Background WavePink WaveYellow Wave

PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED (SC387506)

PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED (SC387506) is an active UK company. incorporated on 22 October 2010. with registered office in Newton Stewart. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED has been registered for 15 years. Current directors include BEATTIE, Gordon Charles, CARNEGIE, David Mackenzie, CRAWFORD, Colin and 5 others.

Company Number
SC387506
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2010
Age
15 years
Address
Montpelier Professional (Galloway) Limited, Newton Stewart, DG8 6EQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEATTIE, Gordon Charles, CARNEGIE, David Mackenzie, CRAWFORD, Colin, HEPBURN, Gordon Milne, KEILLOR, Neil Alexander, MACIVER, Derek Henderson, MACRAE, Iain Douglas, RAMSAY, Alan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED

PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED is an active company incorporated on 22 October 2010 with the registered office located in Newton Stewart. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

SC387506

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Montpelier Professional (Galloway) Limited 1 Dashwood Square Newton Stewart, DG8 6EQ,

Timeline

84 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Oct 14
Director Left
Oct 15
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 20
Owner Exit
Jun 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
75
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEATTIE, Gordon Charles

Active
Aberlemno, ForfarDD8 2UY
Born March 1965
Director
Appointed 05 Mar 2023

CARNEGIE, David Mackenzie

Active
1 Dashwood Square, Newton StewartDG8 6EQ
Born July 1944
Director
Appointed 22 Oct 2010

CRAWFORD, Colin

Active
10a Cauldcoats Holdings, LinlithgowEH49 7LX
Born November 1962
Director
Appointed 05 Mar 2023

HEPBURN, Gordon Milne

Active
Longmorn, ElginIV30 8RJ
Born December 1970
Director
Appointed 05 Mar 2023

KEILLOR, Neil Alexander

Active
1 Dashwood Square, Newton StewartDG8 6EQ
Born October 1961
Director
Appointed 28 Jan 2026

MACIVER, Derek Henderson

Active
1 Dashwood Square, Newton StewartDG8 6EQ
Born July 1958
Director
Appointed 28 Jan 2026

MACRAE, Iain Douglas

Active
1 Dashwood Square, Newton StewartDG8 6EQ
Born January 1970
Director
Appointed 28 Jan 2026

RAMSAY, Alan

Active
1 Dashwood Square, Newton StewartDG8 6EQ
Born August 1970
Director
Appointed 28 Jan 2026

COGHILL, Carmel Therese

Resigned
Lyth, WickKW1 4UD
Secretary
Appointed 10 Apr 2023
Resigned 24 Oct 2023

MCDOWALL, Elizabeth Jane

Resigned
Glenluce, Newton StewartDG8 0LE
Secretary
Appointed 17 Feb 2013
Resigned 19 Jan 2023

MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED

Resigned
Dashwood Square, Newton StewartDG8 6EQ
Corporate secretary
Appointed 22 Oct 2010
Resigned 14 Feb 2013

BAXTER, Brian James

Resigned
East Islington, ForfarDD8 1TJ
Born June 1980
Director
Appointed 05 Mar 2023
Resigned 31 Dec 2025

BIRRELL, Robert Young

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born February 1947
Director
Appointed 22 Oct 2010
Resigned 07 Jul 2020

BROWN, Alistair Isaac

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born July 1965
Director
Appointed 12 Feb 2012
Resigned 19 Jan 2023

CURRIE, Hugh

Resigned
Cumnock Road, MauchlineKA5 5AW
Born May 1965
Director
Appointed 05 Mar 2023
Resigned 11 Aug 2025

DICK, Jamie Taylor

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born June 1971
Director
Appointed 07 Jul 2020
Resigned 19 Jan 2023

DOUGLAS, Robert Craig

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born December 1929
Director
Appointed 22 Oct 2010
Resigned 06 Feb 2011

DUNCAN, Allan Leslie

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born May 1945
Director
Appointed 12 Feb 2012
Resigned 10 Oct 2016

