New Deer Agricultural Association PETERHEAD


New Deer Agricultural Association started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC251122. The New Deer Agricultural Association company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Peterhead at Unit 4 The Old Mart Market Street. Postal code: AB42 4NH.

Currently there are 5 directors in the the firm, namely Martin G., Bruce W. and Alistair K. and others. In addition one secretary - Lisa C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

New Deer Agricultural Association Address / Contact

Office Address Unit 4 The Old Mart Market Street
Office Address2 Maud
Town Peterhead
Post code AB42 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC251122
Date of Incorporation Fri, 13th Jun 2003
Industry Non-trading company
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Martin G.

Position: Director

Appointed: 01 December 2022

Bruce W.

Position: Director

Appointed: 01 December 2022

Lisa C.

Position: Secretary

Appointed: 18 November 2022

Alistair K.

Position: Director

Appointed: 03 November 2020

Greg G.

Position: Director

Appointed: 04 November 2019

Craig S.

Position: Director

Appointed: 06 November 2018

Andrew E.

Position: Director

Appointed: 06 December 2017

Resigned: 06 November 2018

Bruce W.

Position: Director

Appointed: 07 November 2017

Resigned: 01 December 2022

Jonathan A.

Position: Director

Appointed: 01 November 2016

Resigned: 17 November 2022

William F.

Position: Director

Appointed: 04 November 2015

Resigned: 03 November 2020

Alistair K.

Position: Director

Appointed: 04 November 2015

Resigned: 04 November 2019

Andrew E.

Position: Director

Appointed: 04 November 2014

Resigned: 07 November 2017

Graham P.

Position: Director

Appointed: 05 November 2013

Resigned: 08 December 2017

Andrew W.

Position: Director

Appointed: 07 October 2013

Resigned: 07 October 2013

Lynne M.

Position: Secretary

Appointed: 01 February 2013

Resigned: 31 October 2022

Allan B.

Position: Director

Appointed: 06 November 2012

Resigned: 01 November 2016

Ross H.

Position: Director

Appointed: 05 June 2012

Resigned: 04 November 2015

Andrew W.

Position: Director

Appointed: 03 November 2011

Resigned: 04 November 2014

Dana M.

Position: Director

Appointed: 20 January 2011

Resigned: 16 May 2012

Gordon S.

Position: Director

Appointed: 02 November 2010

Resigned: 05 November 2013

Belinda M.

Position: Director

Appointed: 03 November 2009

Resigned: 06 November 2012

Ian G.

Position: Director

Appointed: 04 November 2008

Resigned: 20 November 2010

John S.

Position: Director

Appointed: 06 November 2007

Resigned: 02 November 2010

William B.

Position: Director

Appointed: 06 November 2007

Resigned: 03 November 2011

Peter J.

Position: Director

Appointed: 09 February 2007

Resigned: 04 November 2014

Claire C.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 January 2013

Alexander W.

Position: Director

Appointed: 01 November 2005

Resigned: 03 November 2009

Harry S.

Position: Director

Appointed: 01 November 2004

Resigned: 04 November 2008

Hamish M.

Position: Director

Appointed: 13 June 2003

Resigned: 09 February 2007

James K.

Position: Director

Appointed: 13 June 2003

Resigned: 03 November 2003

Ian G.

Position: Director

Appointed: 13 June 2003

Resigned: 06 November 2007

Jean D.

Position: Director

Appointed: 13 June 2003

Resigned: 01 November 2005

Steven D.

Position: Director

Appointed: 13 June 2003

Resigned: 06 November 2007

Diane D.

Position: Secretary

Appointed: 13 June 2003

Resigned: 08 January 2007

Andrew E.

Position: Director

Appointed: 13 June 2003

Resigned: 01 November 2004

People with significant control

The list of PSCs that own or control the company consists of 7 names. As we found, there is Bruce W. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Alistair K. This PSC has significiant influence or control over the company,. Then there is William F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bruce W.

Notified on 6 November 2017
Ceased on 14 April 2023
Nature of control: 25-50% voting rights

Alistair K.

Notified on 5 November 2016
Ceased on 14 April 2023
Nature of control: significiant influence or control

William F.

Notified on 5 November 2016
Ceased on 14 April 2023
Nature of control: significiant influence or control

Craig S.

Notified on 7 November 2018
Ceased on 14 April 2023
Nature of control: 25-50% voting rights

Jonathan A.

Notified on 5 November 2016
Ceased on 7 November 2022
Nature of control: significiant influence or control

Andrew E.

Notified on 6 November 2016
Ceased on 7 November 2018
Nature of control: significiant influence or control

Graham P.

Notified on 5 November 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 87 210102 191
Current Assets75 07991 454104 945
Debtors 4 2442 754
Net Assets Liabilities195 109206 266257 645
Property Plant Equipment 116 822157 130
Other
Charity Funds195 109206 266257 645
Average Number Employees During Period111
Cost Charitable Activity 1 23167 835
Costs Raising Funds  16 905
Donations Legacies 28 4666 853
Expenditure 22 302109 917
Expenditure Material Fund  109 917
Further Item Donations Legacies Component Total Donations Legacies 1 4541 362
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities  696
Income Endowments 33 459161 296
Income From Charitable Activity  100 454
Income From Other Trading Activities 1 53626 698
Income From Other Trading Activity 1 33625 876
Income Material Fund  161 296
Investment Income 3 45727 291
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 11 15751 379
Other Expenditure 21 07125 177
Other General Grants 27 0125 491
Accrued Liabilities 2 0104 430
Accumulated Depreciation Impairment Property Plant Equipment 95 10299 278
Creditors2 0102 0104 430
Depreciation Expense Property Plant Equipment 5 2184 176
Increase From Depreciation Charge For Year Property Plant Equipment  4 176
Interest Income On Bank Deposits  24 920
Net Current Assets Liabilities75 07991 454100 515
Prepayments Accrued Income 4 2442 754
Property Plant Equipment Gross Cost 211 924256 408
Total Additions Including From Business Combinations Property Plant Equipment  44 484
Total Assets Less Current Liabilities197 119208 276257 645
Fixed Assets122 040116 822 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (16 pages)

Company search