SCOTTISH DAIRY ASSOCIATION
Overview
| Company Name | SCOTTISH DAIRY ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC112068 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISH DAIRY ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH DAIRY TRADE FEDERATION | Jun 30, 1988 | Jun 30, 1988 |
What are the latest accounts for SCOTTISH DAIRY ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH DAIRY ASSOCIATION?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH DAIRY ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Dr Judith Angela Bryans on Dec 09, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Matthew Buck as a secretary on Dec 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Kirk John Hunter as a secretary on Dec 01, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Kirk John Hunter on May 10, 2017 | 1 pages | CH03 | ||
Who are the officers of SCOTTISH DAIRY ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCK, Colin Matthew | Secretary | High Holborn WC1V 7EP London 210 England | 277133880001 | |||||||
| BRYANS, Judith Angela, Dr | Director | High Holborn WC1V 7EP London 210 England | England | Irish | 113412200002 | |||||
| HUNTER, Kirk John | Secretary | Maxwell Avenue G61 1HU Glasgow 110a East Dunbartonshire | British | 678970001 | ||||||
| ALLANSON BAILEY, Peter | Director | The Monastery Gardens Edington BA13 4QJ Westbury Wiltshire | British | 71760820001 | ||||||
| ANDERSON, John Dean | Director | Mardean Mayne Farm IV30 3RS Elgin Moray | Scotland | British | 45178800001 | |||||
| ANDERSON, Joseph Aitken | Director | 4 Leanach Gardens Westhill IV1 2DD Inverness Inverness Shire | British | 252370001 | ||||||
| BALLANTYNE, George Lindsay | Director | Annsfield Farm Strathaven Road ML3 7UU Hamilton Lanarkshire | Scotland | British | 42297150002 | |||||
| BARRIE, James | Director | Mid Seat Farm Blackburn EH47 8AR Bathgate West Lothian | British | 163960001 | ||||||
| BATES, Simon Charles | Director | 18 St Leonards Avenue SL4 1HX Windsor Berkshire | United Kingdom | British | 59609770001 | |||||
| BAVERSTOCK, John Browitt | Director | 3 Otterwood Paddock Stamford Bridge YO41 1XY York North Yorkshire | British | 27199490001 | ||||||
| BEGG, James | Director | 12 Hinchley Drive KT10 0BZ Esher Surrey | United Kingdom | British | 59651410001 | |||||
| BICHAN, Dennis Eunson Marwick | Director | Crantit Farm KW15 1RZ St Ola Orkney Scotland | United Kingdom | British | 30868630001 | |||||
| BRADE, Roger Andrew | Director | 42 Howard Crescent Seer Green HP9 2XP Beaconsfield Buckinghamshire England | British | 27186760001 | ||||||
| COONEY, James | Director | 6 Ashby Court B91 3YU Solihull West Midlands | Irish | 51991780001 | ||||||
| COOPER, Anthony Rupert Valentine | Director | Edington Priory Edington BA13 4QR Westbury Wiltshire | British | 106180001 | ||||||
| CUTHBERTSON, Barry Piggot | Director | High Hill Cottage Strathaven Road Eaglesham G76 0NU Glasgow | United Kingdom | Scottish | 55731550002 | |||||
| CUTHBERTSON, John Leslie | Director | Mingulay Lochgoilhead PA24 8AJ Argyll | Scotland | British | 711990012 | |||||
| EDDLESTON, Peter Thomas | Director | Eaton Meadow Lower Lane Eaton CW6 9AL Tarporley Cheshire | British | 778250003 | ||||||
| FAULKINER, Charles | Director | 5 Woodhall Avenue ML3 9BT Hamilton Lanarkshire | British | 679050002 | ||||||
| GILMOUR, James | Director | East Foulpapple House Foulpapple Road KA16 9LD Newmilns | United Kingdom | British | 97247200001 | |||||
| GLOVER, Peter | Director | 13 Laxford Grove Ladybridge BL3 4PW Bolton Lancashire | British | 8857560001 | ||||||
| GRAHAM, Robert Bishop | Director | 4 Mount Hope 135 Henderson St, Bridge Of Allan FK9 4RL Stirling Stirlingshire | Scotland | British | 49905230003 | |||||
| GUILD, Alan | Director | 278 Strathmartine Road DD3 8PN Dundee Angus | British | 253090001 | ||||||
| HALL, Colin Futers | Director | Fairview Spruce Hill Crabtree Green Collingham LS22 5AB Wetherby West Yorkshire | United Kingdom | British | 17124430001 | |||||
| HINCHLIFFE, Walter Richard | Director | 15 Torridon Gardens Newton Mearns G77 5NQ Glasgow Lanarkshire | British | 105463710001 | ||||||
| HOLLINGS, Terence Ernest | Director | 10 Fenton Close Hightown CW12 3TH Congleton Cheshire | British | 680040002 | ||||||
| HUGHES, Gareth Meredith | Director | 64 Kingston Crescent Helmshore BB4 4LH Rossendale Lancashire | British | 680030001 | ||||||
| LARG, Ian | Director | The Rowans Loch Flemington IV2 7QR Inverness Inverness Shire | Scotland | British | 71716550001 | |||||
| LAUDER, Sharon Deana | Director | 12 Netherside Mains St DG11 2HQ Lockerbie Dumfriesshire | British | 91226370001 | ||||||
| LESTER, Tim Frederick | Director | Wayside 25 Higher Drive SM7 1PL Banstead Surrey | British | 680020001 | ||||||
| MACKENZIE, Stuart Logie | Director | Woodside Lentran IV3 6RS Inverness | British | 679040001 | ||||||
| MACKIE, Maitland | Director | Westertown Rothienorman AB51 8US Inverurie Aberdeenshire | Scotland | British | 290910001 | |||||
| MCARTHUR, John Alexander | Director | 4 Nile Grove EH10 4RE Edinburgh | British | 50010950001 | ||||||
| MCCARTNEY, Adam Scott | Director | Rosemount Cottage Main Street PA6 7EL Houston Renfrewshire | British | 622830003 | ||||||
| MCINTYRE, Alexander | Director | Kellybank Cottage PA18 6AZ Wemyss Bay | British | 679090002 |
Who are the persons with significant control of SCOTTISH DAIRY ASSOCIATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dairy Uk | Apr 16, 2016 | High Holborn WC1V 7EP London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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