SCOTTISH PIG INDUSTRY INITIATIVE

SCOTTISH PIG INDUSTRY INITIATIVE

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

    Company NameSCOTTISH PIG INDUSTRY INITIATIVE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC127903
    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 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 AddressNo

    What are the latest accounts for SCOTTISH PIG INDUSTRY INITIATIVE?

    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 PIG INDUSTRY INITIATIVE?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for SCOTTISH PIG INDUSTRY INITIATIVE?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Notification of Sarah Millar as a person with significant control on Aug 01, 2022

    2 pagesPSC01

    Appointment of Mrs Sarah Millar as a secretary on Aug 01, 2022

    2 pagesAP03

    Cessation of Alan Clarke as a person with significant control on Aug 01, 2022

    1 pagesPSC07

    Termination of appointment of Alan Clarke as a secretary on Aug 01, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of James Crawford Mclaren as a director on Oct 05, 2018

    1 pagesTM01

    Appointment of Mrs Kate Rowell as a director on Oct 05, 2018

    2 pagesAP01

    Cessation of James Crawford Mclaren as a person with significant control on Oct 01, 2018

    1 pagesPSC07

    Notification of Kate Rowell as a person with significant control on Oct 01, 2018

    2 pagesPSC01

    Who are the officers of SCOTTISH PIG INDUSTRY INITIATIVE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLAR, Sarah
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    Secretary
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    299015850001
    ROWELL, Kate
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    Director
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    ScotlandBritish251544110001
    BROWN, Peter Andrew Martin
    13 Hillview Terrace
    EH12 8RB Edinburgh
    Secretary
    13 Hillview Terrace
    EH12 8RB Edinburgh
    British48364690002
    CLARKE, Alan
    The Rural Centre,West Mains
    Ingliston
    EH28 8NZ Newbridge
    Midlothian
    Secretary
    The Rural Centre,West Mains
    Ingliston
    EH28 8NZ Newbridge
    Midlothian
    236979840001
    MORTON, Samuel Hamilton
    92 Murrayfield Gardens
    EH12 6DJ Edinburgh
    Secretary
    92 Murrayfield Gardens
    EH12 6DJ Edinburgh
    British113915260001
    MUIR, Alasdair Rankin
    25 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    Secretary
    25 Campbell Road
    EH12 6DT Edinburgh
    Midlothian
    British71507160001
    POLLEY, Janet Agnes
    2 Pentland Crescent
    EH10 6NP Edinburgh
    Secretary
    2 Pentland Crescent
    EH10 6NP Edinburgh
    Scottish91760940001
    RUSSELL, George
    2 Kilpatrick Drive
    Bearsden
    G61 4RH Glasgow
    Lanarkshire
    Secretary
    2 Kilpatrick Drive
    Bearsden
    G61 4RH Glasgow
    Lanarkshire
    British7223370001
    WILSON, John Stewart
    66 North Meggetland
    EH14 1XQ Edinburgh
    Lothian
    Secretary
    66 North Meggetland
    EH14 1XQ Edinburgh
    Lothian
    British110161120001
    ALEXANDER, Alastair William
    Morven 42 Broadstone Park
    IV2 3LA Inverness
    Inverness Shire
    Director
    Morven 42 Broadstone Park
    IV2 3LA Inverness
    Inverness Shire
    British38712240001
    BARRON, John Thomas
    11 Near Park
    Scotby
    CA4 8AU Carlisle
    Cumbria
    Director
    11 Near Park
    Scotby
    CA4 8AU Carlisle
    Cumbria
    United KingdomBritish1231740001
    BARTLET, Ian Grainger
    Mains Of Fortrie
    Auchnagatt
    AB41 8UY Ellon
    Aberdeenshire
    Director
    Mains Of Fortrie
    Auchnagatt
    AB41 8UY Ellon
    Aberdeenshire
    ScotlandBritish44596120001
    BIGGAR, Donald James
    Chapelton
    DG7 3ET Castle Douglas
    Dumfries And Galloway
    Director
    Chapelton
    DG7 3ET Castle Douglas
    Dumfries And Galloway
    ScotlandBritish395020001
    BRADY, Thomas John
    23 Forth Place
    EH30 9RY South Queensferry
    West Lothian
    Director
    23 Forth Place
    EH30 9RY South Queensferry
    West Lothian
    British1406870001
    BRUCE, George Robert
    Southfield
    Logierieve, Udny
    AB41 6PT Ellon
    Aberdeenshire
    Director
    Southfield
    Logierieve, Udny
    AB41 6PT Ellon
    Aberdeenshire
    British1231710002
    CARGILL, Douglas Milne
    Parkhouse
    Coldstream
    AB30 1BX Laurencekirk
    Grampian
    Director
    Parkhouse
    Coldstream
    AB30 1BX Laurencekirk
    Grampian
    British1316220001
    DAVIDSONGALL, William
    Newton Of Kinmundy
    Mintlaw
    AB42 8AY Peterhead
    Aberdeenshire
    Director
    Newton Of Kinmundy
    Mintlaw
    AB42 8AY Peterhead
    Aberdeenshire
    British49073780001
    DONALDSON, Alistair
