Background WavePink WaveYellow Wave

SCOTTISH BEEF ASSOCIATION LTD (07279115)

SCOTTISH BEEF ASSOCIATION LTD (07279115) is an active UK company. incorporated on 9 June 2010. with registered office in Leamington Spa. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SCOTTISH BEEF ASSOCIATION LTD has been registered for 15 years. Current directors include LAUGHTON, Andrew Rodger.

Company Number
07279115
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2010
Age
15 years
Address
Concorde House, Leamington Spa, CV32 5JG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LAUGHTON, Andrew Rodger
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH BEEF ASSOCIATION LTD

SCOTTISH BEEF ASSOCIATION LTD is an active company incorporated on 9 June 2010 with the registered office located in Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SCOTTISH BEEF ASSOCIATION LTD was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07279115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Concorde House 24 Warwick New Road Leamington Spa, CV32 5JG,

Previous Addresses

Tanners House 20 Gilesgate Hexham Northumberland NE46 3QD England
From: 25 March 2019To: 27 July 2021
The Mart Centre Tyne Green Hexham Northumberland NE46 3SG
From: 6 July 2010To: 25 March 2019
52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom
From: 9 June 2010To: 6 July 2010
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jun 10
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOLMES, Julie

Active
24 Warwick New Road, Leamington SpaCV32 5JG
Secretary
Appointed 01 Aug 2022

LAUGHTON, Andrew Rodger

Active
24 Warwick New Road, Leamington SpaCV32 5JG
Born October 1963
Director
Appointed 09 Nov 2022

DOBSON, Helen

Resigned
24 Warwick New Road, Leamington SpaCV32 5JG
Secretary
Appointed 10 Jun 2010
Resigned 31 Mar 2020

VINCE, Karen

Resigned
24 Warwick New Road, Leamington SpaCV32 5JG
Secretary
Appointed 01 Sept 2020
Resigned 29 Jul 2022

FANSHAWE, James Henry Dalrymple

Resigned
Tyne Green, HexhamNE46 3SG
Born May 1949
Director
Appointed 10 Jun 2010
Resigned 20 Oct 2011

HAYWOOD, Kim-Marie

Resigned
Tyne Green, HexhamNE46 3SG
Born February 1960
Director
Appointed 10 Jun 2010
Resigned 12 Dec 2011

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 09 Jun 2010
Resigned 10 Jun 2010

MCBEAN, Hugh Hamish

Resigned
Glenferness, NairnIV12 5XB
Born June 1948
Director
Appointed 20 Oct 2011
Resigned 25 Feb 2014

THOMAS-EVERARD, Christopher Philip

Resigned
Tyne Green, HexhamNE46 3SG
Born March 1941
Director
Appointed 10 Jun 2010
Resigned 20 Oct 2011

THOMLINSON, David Joseph

Resigned
20 Gilesgate, HexhamNE46 3QD
Born February 1946
Director
Appointed 25 Feb 2014
Resigned 28 Jun 2019

WALTON, William

Resigned
24 Warwick New Road, Leamington SpaCV32 5JG
Born September 1961
Director
Appointed 28 Jun 2019
Resigned 09 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mrs Helen Dobson

Ceased
24 Warwick New Road, Leamington SpaCV32 5JG
Born May 1957

Nature of Control

Significant influence or control as firm
Notified 01 Jun 2017
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 November 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Incorporation Company
9 June 2010
NEWINCIncorporation