Background WavePink WaveYellow Wave

NORTH AND WEST (SCOTLAND) ASSOCIATION OF PRODUCER ORGANISATIONS LIMITED (SC546478)

NORTH AND WEST (SCOTLAND) ASSOCIATION OF PRODUCER ORGANISATIONS LIMITED (SC546478) is an active UK company. incorporated on 28 September 2016. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTH AND WEST (SCOTLAND) ASSOCIATION OF PRODUCER ORGANISATIONS LIMITED has been registered for 9 years. Current directors include ANDERSON, David John, MCDONELL, Kevin, MCKENZIE, William and 1 others.

Company Number
SC546478
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2016
Age
9 years
Address
47 Albert Street, Aberdeen, AB25 1XT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANDERSON, David John, MCDONELL, Kevin, MCKENZIE, William, MCLEAN, William John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH AND WEST (SCOTLAND) ASSOCIATION OF PRODUCER ORGANISATIONS LIMITED

NORTH AND WEST (SCOTLAND) ASSOCIATION OF PRODUCER ORGANISATIONS LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTH AND WEST (SCOTLAND) ASSOCIATION OF PRODUCER ORGANISATIONS LIMITED was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

SC546478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 September 2016

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 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

47 Albert Street Aberdeen, AB25 1XT,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MCDONELL, Kevin Paul

Active
Albert Street, AberdeenAB25 1XT
Secretary
Appointed 11 Jun 2021

ANDERSON, David John

Active
Albert Street, AberdeenAB25 1XT
Born August 1961
Director
Appointed 28 Sept 2016

MCDONELL, Kevin

Active
Harbour Road, MallaigPH41 4QD
Born April 1973
Director
Appointed 28 Sept 2016

MCKENZIE, William

Active
Bath Street, PeterheadAB42 1DX
Born February 1968
Director
Appointed 28 Sept 2016

MCLEAN, William John

Active
Albert Street, AberdeenAB25 1XT
Born December 1961
Director
Appointed 11 Jun 2021

COGHILL, Alan Andrew

Resigned
Ferry Terminal Building, KirkwallKW15 1HU
Secretary
Appointed 28 Sept 2016
Resigned 11 Jun 2021

COGHILL, Alan Andrew

Resigned
Ferry Terminal Building, KirkwallKW15 1HU
Born March 1940
Director
Appointed 28 Sept 2016
Resigned 11 Jun 2021

HARCUS, Iain Thomas

Resigned
Kirkwall Pier, KirkwallKW15 1LG
Born August 1969
Director
Appointed 28 Sept 2016
Resigned 31 Jul 2024

MACKINNON, William Murdo

Resigned
Harbour Road, MallaigPH41 4QD
Born November 1961
Director
Appointed 28 Sept 2016
Resigned 11 Jun 2021

Persons with significant control

3

Albert Street, AberdeenAB25 1XT

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Sept 2016
Ferry Terminal Building, KirkwallKW15 1HU

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Sept 2016
Harbour Road, MallaigPH41 4QD

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Incorporation Company
28 September 2016
NEWINCIncorporation