    20 Spoutwells Avenue
    Scone
    PH2 6RP Perth
    Perthshire
    Director
    20 Spoutwells Avenue
    Scone
    PH2 6RP Perth
    Perthshire
    British35580440001
    EDWARDS, Sandra Ann, Dr
    Jaswood
    Butlers Road Balmedie
    AB9 1UD Aberdeen
    Director
    Jaswood
    Butlers Road Balmedie
    AB9 1UD Aberdeen
    British40407210001
    FOWLER, Vernon Robert
    1 Pittengullies Circle
    Peterculter
    AB1 0QR Aberdeen
    Aberdeenshire
    Director
    1 Pittengullies Circle
    Peterculter
    AB1 0QR Aberdeen
    Aberdeenshire
    British1231720001
    GORDON, William Mcirvine
    St Helier
    Sandyhill Road
    AB46 1BE Bannff
    Aberdeenshire
    Director
    St Helier
    Sandyhill Road
    AB46 1BE Bannff
    Aberdeenshire
    British11773210001
    HALL, David Robertson
    Woodlands 55 Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    Director
    Woodlands 55 Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    British573100001
    MACKIE, Maitland
    Westertown
    Rothienorman
    AB51 8US Inverurie
    Aberdeenshire
    Director
    Westertown
    Rothienorman
    AB51 8US Inverurie
    Aberdeenshire
    ScotlandBritish290910001
    MCKEN, Gordon
    29 Park Lane
    Gartly
    AB54 4QF Huntly
    Aberdeenshire
    Director
    29 Park Lane
    Gartly
    AB54 4QF Huntly
    Aberdeenshire
    British89377360001
    MCLAREN, James Crawford
    Coldwells Road
    PH7 4BB Crieff
    Knox House
    Perthshire
    Scotland
    Director
    Coldwells Road
    PH7 4BB Crieff
    Knox House
    Perthshire
    Scotland
    ScotlandBritish122137910001
    MORTON, Samuel Hamilton
    92 Murrayfield Gardens
    EH12 6DJ Edinburgh
    Director
    92 Murrayfield Gardens
    EH12 6DJ Edinburgh
    ScotlandBritish113915260001
    PEDDIE, Andrew Richard
    Cornceres Farm
    KY10 3JR Anstruther
    Fife
    Director
    Cornceres Farm
    KY10 3JR Anstruther
    Fife
    ScotlandBritish41064980001
    ROBERTSON, James Fergus
    21 Kings Crescent
    AB24 3HJ Aberdeen
    Aberdeenshire
    Director
    21 Kings Crescent
    AB24 3HJ Aberdeen
    Aberdeenshire
    ScotlandBritish126599240001
    RUSSELL, George
    2 Kilpatrick Drive
    Bearsden
    G61 4RH Glasgow
    Lanarkshire
    Director
    2 Kilpatrick Drive
    Bearsden
    G61 4RH Glasgow
    Lanarkshire
    British7223370001
    SINCLAIR, Anna, Dr.
    1 North Bethelnie Cottage
    AB51 0AL Oldmeldrum
    Aberdeenshire
    Director
    1 North Bethelnie Cottage
    AB51 0AL Oldmeldrum
    Aberdeenshire
    British73962240001
    STEPHEN, Gordon
    Conglass
    AB51 9DN Inverurie
    Aberdeenshire
    Director
    Conglass
    AB51 9DN Inverurie
    Aberdeenshire
    British1226370001
    TAYLOR, David Alexander
    9 Wykeham Road
    G13 3YP Glasgow
    Director
    9 Wykeham Road
    G13 3YP Glasgow
    British1297840001
    WALKER, James Lamont
    Drumbuie Farm
    Sanquhar, Dumfriesshire
    DG4 6JX Sanquhar
    Dumfries & Galloway
    Director
    Drumbuie Farm
    Sanquhar, Dumfriesshire
    DG4 6JX Sanquhar
    Dumfries & Galloway
    ScotlandBritish127869700001
    WHITEFORD, David Robert
    Castlecraig Farms
    Nigg
    IV19 1QS Tain
    Ross-Shire
    Director
    Castlecraig Farms
    Nigg
    IV19 1QS Tain
    Ross-Shire
    ScotlandBritish40407240001
    WILSON, Colin Graham
    Loganbank House
    Milton Bridge
    EH26 0NY Penicuik
    Midlothian
    Director
    Loganbank House
    Milton Bridge
    EH26 0NY Penicuik
    Midlothian
    British233900001

    Who are the persons with significant control of SCOTTISH PIG INDUSTRY INITIATIVE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Millar
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    Aug 01, 2022
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Kate Rowell
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    Oct 01, 2018
    4 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Westpoint
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Alan Clarke
    The Rural Centre,West Mains
    Ingliston
    EH28 8NZ Newbridge
    Midlothian
    Aug 01, 2017
    The Rural Centre,West Mains
    Ingliston
    EH28 8NZ Newbridge
    Midlothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Samuel Hamilton Morton
    The Rural Centre,West Mains
    Ingliston
    EH28 8NZ Newbridge
    Midlothian
    Apr 25, 2016
    The Rural Centre,West Mains
    Ingliston
    EH28 8NZ Newbridge
    Midlothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Crawford Mclaren
    The Rural Centre,West Mains
    Ingliston
    EH28 8NZ Newbridge
    Midlothian
    Apr 24, 2016
    The Rural Centre,West Mains
    Ingliston
    EH28 8NZ Newbridge
    Midlothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • 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