Echt Skene & Midmar Agricultural Association INVERURIE


Founded in 2004, Echt Skene & Midmar Agricultural Association, classified under reg no. SC267257 is an active company. Currently registered at Cluny Mill Croft AB51 7QX, Inverurie the company has been in the business for twenty years. Its financial year was closed on Mon, 28th Oct and its latest financial statement was filed on Friday 28th October 2022.

Currently there are 11 directors in the the company, namely Christopher L., Lynn K. and Ann M. and others. In addition one secretary - Mary R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Echt Skene & Midmar Agricultural Association Address / Contact

Office Address Cluny Mill Croft
Office Address2 Ordhead
Town Inverurie
Post code AB51 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267257
Date of Incorporation Thu, 29th Apr 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 28th October
Company age 20 years old
Account next due date Sun, 28th Jul 2024 (90 days left)
Account last made up date Fri, 28th Oct 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Christopher L.

Position: Director

Appointed: 13 November 2023

Lynn K.

Position: Director

Appointed: 13 November 2023

Ann M.

Position: Director

Appointed: 13 November 2023

Nicol D.

Position: Director

Appointed: 07 November 2022

Sarah P.

Position: Director

Appointed: 09 November 2021

Jennifer L.

Position: Director

Appointed: 09 November 2021

Nicholas R.

Position: Director

Appointed: 17 February 2020

Andrew S.

Position: Director

Appointed: 07 December 2019

Alison B.

Position: Director

Appointed: 12 October 2018

Mary R.

Position: Secretary

Appointed: 01 September 2018

Gordon D.

Position: Director

Appointed: 13 November 2017

Elizabeth R.

Position: Director

Appointed: 12 January 2015

Karina S.

Position: Director

Appointed: 13 November 2023

Resigned: 05 December 2023

Marion B.

Position: Director

Appointed: 18 November 2020

Resigned: 13 November 2023

Claire S.

Position: Director

Appointed: 09 November 2020

Resigned: 13 November 2023

Kevin A.

Position: Director

Appointed: 09 November 2020

Resigned: 13 November 2022

Alison T.

Position: Director

Appointed: 07 December 2019

Resigned: 07 November 2022

Tracey W.

Position: Director

Appointed: 07 December 2019

Resigned: 07 November 2022

Emma S.

Position: Director

Appointed: 12 November 2018

Resigned: 09 November 2021

Ian W.

Position: Director

Appointed: 13 November 2017

Resigned: 09 November 2020

Emma R.

Position: Secretary

Appointed: 01 October 2017

Resigned: 01 October 2018

Scott B.

Position: Director

Appointed: 14 November 2016

Resigned: 17 February 2020

Barbara F.

Position: Director

Appointed: 14 November 2016

Resigned: 17 February 2020

Aidan M.

Position: Director

Appointed: 14 November 2016

Resigned: 16 February 2020

Matthew S.

Position: Director

Appointed: 14 November 2016

Resigned: 17 February 2020

Hazel L.

Position: Director

Appointed: 03 December 2015

Resigned: 12 November 2018

Ian M.

Position: Director

Appointed: 03 December 2015

Resigned: 09 November 2021

Kenneth W.

Position: Director

Appointed: 03 December 2015

Resigned: 30 October 2016

Marion M.

Position: Secretary

Appointed: 01 December 2015

Resigned: 01 October 2017

Brian T.

Position: Director

Appointed: 30 November 2015

Resigned: 13 November 2023

Marion M.

Position: Director

Appointed: 12 January 2015

Resigned: 01 December 2015

Craig M.

Position: Director

Appointed: 12 January 2015

Resigned: 13 November 2017

Anna R.

Position: Secretary

Appointed: 01 February 2014

Resigned: 01 December 2015

Alexander C.

Position: Director

Appointed: 11 November 2013

Resigned: 14 November 2016

Neil R.

Position: Director

Appointed: 11 November 2013

Resigned: 26 May 2019

Norman B.

Position: Director

Appointed: 11 November 2013

Resigned: 17 February 2020

Jamie M.

Position: Director

Appointed: 10 November 2012

Resigned: 09 November 2015

Jennifer L.

Position: Director

Appointed: 10 November 2012

Resigned: 09 November 2015

Graham S.

Position: Director

Appointed: 14 November 2011

Resigned: 09 October 2014

Linda F.

Position: Director

Appointed: 14 November 2011

Resigned: 09 October 2013

Iain S.