DUNCAN, Allan Leslie

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born May 1945
Director
Appointed 22 Oct 2010
Resigned 06 Feb 2011

DUNLOP, William Bryce

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born May 1938
Director
Appointed 22 Oct 2010
Resigned 12 Feb 2012

FORSYTH, Stuart Cockburn

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born July 1947
Director
Appointed 12 May 2019
Resigned 19 Jan 2023

GORDON, William Alexander

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born May 1944
Director
Appointed 07 Jul 2020
Resigned 19 Jan 2023

GORDON, William Alexander

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born May 1944
Director
Appointed 22 Oct 2010
Resigned 30 Apr 2017

GRIEVE, William Bell

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born June 1958
Director
Appointed 07 Jan 2025
Resigned 31 Dec 2025

GRIEVE, William Bell

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born June 1958
Director
Appointed 17 Apr 2017
Resigned 24 Oct 2023

GRIEVE, William Bell

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born June 1958
Director
Appointed 12 Feb 2012
Resigned 17 Oct 2015

HEPBURN, Gordon

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born April 1947
Director
Appointed 30 Apr 2017
Resigned 12 May 2019

LAING, Thomas

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born December 1946
Director
Appointed 22 Oct 2010
Resigned 17 Feb 2013

MACIVER, Derek Henderson

Resigned
Rosehaugh East Drive, AvochIV9 8RE
Born July 1958
Director
Appointed 05 Mar 2023
Resigned 07 Jan 2025

MACIVER, Derek Henderson

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born July 1958
Director
Appointed 06 Feb 2011
Resigned 12 Feb 2012

MACRAE, Iain Douglas

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born January 1970
Director
Appointed 03 Mar 2024
Resigned 07 Jan 2025

MCROBERT, John Stephen

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born June 1944
Director
Appointed 17 Apr 2017
Resigned 09 May 2017

MCROBERT, John Stephen

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born June 1944
Director
Appointed 12 Feb 2012
Resigned 31 Jan 2020

MIDDLETON, Raymond James

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born October 1962
Director
Appointed 30 Apr 2017
Resigned 24 Oct 2023

MITCHELL, Andrew Binnie

Resigned
1 Dashwood Square, Newton StewartDG8 6EQ
Born August 1957
Director
Appointed 30 Apr 2017
Resigned 14 Mar 2022

Persons with significant control

9

2 Active
7 Ceased

Miss Elaine Macrae

Active
Ruthven Court, KingussiePH21 1HJ
Born April 1972

Nature of Control

Significant influence or control
Notified 05 Mar 2023

Mr John Chalmers Tait

Ceased
1 Dashwood Square, Newton StewartDG8 6EQ
Born March 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Jan 2023

Mr William Utterson Wood

Ceased
1 Dashwood Square, Newton StewartDG8 6EQ
Born April 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Jan 2023

Mr Alistair Isaac Brown

Ceased
1 Dashwood Square, Newton StewartDG8 6EQ
Born July 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Jul 2021

Mr Robert Young Birrell

Ceased
1 Dashwood Square, Newton StewartDG8 6EQ
Born February 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Jul 2020

Mr John Stephen Mcrobert

Ceased
1 Dashwood Square, Newton StewartDG8 6EQ
Born June 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Feb 2020

Mr William Alexander Gordon

Ceased
1 Dashwood Square, Newton StewartDG8 6EQ
Born May 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Jun 2017

Mr Gordon Fergusson Rae

Ceased
1 Dashwood Square, Newton StewartDG8 6EQ
Born July 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Jun 2017

Mr David Mackenzie Carnegie

Active
1 Dashwood Square, Newton StewartDG8 6EQ
Born July 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
18 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Memorandum Articles
22 November 2011
MEM/ARTSMEM/ARTS
Resolution
22 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2011
CC04CC04
Change Account Reference Date Company Current Extended
14 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Incorporation Company
22 October 2010
NEWINCIncorporation