SCOTTISH PIG INDUSTRY INITIATIVE
Overview
| Company Name | SCOTTISH PIG INDUSTRY INITIATIVE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC127903 |
| 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 PIG INDUSTRY INITIATIVE?
- Raising of swine/pigs (01460) / Agriculture, Forestry and Fishing
Where is SCOTTISH PIG INDUSTRY INITIATIVE located?
| Registered Office Address | Westpoint 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH PIG INDUSTRY INITIATIVE?
| 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 PIG INDUSTRY INITIATIVE?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH PIG INDUSTRY INITIATIVE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Rural Centre,West Mains Ingliston Newbridge Midlothian EH28 8NZ to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on Feb 12, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Notification of Sarah Millar as a person with significant control on Aug 01, 2022 | 2 pages | PSC01 | ||
Appointment of Mrs Sarah Millar as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||
Cessation of Alan Clarke as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Alan Clarke as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Crawford Mclaren as a director on Oct 05, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Kate Rowell as a director on Oct 05, 2018 | 2 pages | AP01 | ||
Cessation of James Crawford Mclaren as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||
Notification of Kate Rowell as a person with significant control on Oct 01, 2018 | 2 pages | PSC01 | ||
Who are the officers of SCOTTISH PIG INDUSTRY INITIATIVE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLAR, Sarah | Secretary | 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Westpoint Scotland | 299015850001 | |||||||
| ROWELL, Kate | Director | 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Westpoint Scotland | Scotland | British | 251544110001 | |||||
| BROWN, Peter Andrew Martin | Secretary | 13 Hillview Terrace EH12 8RB Edinburgh | British | 48364690002 | ||||||
| CLARKE, Alan | Secretary | The Rural Centre,West Mains Ingliston EH28 8NZ Newbridge Midlothian | 236979840001 | |||||||
| MORTON, Samuel Hamilton | Secretary | 92 Murrayfield Gardens EH12 6DJ Edinburgh | British | 113915260001 | ||||||
| MUIR, Alasdair Rankin | Secretary | 25 Campbell Road EH12 6DT Edinburgh Midlothian | British | 71507160001 | ||||||
| POLLEY, Janet Agnes | Secretary | 2 Pentland Crescent EH10 6NP Edinburgh | Scottish | 91760940001 | ||||||
| RUSSELL, George | Secretary | 2 Kilpatrick Drive Bearsden G61 4RH Glasgow Lanarkshire | British | 7223370001 | ||||||
| WILSON, John Stewart | Secretary | 66 North Meggetland EH14 1XQ Edinburgh Lothian | British | 110161120001 | ||||||
| ALEXANDER, Alastair William | Director | Morven 42 Broadstone Park IV2 3LA Inverness Inverness Shire | British | 38712240001 | ||||||
| BARRON, John Thomas | Director | 11 Near Park Scotby CA4 8AU Carlisle Cumbria | United Kingdom | British | 1231740001 | |||||
| BARTLET, Ian Grainger | Director | Mains Of Fortrie Auchnagatt AB41 8UY Ellon Aberdeenshire | Scotland | British | 44596120001 | |||||
| BIGGAR, Donald James | Director | Chapelton DG7 3ET Castle Douglas Dumfries And Galloway | Scotland | British | 395020001 | |||||
| BRADY, Thomas John | Director | 23 Forth Place EH30 9RY South Queensferry West Lothian | British | 1406870001 | ||||||
| BRUCE, George Robert | Director | Southfield Logierieve, Udny AB41 6PT Ellon Aberdeenshire | British | 1231710002 | ||||||
| CARGILL, Douglas Milne | Director | Parkhouse Coldstream AB30 1BX Laurencekirk Grampian | British | 1316220001 | ||||||
| DAVIDSONGALL, William | Director | Newton Of Kinmundy Mintlaw AB42 8AY Peterhead Aberdeenshire | British | 49073780001 | ||||||
| DONALDSON, Alistair | Director | 20 Spoutwells Avenue Scone PH2 6RP Perth Perthshire | British | 35580440001 | ||||||
| EDWARDS, Sandra Ann, Dr | Director | Jaswood Butlers Road Balmedie AB9 1UD Aberdeen | British | 40407210001 | ||||||
| FOWLER, Vernon Robert | Director | 1 Pittengullies Circle Peterculter AB1 0QR Aberdeen Aberdeenshire | British | 1231720001 | ||||||
| GORDON, William Mcirvine | Director | St Helier Sandyhill Road AB46 1BE Bannff Aberdeenshire | British | 11773210001 | ||||||
| HALL, David Robertson | Director | Woodlands 55 Barnton Avenue EH4 6JJ Edinburgh Midlothian | British | 573100001 | ||||||
| MACKIE, Maitland | Director | Westertown Rothienorman AB51 8US Inverurie Aberdeenshire | Scotland | British | 290910001 | |||||
| MCKEN, Gordon | Director | 29 Park Lane Gartly AB54 4QF Huntly Aberdeenshire | British | 89377360001 | ||||||
| MCLAREN, James Crawford | Director | Coldwells Road PH7 4BB Crieff Knox House Perthshire Scotland | Scotland | British | 122137910001 | |||||
| MORTON, Samuel Hamilton | Director | 92 Murrayfield Gardens EH12 6DJ Edinburgh | Scotland | British | 113915260001 | |||||
| PEDDIE, Andrew Richard | Director | Cornceres Farm KY10 3JR Anstruther Fife | Scotland | British | 41064980001 | |||||
| ROBERTSON, James Fergus | Director | 21 Kings Crescent AB24 3HJ Aberdeen Aberdeenshire | Scotland | British | 126599240001 | |||||
| RUSSELL, George | Director | 2 Kilpatrick Drive Bearsden G61 4RH Glasgow Lanarkshire | British | 7223370001 | ||||||
| SINCLAIR, Anna, Dr. | Director | 1 North Bethelnie Cottage AB51 0AL Oldmeldrum Aberdeenshire | British | 73962240001 | ||||||
| STEPHEN, Gordon | Director | Conglass AB51 9DN Inverurie Aberdeenshire | British | 1226370001 | ||||||
| TAYLOR, David Alexander | Director | 9 Wykeham Road G13 3YP Glasgow | British | 1297840001 | ||||||
| WALKER, James Lamont | Director | Drumbuie Farm Sanquhar, Dumfriesshire DG4 6JX Sanquhar Dumfries & Galloway | Scotland | British | 127869700001 | |||||
| WHITEFORD, David Robert | Director | Castlecraig Farms Nigg IV19 1QS Tain Ross-Shire | Scotland | British | 40407240001 | |||||
| WILSON, Colin Graham | Director | Loganbank House Milton Bridge EH26 0NY Penicuik Midlothian | British | 233900001 |
Who are the persons with significant control of SCOTTISH PIG INDUSTRY INITIATIVE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sarah Millar | Aug 01, 2022 | 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Westpoint Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Kate Rowell | Oct 01, 2018 | 4 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Westpoint Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alan Clarke | Aug 01, 2017 | The Rural Centre,West Mains Ingliston EH28 8NZ Newbridge Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Samuel Hamilton Morton | Apr 25, 2016 | The Rural Centre,West Mains Ingliston EH28 8NZ Newbridge Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Crawford Mclaren | Apr 24, 2016 | The Rural Centre,West Mains Ingliston EH28 8NZ Newbridge Midlothian | Yes |
Nationality: British Country of Residence: Scotland | |||
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