SCOTTISH DAIRY ASSOCIATION

SCOTTISH DAIRY ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH DAIRY ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC112068
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH DAIRY ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is SCOTTISH DAIRY ASSOCIATION located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH DAIRY ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH DAIRY TRADE FEDERATION Jun 30, 1988Jun 30, 1988

    What are the latest accounts for SCOTTISH DAIRY ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTTISH DAIRY ASSOCIATION?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for SCOTTISH DAIRY ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dr Judith Angela Bryans on Dec 09, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Jul 28, 2025

    1 pagesAD01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN on Jun 02, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 110a Maxwell Avenue Glasgow East Dunbartonshire G61 1HU to 272 Bath Street Glasgow G2 4JR on May 20, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Matthew Buck as a secretary on Dec 01, 2020

    2 pagesAP03

    Termination of appointment of Kirk John Hunter as a secretary on Dec 01, 2020

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Kirk John Hunter on May 10, 2017

    1 pagesCH03

    Who are the officers of SCOTTISH DAIRY ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCK, Colin Matthew
    High Holborn
    WC1V 7EP London
    210
    England
    Secretary
    High Holborn
    WC1V 7EP London
    210
    England
    277133880001
    BRYANS, Judith Angela, Dr
    High Holborn
    WC1V 7EP London
    210
    England
    Director
    High Holborn
    WC1V 7EP London
    210
    England
    EnglandIrish113412200002
    HUNTER, Kirk John
    Maxwell Avenue
    G61 1HU Glasgow
    110a
    East Dunbartonshire
    Secretary
    Maxwell Avenue
    G61 1HU Glasgow
    110a
    East Dunbartonshire
    British678970001
    ALLANSON BAILEY, Peter
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    Director
    The Monastery Gardens
    Edington
    BA13 4QJ Westbury
    Wiltshire
    British71760820001
    ANDERSON, John Dean
    Mardean
    Mayne Farm
    IV30 3RS Elgin
    Moray
    Director
    Mardean
    Mayne Farm
    IV30 3RS Elgin
    Moray
    ScotlandBritish45178800001
    ANDERSON, Joseph Aitken
    4 Leanach Gardens
    Westhill
    IV1 2DD Inverness
    Inverness Shire
    Director
    4 Leanach Gardens
    Westhill
    IV1 2DD Inverness
    Inverness Shire
    British252370001
    BALLANTYNE, George Lindsay
    Annsfield Farm Strathaven Road
    ML3 7UU Hamilton
    Lanarkshire
    Director
    Annsfield Farm Strathaven Road
    ML3 7UU Hamilton
    Lanarkshire
    ScotlandBritish42297150002
    BARRIE, James
    Mid Seat Farm
    Blackburn
    EH47 8AR Bathgate
    West Lothian
    Director
    Mid Seat Farm
    Blackburn
    EH47 8AR Bathgate
    West Lothian
    British163960001
    BATES, Simon Charles
    18 St Leonards Avenue
    SL4 1HX Windsor
    Berkshire
    Director
    18 St Leonards Avenue
    SL4 1HX Windsor
    Berkshire
    United KingdomBritish59609770001
    BAVERSTOCK, John Browitt
    3 Otterwood Paddock
    Stamford Bridge
    YO41 1XY York
    North Yorkshire
    Director
    3 Otterwood Paddock
    Stamford Bridge
    YO41 1XY York
    North Yorkshire
    British27199490001
    BEGG, James
    12 Hinchley Drive
    KT10 0BZ Esher
    Surrey
    Director
    12 Hinchley Drive
    KT10 0BZ Esher
    Surrey
    United KingdomBritish59651410001
    BICHAN, Dennis Eunson Marwick
    Crantit Farm
    KW15 1RZ St Ola
    Orkney
    Scotland
    Director
    Crantit Farm
    KW15 1RZ St Ola
    Orkney
    Scotland
    United KingdomBritish30868630001
    BRADE, Roger Andrew
    42 Howard Crescent
    Seer Green
    HP9 2XP Beaconsfield
    Buckinghamshire
    England
    Director
    42 Howard Crescent
    Seer Green
    HP9 2XP Beaconsfield
    Buckinghamshire
    England
    British27186760001
    COONEY, James
    6 Ashby Court
    B91 3YU Solihull
    West Midlands
    Director
    6 Ashby Court
    B91 3YU Solihull
    West Midlands
    Irish51991780001
    COOPER, Anthony Rupert Valentine
    Edington Priory
    Edington
    BA13 4QR Westbury
    Wiltshire
    Director
    Edington Priory
    Edington
