Background WavePink WaveYellow Wave

KIRRIEMUIR PLOUGHING ASSOCIATION LIMITED (SC275926)

KIRRIEMUIR PLOUGHING ASSOCIATION LIMITED (SC275926) is an active UK company. incorporated on 11 November 2004. with registered office in Blairgowrie. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. KIRRIEMUIR PLOUGHING ASSOCIATION LIMITED has been registered for 21 years. Current directors include ORR, James Andrew.

Company Number
SC275926
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 2004
Age
21 years
Address
8 Mart Street, Blairgowrie, PH11 8EY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ORR, James Andrew
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRRIEMUIR PLOUGHING ASSOCIATION LIMITED

KIRRIEMUIR PLOUGHING ASSOCIATION LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Blairgowrie. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. KIRRIEMUIR PLOUGHING ASSOCIATION LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

SC275926

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

8 Mart Street Alyth Blairgowrie, PH11 8EY,

Previous Addresses

5 Grampian Drive Northmuir Kirriemuir DD8 4TN Scotland
From: 13 November 2019To: 3 April 2025
18 Sunnyside Kirriemuir Angus DD8 5DR
From: 16 September 2010To: 13 November 2019
Carsegownie Farm Aberlemno Forfar Angus DD8 3PB
From: 11 November 2004To: 16 September 2010
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Mar 12
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ANDERSON, Diane Margaret

Active
Mart Street, BlairgowriePH11 8EY
Secretary
Appointed 31 Mar 2025

ORR, James Andrew

Active
East Mains Of Whitewell Farm, ForfarDD8 3SB
Born June 1990
Director
Appointed 31 Mar 2025

AL-SAFAAR, Juaad

Resigned
Grampian Drive, KirriemuirDD8 4TN
Secretary
Appointed 05 Mar 2019
Resigned 31 Mar 2025

GARDEN, Alexander

Resigned
Sunnyside, KirriemuirDD8 5DR
Secretary
Appointed 31 Mar 2010
Resigned 05 Mar 2019

MITCHELL, Joyce Elizabeth

Resigned
Haughs Of Ballinshoe, ForfarDD8 3TL
Secretary
Appointed 11 Nov 2004
Resigned 31 Mar 2010

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Nov 2004
Resigned 11 Nov 2004

BAXTER, Brian James

Resigned
East Ingilston Farm, ForfarDD8 1TJ
Born June 1980
Director
Appointed 05 Mar 2019
Resigned 27 Apr 2023

BEATTIE, Gordon Charles

Resigned
Carsegownie Farm, ForfarDD8 3PB
Born March 1965
Director
Appointed 27 Mar 2006
Resigned 16 Sept 2010

DUNCAN, Colin

Resigned
Lochmill, KirriemuirDD8 4JQ
Born January 1960
Director
Appointed 27 Apr 2023
Resigned 31 Mar 2025

DUNCAN, Colin

Resigned
Carseburn Terrace, ForfarDD8 3LX
Born January 1960
Director
Appointed 16 Sept 2010
Resigned 19 Mar 2015

DUTHIE, William Wilson

Resigned
Well Road, ForfarDD8 3NY
Born September 1964
Director
Appointed 31 Mar 2008
Resigned 10 Mar 2012

EDGAR, James

Resigned
The Howe, ForfarDD8 2QU
Born January 1970
Director
Appointed 07 Mar 2017
Resigned 05 Mar 2019

GUTHRIE, Michael

Resigned
Grampian Drive, KirriemuirDD8 4TN
Born September 1946
Director
Appointed 19 Mar 2015
Resigned 07 Mar 2017

KEILLOR, Neil Alexander

Resigned
3 West Ingliston Cottages, ForfarDD8 1TJ
Born October 1961
Director
Appointed 11 Nov 2004
Resigned 31 Mar 2008

MITCHELL, Joyce Elizabeth

Resigned
Haughs Of Ballinshoe, ForfarDD8 3TL
Born February 1962
Director
Appointed 11 Nov 2004
Resigned 16 Sept 2010

MORRISON, Leslie William

Resigned
46 South Street, KirriemuirDD8 5DG
Born December 1957
Director
Appointed 11 Nov 2004
Resigned 27 Mar 2006

JORDAN COMPANY SECRETARIES LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Nov 2004
Resigned 11 Nov 2004

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Nov 2004
Resigned 11 Nov 2004

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 11 Nov 2004
Resigned 11 Nov 2004

Persons with significant control

5

1 Active
4 Ceased

Mr James Andrew Orr

Active
Mart Street, BlairgowriePH11 8EY
Born June 1990

Nature of Control

Significant influence or control
Notified 19 Nov 2025

Mr Colin Duncan

Ceased
Lochmill, KirriemuirDD8 4JQ
Born January 1960

Nature of Control

Significant influence or control
Notified 27 Apr 2023
Ceased 19 Nov 2025

Mr Brian James Baxter

Ceased
East Ingliston Farn, ForfarDD8 1TJ
Born June 1980

Nature of Control

Significant influence or control
Notified 05 Mar 2019
Ceased 27 Apr 2023

Mr James Edgar

Ceased
The Howe, ForfarDD8 2QU
Born January 1970

Nature of Control

Significant influence or control as firm
Notified 10 Oct 2017
Ceased 05 Mar 2019

Mr Michael Guthrie

Ceased
Grampian Drive, KirriemuirDD8 4TN
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Termination Director Company With Name
10 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288cChange of Particulars
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
225Change of Accounting Reference Date
Incorporation Company
11 November 2004
NEWINCIncorporation