SCOTTISH PIG INDUSTRY INITIATIVE - NEWBRIDGE


Company Profile Company Filings

Overview

SCOTTISH PIG INDUSTRY INITIATIVE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWBRIDGE and has the status: Active.
SCOTTISH PIG INDUSTRY INITIATIVE was incorporated 33 years ago on 11/10/1990 and has the registered number: SC127903. The accounts status is DORMANT and accounts are next due on 31/12/2024.

SCOTTISH PIG INDUSTRY INITIATIVE - NEWBRIDGE

This company is listed in the following categories:
01460 - Raising of swine/pigs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE RURAL CENTRE,WEST MAINS
NEWBRIDGE
MIDLOTHIAN
EH28 8NZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH MILLAR Secretary 2022-08-01 CURRENT
MRS KATE ROWELL Jun 1972 British Director 2018-10-05 CURRENT
DAVID ALEXANDER TAYLOR Mar 1954 British Director 1990-10-11 UNTIL 1991-10-11 RESIGNED
MR JAMES LAMONT WALKER Dec 1960 British Director 2003-07-03 UNTIL 2005-10-09 RESIGNED
GORDON STEPHEN Jan 1936 British Director 1993-01-28 UNTIL 1998-09-01 RESIGNED
DR. ANNA SINCLAIR Nov 1971 British Director 2000-01-18 UNTIL 2001-10-01 RESIGNED
MR DAVID ROBERT WHITEFORD Jul 1957 British Director 1994-09-14 UNTIL 2003-08-19 RESIGNED
MR JAMES ROBERTSON Apr 1955 British Director 1999-01-13 UNTIL 2000-01-18 RESIGNED
MR ANDREW RICHARD PEDDIE Mar 1958 British Director 1995-09-25 UNTIL 2001-10-01 RESIGNED
SAMUEL HAMILTON MORTON Jun 1958 British Director 2006-07-03 UNTIL 2006-10-26 RESIGNED
MR JAMES CRAWFORD MCLAREN Jul 1967 British Director 2011-04-01 UNTIL 2018-10-05 RESIGNED
GEORGE RUSSELL Oct 1935 British Director RESIGNED
JOHN STEWART WILSON May 1944 Secretary 2006-01-19 UNTIL 2006-07-03 RESIGNED
GEORGE RUSSELL Oct 1935 British Secretary 1990-10-11 UNTIL 1993-08-04 RESIGNED
MS JANET POLLEY Aug 1960 Scottish Secretary 2003-07-03 UNTIL 2006-01-06 RESIGNED
MR ALASDAIR RANKIN MUIR Oct 1958 British Secretary 2001-10-01 UNTIL 2003-07-03 RESIGNED
SAMUEL HAMILTON MORTON Jun 1958 British Secretary 2006-07-03 UNTIL 2017-07-31 RESIGNED
MR ALAN CLARKE Secretary 2017-08-01 UNTIL 2022-08-01 RESIGNED
MR PETER ANDREW MARTIN BROWN May 1962 British Secretary 1993-08-04 UNTIL 2001-10-01 RESIGNED
ALISTAIR DONALDSON May 1942 Director 1990-10-11 UNTIL 2001-10-01 RESIGNED
DR ALASTAIR WILLIAM ALEXANDER Mar 1949 British Director 1992-01-29 UNTIL 1995-05-26 RESIGNED
JOHN THOMAS BARRON Apr 1946 British Director 1990-10-11 UNTIL 2001-10-01 RESIGNED
IAN GRAINGER BARTLET Apr 1950 Director 1998-05-05 UNTIL 2001-10-01 RESIGNED
DONALD JAMES BIGGAR Jul 1952 British Director 2005-10-28 UNTIL 2011-03-31 RESIGNED
THOMAS JOHN BRADY Sep 1945 British Director 1990-12-13 UNTIL 1994-08-11 RESIGNED
GEORGE ROBERT BRUCE Mar 1936 British Director 1990-10-11 UNTIL 1993-03-10 RESIGNED
DOUGLAS MILNE CARGILL Oct 1928 British Director 1990-12-13 UNTIL 1995-06-21 RESIGNED
WILLIAM DAVIDSON-GALL Feb 1949 British Director 1995-09-25 UNTIL 2001-10-01 RESIGNED
JAMES HAMILTON WYLLIE Nov 1947 British Director 1990-12-10 UNTIL 1994-04-28 RESIGNED
VERNON ROBERT FOWLER Aug 1934 British Director 1990-10-11 UNTIL 1994-09-14 RESIGNED
WILLIAM MCIRVINE GORDON Jul 1963 British Director RESIGNED
DAVID ROBERTSON HALL Aug 1932 British Director 1991-10-11 UNTIL 1998-09-01 RESIGNED
