Background WavePink WaveYellow Wave

TURRIFF DISTRICT AGRICULTURAL ASSOCIATION (SC252689)

TURRIFF DISTRICT AGRICULTURAL ASSOCIATION (SC252689) is an active UK company. incorporated on 14 July 2003. with registered office in Turriff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TURRIFF DISTRICT AGRICULTURAL ASSOCIATION has been registered for 22 years. Current directors include ALLAN, David Robert, FERGUSON, Andrew James, GRAY, James Duncan and 3 others.

Company Number
SC252689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2003
Age
22 years
Address
The Haughs, Turriff, AB53 4EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, David Robert, FERGUSON, Andrew James, GRAY, James Duncan, LEDINGHAM, John Knox, MACKIE, Debbie Ann, SHARP, Rachel Kay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURRIFF DISTRICT AGRICULTURAL ASSOCIATION

TURRIFF DISTRICT AGRICULTURAL ASSOCIATION is an active company incorporated on 14 July 2003 with the registered office located in Turriff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TURRIFF DISTRICT AGRICULTURAL ASSOCIATION was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC252689

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 14 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

The Haughs Queens Road Turriff, AB53 4EF,

Previous Addresses

Cranna Bridge Aberchirder Huntly Aberdeenshire AB54 7TX
From: 5 May 2014To: 15 December 2022
Ardmiddle Mains Turrif Aberdeenshire AB53 8AG
From: 14 July 2003To: 5 May 2014
Timeline

47 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
May 10
Director Joined
May 10
Director Joined
May 11
Director Left
May 11
Director Joined
May 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 15
Director Left
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
May 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
34
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

ALLAN, David Robert

Active
Queens Road, TurriffAB53 4EF
Born May 1976
Director
Appointed 04 Dec 2019

FERGUSON, Andrew James

Active
Ardmiddle, TurriffAB53 8AG
Born February 1985
Director
Appointed 13 Dec 2024

GRAY, James Duncan

Active
Queens Road, TurriffAB53 4EF
Born March 1981
Director
Appointed 17 May 2024

LEDINGHAM, John Knox

Active
Turriff, AberdeenshireAB53 5PG
Born May 1979
Director
Appointed 07 Dec 2022

MACKIE, Debbie Ann

Active
Queens Road, TurriffAB53 4EF
Born August 1978
Director
Appointed 22 Jan 2026

SHARP, Rachel Kay

Active
Queens Road, TurriffAB53 4EF
Born October 1979
Director
Appointed 04 Feb 2026

FERGUSON, Ian Bruce

Resigned
Ardmiddle Mains, TurriffAB53 8AG
Secretary
Appointed 14 Jul 2003
Resigned 06 Aug 2012

GREIG, Gail

Resigned
Queens Road, TurriffAB53 4EF
Secretary
Appointed 07 Dec 2022
Resigned 28 Aug 2025

PATERSON, Helen Margaret

Resigned
Aberchirder, HuntlyAB54 7TX
Secretary
Appointed 07 Aug 2012
Resigned 07 Dec 2022

ANDERSON, David Charles Alexander

Resigned
Stocherie, BanffAB45 3PL
Born May 1951
Director
Appointed 14 Jul 2003
Resigned 03 Dec 2003

BENZIE, Philip Ewan

Resigned
Aberchirder, HuntlyAB54 7TX
Born August 1969
Director
Appointed 02 Dec 2009
Resigned 04 Dec 2013

BRUCE, Charles Peter

Resigned
Holm Farm, BanffAB45 3NB
Born October 1957
Director
Appointed 03 Dec 2003
Resigned 05 Dec 2007

CHALMERS, George Callum

Resigned
Midhill Of Seggat, TurriffAB53 8DL
Born July 1964
Director
Appointed 05 Dec 2007
Resigned 05 Dec 2012

CRUICKSHANK, David

Resigned
Logienewton Farm Logienewton, HuntlyAB54 6BB
Born November 1960
Director
Appointed 14 Jul 2003
Resigned 01 Dec 2004

DALGARNO, Ronald

Resigned
Wester Badentyre, TurriffAB53 5TS
Born June 1955
Director
Appointed 01 Dec 2004
Resigned 03 Dec 2008

ELPHINSTONE, John Dickson

Resigned
Shannocks View, TurriffAB53 4WD
Born July 1966
Director
Appointed 03 Dec 2008
Resigned 05 Dec 2012