    BA13 4QR Westbury
    Wiltshire
    British106180001
    CUTHBERTSON, Barry Piggot
    High Hill Cottage Strathaven Road
    Eaglesham
    G76 0NU Glasgow
    Director
    High Hill Cottage Strathaven Road
    Eaglesham
    G76 0NU Glasgow
    United KingdomScottish55731550002
    CUTHBERTSON, John Leslie
    Mingulay
    Lochgoilhead
    PA24 8AJ Argyll
    Director
    Mingulay
    Lochgoilhead
    PA24 8AJ Argyll
    ScotlandBritish711990012
    EDDLESTON, Peter Thomas
    Eaton Meadow Lower Lane
    Eaton
    CW6 9AL Tarporley
    Cheshire
    Director
    Eaton Meadow Lower Lane
    Eaton
    CW6 9AL Tarporley
    Cheshire
    British778250003
    FAULKINER, Charles
    5 Woodhall Avenue
    ML3 9BT Hamilton
    Lanarkshire
    Director
    5 Woodhall Avenue
    ML3 9BT Hamilton
    Lanarkshire
    British679050002
    GILMOUR, James
    East Foulpapple House
    Foulpapple Road
    KA16 9LD Newmilns
    Director
    East Foulpapple House
    Foulpapple Road
    KA16 9LD Newmilns
    United KingdomBritish97247200001
    GLOVER, Peter
    13 Laxford Grove
    Ladybridge
    BL3 4PW Bolton
    Lancashire
    Director
    13 Laxford Grove
    Ladybridge
    BL3 4PW Bolton
    Lancashire
    British8857560001
    GRAHAM, Robert Bishop
    4 Mount Hope
    135 Henderson St, Bridge Of Allan
    FK9 4RL Stirling
    Stirlingshire
    Director
    4 Mount Hope
    135 Henderson St, Bridge Of Allan
    FK9 4RL Stirling
    Stirlingshire
    ScotlandBritish49905230003
    GUILD, Alan
    278 Strathmartine Road
    DD3 8PN Dundee
    Angus
    Director
    278 Strathmartine Road
    DD3 8PN Dundee
    Angus
    British253090001
    HALL, Colin Futers
    Fairview Spruce Hill Crabtree Green
    Collingham
    LS22 5AB Wetherby
    West Yorkshire
    Director
    Fairview Spruce Hill Crabtree Green
    Collingham
    LS22 5AB Wetherby
    West Yorkshire
    United KingdomBritish17124430001
    HINCHLIFFE, Walter Richard
    15 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    Lanarkshire
    Director
    15 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    Lanarkshire
    British105463710001
    HOLLINGS, Terence Ernest
    10 Fenton Close
    Hightown
    CW12 3TH Congleton
    Cheshire
    Director
    10 Fenton Close
    Hightown
    CW12 3TH Congleton
    Cheshire
    British680040002
    HUGHES, Gareth Meredith
    64 Kingston Crescent
    Helmshore
    BB4 4LH Rossendale
    Lancashire
    Director
    64 Kingston Crescent
    Helmshore
    BB4 4LH Rossendale
    Lancashire
    British680030001
    LARG, Ian
    The Rowans
    Loch Flemington
    IV2 7QR Inverness
    Inverness Shire
    Director
    The Rowans
    Loch Flemington
    IV2 7QR Inverness
    Inverness Shire
    ScotlandBritish71716550001
    LAUDER, Sharon Deana
    12 Netherside Mains St
    DG11 2HQ Lockerbie
    Dumfriesshire
    Director
    12 Netherside Mains St
    DG11 2HQ Lockerbie
    Dumfriesshire
    British91226370001
    LESTER, Tim Frederick
    Wayside 25 Higher Drive
    SM7 1PL Banstead
    Surrey
    Director
    Wayside 25 Higher Drive
    SM7 1PL Banstead
    Surrey
    British680020001
    MACKENZIE, Stuart Logie
    Woodside
    Lentran
    IV3 6RS Inverness
    Director
    Woodside
    Lentran
    IV3 6RS Inverness
    British679040001
    MACKIE, Maitland
    Westertown
    Rothienorman
    AB51 8US Inverurie
    Aberdeenshire
    Director
    Westertown
    Rothienorman
    AB51 8US Inverurie
    Aberdeenshire
    ScotlandBritish290910001
    MCARTHUR, John Alexander
    4 Nile Grove
    EH10 4RE Edinburgh
    Director
    4 Nile Grove
    EH10 4RE Edinburgh
    British50010950001
    MCCARTNEY, Adam Scott
    Rosemount Cottage
    Main Street
    PA6 7EL Houston
    Renfrewshire
    Director
    Rosemount Cottage
    Main Street
    PA6 7EL Houston
    Renfrewshire
    British622830003
    MCINTYRE, Alexander
    Kellybank Cottage
    PA18 6AZ Wemyss Bay
    Director
    Kellybank Cottage
    PA18 6AZ Wemyss Bay
    British679090002

    Who are the persons with significant control of SCOTTISH DAIRY ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dairy Uk
    High Holborn
    WC1V 7EP London
    210
    England
    Apr 16, 2016
    High Holborn
    WC1V 7EP London
    210
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number1971245
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0