Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED
Company Information for

PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED

MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED, 1 DASHWOOD SQUARE, NEWTON STEWART, DUMFRIES & GALLOWAY, DG8 6EQ,
Company Registration Number
SC387506
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ploughing Championships (scotland) Ltd
PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED was founded on 2010-10-22 and has its registered office in Newton Stewart. The organisation's status is listed as "Active". Ploughing Championships (scotland) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED
 
Legal Registered Office
MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED
1 DASHWOOD SQUARE
NEWTON STEWART
DUMFRIES & GALLOWAY
DG8 6EQ
Other companies in DG8
 
Filing Information
Company Number SC387506
Company ID Number SC387506
Date formed 2010-10-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE MCDOWALL
Company Secretary 2013-02-17
ROBERT YOUNG BIRRELL
Director 2010-10-22
ALISTAIR ISAAC BROWN
Director 2012-02-12
DAVID MACKENZIE CARNEGIE
Director 2010-10-22
WILLIAM BELL GRIEVE
Director 2017-04-17
GORDON HEPBURN
Director 2017-04-30
JOHN STEPHEN MCROBERT
Director 2012-02-12
RAYMOND JAMES MIDDLETON
Director 2017-04-30
ANDREW BINNIE MITCHELL
Director 2017-04-30
JOHN CHALMERS TAIT
Director 2010-10-22
DUNCAN TAYLOR
Director 2017-04-30
WILLIAM UTTERSON WOOD
Director 2011-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN MCROBERT
Director 2017-04-17 2017-05-09
WILLIAM ALEXANDER GORDON
Director 2010-10-22 2017-04-30
GORDON FERGUSSON RAE
Director 2010-10-22 2017-04-27
ALLAN LESLIE DUNCAN
Director 2012-02-12 2016-10-10
WILLIAM BELL GRIEVE
Director 2012-02-12 2015-10-17
JOHN ALEXANDER SINCLAIR
Director 2013-02-17 2014-03-02
THOMAS LAING
Director 2010-10-22 2013-02-17
JAMES GAVIN THOMSON
Director 2010-10-22 2013-02-17
MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED
Company Secretary 2010-10-22 2013-02-14
WILLIAM BRYCE DUNLOP
Director 2010-10-22 2012-02-12
DEREK HENDERSON MACIVER
Director 2011-02-06 2012-02-12
GEORGE MUTCH
Director 2011-02-06 2012-02-12
ALEXANDER STEVENSON
Director 2010-10-22 2012-02-12
ROBERT CRAIG DOUGLAS
Director 2010-10-22 2011-02-06
ALLAN LESLIE DUNCAN
Director 2010-10-22 2011-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MACKENZIE CARNEGIE CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED Director 1999-09-30 CURRENT 1973-12-07 Active
DAVID MACKENZIE CARNEGIE D M CARNEGIE Director 1988-10-24 CURRENT 1987-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAM ROBERTSON
2024-04-24DIRECTOR APPOINTED MR IAIN DOUGLAS MACRAE
2023-06-06Director's details changed for Mr Brian James Baxter on 2023-06-06
2023-06-06DIRECTOR APPOINTED MR DEREK HENDERSON MACIVER
2023-05-23DIRECTOR APPOINTED MR HUGH CURRIE
2023-05-23DIRECTOR APPOINTED MR GORDON MILNE HEPBURN
2023-05-23DIRECTOR APPOINTED MR COLIN CRAWFORD
2023-05-23DIRECTOR APPOINTED MR BRIAN JAMES BAXTER
2023-05-23DIRECTOR APPOINTED MR GORDON CHARLES BEATTIE
2023-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MACRAE
2023-04-20Appointment of Mrs Carmel Therese Coghill as company secretary on 2023-04-10
2023-04-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-21Director's details changed for Mr Raymond James Middleton on 2023-01-19
2023-01-21CESSATION OF WILLIAM UTTERSON WOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-21CESSATION OF JOHN CHALMERS TAIT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM UTTERSON WOOD
2023-01-21APPOINTMENT TERMINATED, DIRECTOR JOHN PARK WALKER
2023-01-21APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSSON RAE
2023-01-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER GORDON
2023-01-21APPOINTMENT TERMINATED, DIRECTOR JOHN CHALMERS TAIT
2023-01-21Termination of appointment of Elizabeth Jane Mcdowall on 2023-01-19
