Ploughing Championships (scotland) Limited NEWTON STEWART


Founded in 2010, Ploughing Championships (scotland), classified under reg no. SC387506 is an active company. Currently registered at Montpelier Professional (galloway) Limited DG8 6EQ, Newton Stewart the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 8 directors, namely Iain M., Gordon H. and Hugh C. and others. Of them, David C. has been with the company the longest, being appointed on 22 October 2010 and Iain M. has been with the company for the least time - from 3 March 2024. 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.

Ploughing Championships (scotland) Limited Address / Contact

Office Address Montpelier Professional (galloway) Limited
Office Address2 1 Dashwood Square
Town Newton Stewart
Post code DG8 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC387506
Date of Incorporation Fri, 22nd Oct 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Iain M.

Position: Director

Appointed: 03 March 2024

Gordon H.

Position: Director

Appointed: 05 March 2023

Hugh C.

Position: Director

Appointed: 05 March 2023

Brian B.

Position: Director

Appointed: 05 March 2023

Colin C.

Position: Director

Appointed: 05 March 2023

Gordon B.

Position: Director

Appointed: 05 March 2023

Derek M.

Position: Director

Appointed: 05 March 2023

David C.

Position: Director

Appointed: 22 October 2010

Carmel C.

Position: Secretary

Appointed: 10 April 2023

Resigned: 24 October 2023

John S.

Position: Director

Appointed: 14 March 2022

Resigned: 24 October 2023

James T.

Position: Director

Appointed: 19 July 2021

Resigned: 24 October 2023

Gavin R.

Position: Director

Appointed: 19 July 2021

Resigned: 03 March 2024

William G.

Position: Director

Appointed: 07 July 2020

Resigned: 19 January 2023

Joyce M.

Position: Director

Appointed: 07 July 2020

Resigned: 14 March 2022

Gordon R.

Position: Director

Appointed: 07 July 2020

Resigned: 19 January 2023

Jamie D.

Position: Director

Appointed: 07 July 2020

Resigned: 19 January 2023

Stuart F.

Position: Director

Appointed: 12 May 2019

Resigned: 19 January 2023

John W.

Position: Director

Appointed: 12 May 2019

Resigned: 19 January 2023

Duncan T.

Position: Director

Appointed: 30 April 2017

Resigned: 12 May 2019

Andrew M.

Position: Director

Appointed: 30 April 2017

Resigned: 14 March 2022

Gordon H.

Position: Director

Appointed: 30 April 2017

Resigned: 12 May 2019

Raymond M.

Position: Director

Appointed: 30 April 2017

Resigned: 24 October 2023

John M.

Position: Director

Appointed: 17 April 2017

Resigned: 09 May 2017

William G.

Position: Director

Appointed: 17 April 2017

Resigned: 24 October 2023

Elizabeth M.

Position: Secretary

Appointed: 17 February 2013

Resigned: 19 January 2023

John S.

Position: Director

Appointed: 17 February 2013

Resigned: 02 March 2014

Allan D.

Position: Director

Appointed: 12 February 2012

Resigned: 10 October 2016

Alistair B.

Position: Director

Appointed: 12 February 2012

Resigned: 19 January 2023

William G.

Position: Director

Appointed: 12 February 2012

Resigned: 17 October 2015

John M.

Position: Director

Appointed: 12 February 2012

Resigned: 31 January 2020

William W.

Position: Director

Appointed: 06 February 2011

Resigned: 19 January 2023

George M.

Position: Director

Appointed: 06 February 2011

Resigned: 12 February 2012

Derek M.

Position: Director

Appointed: 06 February 2011

Resigned: 12 February 2012

William D.

Position: Director

Appointed: 22 October 2010

Resigned: 12 February 2012

Montpelier Professional (galloway) Limited

Position: Corporate Secretary

Appointed: 22 October 2010

Resigned: 14 February 2013

Robert D.

Position: Director

Appointed: 22 October 2010

Resigned: 06 February 2011

Allan D.

Position: Director

Appointed: 22 October 2010

Resigned: 06 February 2011

Thomas L.

Position: Director

Appointed: 22 October 2010

Resigned: 17 February 2013

Alexander S.

Position: Director

Appointed: 22 October 2010

Resigned: 12 February 2012

James T.

Position: Director

Appointed: 22 October 2010

Resigned: 17 February 2013

Robert B.

Position: Director

Appointed: 22 October 2010

Resigned: 07 July 2020

William G.

Position: Director

Appointed: 22 October 2010

Resigned: 30 April 2017

Gordon R.

Position: Director

Appointed: 22 October 2010

Resigned: 27 April 2017

John T.

Position: Director

Appointed: 22 October 2010

Resigned: 19 January 2023

People with significant control

The register of PSCs who own or control the company is made up of 9 names. As BizStats discovered, there is Elaine M. This PSC has significiant influence or control over this company,. The second one in the PSC register is David C. This PSC has significiant influence or control over the company,. Moving on, there is William W., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Elaine M.

Notified on 5 March 2023
Nature of control: significiant influence or control

David C.

Notified on 30 June 2016
Nature of control: significiant influence or control

William W.

Notified on 30 June 2016
Ceased on 19 January 2023
Nature of control: significiant influence or control

John T.

Notified on 30 June 2016
Ceased on 19 January 2023
Nature of control: significiant influence or control

Alistair B.

Notified on 30 June 2016
Ceased on 19 July 2021
Nature of control: significiant influence or control

Robert B.

Notified on 30 June 2016
Ceased on 7 July 2020
Nature of control: significiant influence or control

John M.

Notified on 30 June 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

William G.

Notified on 30 June 2016
Ceased on 18 June 2017
Nature of control: significiant influence or control

Gordon R.

Notified on 30 June 2016
Ceased on 18 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/10/24 - the day secretary's appointment was terminated
filed on: 26th, October 2023
Free Download (1 page)

Company search

Advertisements