAL EXEMPTION FULL
2011-06-13AR0113/06/11 NO MEMBER LIST
2011-01-21AP01DIRECTOR APPOINTED MISS DANA LORRAINE MACDONALD
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLENNIE
2010-11-09AP01DIRECTOR APPOINTED MR GORDON ALEXANDER SMITH
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWANSON
2010-06-16AR0113/06/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE SWANSON / 13/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN OGSTON HAY GLENNIE / 13/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BROWN / 13/06/2010
2010-06-16AA30/09/09 TOTAL EXEMPTION FULL
2009-11-11AP01DIRECTOR APPOINTED BELINDA ANNE MUIR
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON
2009-06-24AA30/09/08 TOTAL EXEMPTION FULL
2009-06-19363aANNUAL RETURN MADE UP TO 13/06/09
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR HARRY SLEIGH
2008-11-12288aDIRECTOR APPOINTED IAN OGSTON HAY GLENNIE
2008-06-16363aANNUAL RETURN MADE UP TO 13/06/08
2008-06-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: AREA OFFICE NETHERMUIR ROAD MAUD PETERHEAD ABERDEENSHIRE AB42 4ND
2007-06-15363aANNUAL RETURN MADE UP TO 13/06/07
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-13288aNEW SECRETARY APPOINTED
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: BRAEMUIR AUCHNAGATT ELLON ABERDEENSHIRE AB41 8XH
2007-01-15288bSECRETARY RESIGNED
2006-11-22363aANNUAL RETURN MADE UP TO 13/06/06
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-06363(288)DIRECTOR RESIGNED
2005-06-06363sANNUAL RETURN MADE UP TO 13/06/05
2005-04-22288aNEW DIRECTOR APPOINTED
2005-02-28225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-02363(288)DIRECTOR RESIGNED
2004-08-02363sANNUAL RETURN MADE UP TO 13/06/04
2004-07-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NEW DEER AGRICULTURAL ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW DEER AGRICULTURAL ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW DEER AGRICULTURAL ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW DEER AGRICULTURAL ASSOCIATION

Intangible Assets
Patents
We have not found any records of NEW DEER AGRICULTURAL ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for NEW DEER AGRICULTURAL ASSOCIATION
Trademarks
We have not found any records of NEW DEER AGRICULTURAL ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW DEER AGRICULTURAL ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEW DEER AGRICULTURAL ASSOCIATION are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEW DEER AGRICULTURAL ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW DEER AGRICULTURAL ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW DEER AGRICULTURAL ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.