Position: Director

Appointed: 14 November 2011

Resigned: 09 November 2020

Gwen D.

Position: Director

Appointed: 10 November 2010

Resigned: 12 November 2018

Angela F.

Position: Director

Appointed: 10 November 2010

Resigned: 09 October 2013

Kevin A.

Position: Director

Appointed: 10 November 2010

Resigned: 09 October 2013

Elizabeth S.

Position: Director

Appointed: 10 November 2009

Resigned: 12 November 2018

Ian W.

Position: Director

Appointed: 10 November 2009

Resigned: 11 October 2012

Allan C.

Position: Director

Appointed: 10 November 2009

Resigned: 11 October 2012

James G.

Position: Director

Appointed: 01 December 2008

Resigned: 06 October 2011

Brian T.

Position: Director

Appointed: 01 December 2008

Resigned: 06 October 2011

James A.

Position: Director

Appointed: 01 December 2008

Resigned: 06 October 2011

Ian M.

Position: Director

Appointed: 22 October 2007

Resigned: 07 October 2010

James D.

Position: Director

Appointed: 22 October 2007

Resigned: 14 November 2016

Keith B.

Position: Director

Appointed: 22 October 2007

Resigned: 09 October 2014

Elizabeth W.

Position: Director

Appointed: 23 October 2006

Resigned: 09 November 2009

Julia O.

Position: Secretary

Appointed: 23 October 2006

Resigned: 31 January 2014

John S.

Position: Director

Appointed: 23 October 2006

Resigned: 09 November 2009

Robert T.

Position: Director

Appointed: 23 October 2006

Resigned: 09 November 2009

John T.

Position: Director

Appointed: 23 October 2006

Resigned: 11 October 2012

Peter R.

Position: Director

Appointed: 25 October 2004

Resigned: 01 December 2008

John M.

Position: Director

Appointed: 23 October 2004

Resigned: 23 October 2006

Elizabeth R.

Position: Director

Appointed: 23 October 2004

Resigned: 01 December 2008

Norman C.

Position: Director

Appointed: 23 October 2004

Resigned: 07 October 2010

William T.

Position: Director

Appointed: 23 October 2004

Resigned: 10 September 2007

Jean M.

Position: Director

Appointed: 23 October 2004

Resigned: 23 October 2006

James A.

Position: Director

Appointed: 29 April 2004

Resigned: 10 September 2007

Ernest P.

Position: Director

Appointed: 29 April 2004

Resigned: 06 October 2011

John M.

Position: Director

Appointed: 29 April 2004

Resigned: 10 September 2007

Douglas A.

Position: Director

Appointed: 29 April 2004

Resigned: 01 December 2008

Elizabeth J.

Position: Secretary

Appointed: 29 April 2004

Resigned: 23 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-282020-10-28
Balance Sheet
Cash Bank On Hand108 71391 647
Current Assets112 908121 387
Debtors4 19529 740
Net Assets Liabilities214 463222 078
Other Debtors2 381 
Property Plant Equipment86 17681 515
Other
Charity Funds214 463222 078
Fees Directors2 320966
Cost Charitable Activity88 84223 542
Costs Raising Funds38 194604
Donations Legacies4 24426 063
Expenditure127 03624 146
Expenditure Material Fund 24 146
Fundraising Support Costs485434
Income Endowments139 06331 761
Income From Charitable Activity51 8283 317
Income From Other Trading Activities79 2601 700
Income Material Fund 31 761
Investment Income775581
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 0277 615
Other Income2 956100
Accrued Liabilities Deferred Income2 115824
Accumulated Depreciation Impairment Property Plant Equipment36 85942 550
Creditors4 621824
Depreciation Expense Property Plant Equipment4 5335 691
Fixed Assets106 176101 515
Increase From Depreciation Charge For Year Property Plant Equipment 5 691
Interest Income On Bank Deposits325181
Investments Fixed Assets20 00020 000
Net Current Assets Liabilities108 287120 563
Other Investments Other Than Loans20 000 
Payments Received On Account1 480 
Prepayments Accrued Income1 81429 740
Property Plant Equipment Gross Cost123 035124 065
Total Additions Including From Business Combinations Property Plant Equipment 1 030
Total Assets Less Current Liabilities214 463222 078
Trade Creditors Trade Payables1 026 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 28th October 2023
filed on: 19th, February 2024
Free Download (19 pages)

Company search