FERGUSON, Ian Bruce

Resigned
Ardmiddle Mains, TurriffAB53 8AG
Born June 1953
Director
Appointed 14 Jul 2003
Resigned 07 Mar 2015

GAUL, Alan James

Resigned
., TurriffAB53 5RA
Born February 1970
Director
Appointed 06 Dec 2017
Resigned 06 Dec 2023

GRAY, Kevin Alastair

Resigned
., TurriffAB53 4NE
Born February 1971
Director
Appointed 05 Dec 2018
Resigned 13 Dec 2024

GREIG, Gail

Resigned
Queens Road, TurriffAB53 4EF
Born March 1970
Director
Appointed 07 Dec 2022
Resigned 28 Aug 2025

LEDINGHAM, John

Resigned
Fintry, TurriffAB53 5PR
Born September 1953
Director
Appointed 14 Jul 2003
Resigned 07 Dec 2005

MACKIE, Graeme Eric

Resigned
., TurriffAB53 5QT
Born January 1969
Director
Appointed 07 Dec 2016
Resigned 07 Dec 2022

MAIR, Kenneth Barclay

Resigned
Kinnermit, TurriffAB53 4HB
Born March 1969
Director
Appointed 05 Dec 2012
Resigned 07 Dec 2016

MCKILLIGIN, Peter Scott

Resigned
., TurriffAB53 4HD
Born April 1968
Director
Appointed 03 Dec 2014
Resigned 05 Dec 2018

MUTCH, Eric Alexander

Resigned
Burnside Of Whitefield, BanffAB45 3XQ
Born July 1963
Director
Appointed 07 Dec 2005
Resigned 02 Dec 2009

PATERSON, Helen Margaret

Resigned
Aberchirder, HuntlyAB54 7TX
Born January 1958
Director
Appointed 07 Aug 2012
Resigned 07 Dec 2022

PIRIE, Brian Gordon

Resigned
Cuminestown, TurriffAB53 8HQ
Born April 1968
Director
Appointed 04 Dec 2013
Resigned 06 Dec 2017

RENNIE, Andrew John Milne

Resigned
Lowellie Gask, TurriffAB53 8BP
Born May 1968
Director
Appointed 06 Dec 2006
Resigned 01 Dec 2010

SLEIGH, John Peter

Resigned
St. Katherines, InverurieAB51 8SR
Born July 1969
Director
Appointed 02 Dec 2015
Resigned 04 Dec 2019

STEPHEN, David William

Resigned
Brownside Of Mountblairy, BanffAB45 3XN
Born May 1955
Director
Appointed 14 Jul 2003
Resigned 06 Dec 2006

STEPHEN, Stuart

Resigned
Aberchirder, HuntlyAB54 7TX
Born November 1963
Director
Appointed 01 Dec 2010
Resigned 02 Dec 2015

Persons with significant control

9

1 Active
8 Ceased

Mr John Knox Ledingham

Active
Fintry, TurriffAB53 5PG
Born May 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 13 Dec 2024

Mr David Robert Allan

Ceased
The Haughs, TurriffAB53 4EF
Born May 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Dec 2023
Ceased 13 Dec 2024

Mrs Gail Greig

Ceased
Queens Road, TurriffAB53 4EF
Born March 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2022
Ceased 28 Aug 2025

Mr Alan James Gaul

Ceased
Turriff, AberdeenshireAB53 5RA
Born February 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2022
Ceased 06 Dec 2023

Mr Graeme Eric Mackie

Ceased
Queens Road, TurriffAB53 4EF
Born January 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2016
Ceased 07 Dec 2022

Mrs Helen Margaret Paterson

Ceased
Queens Road, TurriffAB53 4EF
Born January 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2016
Ceased 07 Dec 2022

Mr John Peter Sleigh

Ceased
Aberchirder, HuntlyAB54 7TX
Born July 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2016
Ceased 04 Dec 2019

Mr Brian Gordon Pirie

Ceased
Aberchirder, HuntlyAB54 7TX
Born April 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2016
Ceased 05 Dec 2018

Mr Peter Scott Mckilligin

Ceased
Aberchirder, HuntlyAB54 7TX
Born April 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 May 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2014
AR01AR01
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Termination Director Company With Name
5 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
225Change of Accounting Reference Date
Incorporation Company
14 July 2003
NEWINCIncorporation