2023-01-21APPOINTMENT TERMINATED, DIRECTOR STUART COCKBURN FORSYTH
2023-01-21APPOINTMENT TERMINATED, DIRECTOR JAMIE TAYLOR DICK
2023-01-21APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ISAAC BROWN
2022-11-15DIRECTOR APPOINTED MR JOHN ALEXANDER SINCLAIR
2022-11-15DIRECTOR APPOINTED MR JOHN ALEXANDER SINCLAIR
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW BINNIE MITCHELL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW BINNIE MITCHELL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOYCE ELIZABETH MITCHELL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR JOYCE ELIZABETH MITCHELL
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-23AP01DIRECTOR APPOINTED MR GAVIN WILLIAM ROBERTSON
2021-07-23PSC07CESSATION OF ALISTAIR ISAAC BROWN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21PSC07CESSATION OF ROBERT YOUNG BIRRELL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG BIRRELL
2020-07-21AP01DIRECTOR APPOINTED MRS JOYCE ELIZABETH MITCHELL
2020-06-11PSC07CESSATION OF JOHN STEPHEN MCROBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN MCROBERT
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TAYLOR
2019-05-22AP01DIRECTOR APPOINTED MR JOHN PARK WALKER
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04PSC07CESSATION OF WILLIAM ALEXANDER GORDON AS A PSC
2017-07-04PSC07CESSATION OF GORDON FERGUSSON RAE AS A PSC
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORDON
2017-05-09AP01DIRECTOR APPOINTED MR GORDON HEPBURN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCROBERT
2017-05-04AP01DIRECTOR APPOINTED MR ANDREW BINNIE MITCHELL
2017-05-03AP01DIRECTOR APPOINTED MR RAYMOND JAMES MIDDLETON
2017-05-03AP01DIRECTOR APPOINTED MR DUNCAN TAYLOR
2017-05-02AP01DIRECTOR APPOINTED MR JOHN STEPHEN MCROBERT
2017-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUSSON RAE
2017-04-29AP01DIRECTOR APPOINTED MR WILLIAM BELL GRIEVE
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DUNCAN
2016-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DUNCAN
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29AR0122/10/15 NO MEMBER LIST
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIEVE
2015-03-19AA31/12/14 TOTAL EXEMPTION FULL
2014-11-05AR0122/10/14 NO MEMBER LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR
2014-03-17AA31/12/13 TOTAL EXEMPTION FULL
2013-10-22AR0122/10/13 NO MEMBER LIST
2013-06-13AP01DIRECTOR APPOINTED MR JOHN ALEXANDER SINCLAIR
2013-03-04AA31/12/12 TOTAL EXEMPTION FULL
2013-02-26AP03SECRETARY APPOINTED MS ELIZABETH JANE MCDOWALL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAING
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED
2012-10-24AR0122/10/12 NO MEMBER LIST
2012-09-21AP01DIRECTOR APPOINTED WILLIAM BELL GRIEVE
2012-05-25AA31/12/11 TOTAL EXEMPTION FULL
2012-04-30AP01DIRECTOR APPOINTED MR ALISTAIR ISAAC BROWN
2012-04-30AP01DIRECTOR APPOINTED MR JOHN STEPHEN MCROBERT
2012-04-27AP01DIRECTOR APPOINTED MR ALLAN LESLIE DUNCAN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVENSON
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MACIVER
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MUTCH
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNLOP
2011-11-22MEM/ARTSARTICLES OF ASSOCIATION
2011-11-22RES01ALTER ARTICLES 06/11/2011
2011-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-14AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-10-24AR0122/10/11 NO MEMBER LIST
2011-04-07AP01DIRECTOR APPOINTED MR DEREK HENDERSON MACIVER
2011-04-07AP01DIRECTOR APPOINTED MR WILLIAM UTTERSON WOOD
2011-04-07AP01DIRECTOR APPOINTED MR GEORGE MUTCH
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DUNCAN
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS
2010-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED
Trademarks
We have not found any records of PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLOUGHING CHAMPIONSHIPS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.