DR SANDRA ANN EDWARDS Sep 1954 British Director 1994-09-14 UNTIL 1998-09-01 RESIGNED
GORDON MCKEN Jan 1950 British Director 1994-10-31 UNTIL 2001-10-01 RESIGNED
COLIN GRAHAM WILSON Jul 1934 British Director 1993-03-10 UNTIL 1997-05-06 RESIGNED
MR MAITLAND MACKIE Sep 1937 British Director 1990-10-11 UNTIL 1995-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sarah Millar 2022-08-01 9/1991 Significant influence or control
Mrs Kate Rowell 2018-10-01 6/1972 Significant influence or control as firm
Mr Alan Clarke 2017-08-01 - 2022-08-01 4/1961 Significant influence or control
Significant influence or control as firm
Mr Samuel Hamilton Morton 2016-04-25 - 2017-07-31 6/1958 Significant influence or control
Mr James Crawford Mclaren 2016-04-24 - 2018-10-01 7/1967 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIG DISEASE ERADICATION FUND LIMITED(THE) KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GALLOWAY CATTLE SOCIETY OF GREAT BRITAIN AND IRELAND (THE) KIRKCUDBRIGHTSHIRE Active FULL 01420 - Raising of other cattle and buffaloes
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
BEEF SHORTHORN CATTLE SOCIETY (THE) DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
RUCHLAW PRODUCE COMPANY LIMITED DUNBAR Active TOTAL EXEMPTION FULL 01460 - Raising of swine/pigs
ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED ABERDEEN SCOTLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
NCIMB LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
CHESTERHALL FARMS LIMITED DUNBAR Active MICRO ENTITY 01450 - Raising of sheep and goats
SCOTLEAN PIGS (TRADING) LIMITED INGLISTON, NEWBRIDGE Active MICRO ENTITY 99999 - Dormant Company
SCOTTISH QUALITY CROPS LIMITED CUPAR SCOTLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FORTRIE FARMS LIMITED ELLON Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
AUVATION LIMITED GLASGOW Dissolved... FULL 72110 - Research and experimental development on biotechnology
AUPEC LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
REMEDIOS LIMITED GALASHIELS UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ENERGYFLO CONSTRUCTION TECHNOLOGIES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PENMANSHIEL PIGS LIMITED DUNBAR Active MICRO ENTITY 01460 - Raising of swine/pigs
RUCHLAW PIGS LIMITED DUNBAR Active MICRO ENTITY 01460 - Raising of swine/pigs
PARKSIDE PIGS LIMITED DUNBAR Active MICRO ENTITY 01460 - Raising of swine/pigs
CHESTERHALL PIGS LIMITED DUNBAR Active MICRO ENTITY 01460 - Raising of swine/pigs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTCH QUALITY BEEF AND LAMB ASSOCIATION LIMITED NEWBRIDGE Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
SCOTLEAN PIGS (TRADING) LIMITED INGLISTON, NEWBRIDGE Active MICRO ENTITY 99999 - Dormant Company
CO-OPERATIVES SCOTLAND LIMITED NEWBRIDGE Active DORMANT 94990 - Activities of other membership organizations n.e.c.
QUALITY MEAT SCOTLAND LIMITED NEWBRIDGE Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
SCOTEID.COM LIMITED EDINBURGH Active SMALL 81300 - Landscape service activities
A.B.C PARAMEDIC SERVICES LTD. NEWBRIDGE SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FOOD INTEGRITY ASSURANCE LIMITED EDINBURGH UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.