SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) - EDINBURGH


Company Profile Company Filings

Overview

SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH UNITED KINGDOM and has the status: Active.
SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) was incorporated 88 years ago on 01/10/1935 and has the registered number: SC018714. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) - EDINBURGH

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9 AINSLIE PLACE
EDINBURGH
EH3 6AT
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM MELVILLE DAVIDSON May 1947 British Director 2011-06-29 CURRENT
BRUCE WILLIAM FERGUSON Sep 1965 British Director 2018-10-18 CURRENT
MR GRAEME LOGAN May 1975 British Director 2021-06-16 CURRENT
JAMES LOWE Oct 1984 British Director 2019-06-30 CURRENT
LAUREN MARTIN Apr 1991 British Director 2022-07-11 CURRENT
MR CHRIS MCCALLUM Jul 1986 British Director 2023-09-07 CURRENT
MR IAIN FRASER REID Oct 1979 British Director 2018-10-18 CURRENT
HARRY JOHN THOMSON Nov 1960 British Director 2019-06-30 CURRENT
RICHARD DOBSON May 1965 British Director 2019-06-30 CURRENT
MR ALLAN MACAULAY Secretary 2020-06-17 CURRENT
ANDREW DAVID LINDSAY Aug 1974 British Director 2006-04-05 UNTIL 2013-06-26 RESIGNED
BLANE PATERSON Jan 1961 British Director 2007-12-05 UNTIL 2014-06-30 RESIGNED
ALEX KELLETT Dec 1955 British Director 2001-03-14 UNTIL 2006-01-31 RESIGNED
ALLAN MACAULAY Feb 1956 British Director RESIGNED
MR PETER NEIL MCLELLAN Jul 1946 British Director 2003-03-12 UNTIL 2004-01-21 RESIGNED
DAVID ROBERT MCCREATH Oct 1942 British Director RESIGNED
DAVID JAMES DOIG Oct 1950 British Director RESIGNED
PAUL MOONEY Jun 1972 British Director 2003-03-12 UNTIL 2007-12-05 RESIGNED
JAMES NELSON Dec 1945 British Director RESIGNED
IAN ROBERT SIMPSON Feb 1960 British Director 2003-11-12 UNTIL 2004-05-12 RESIGNED
ALEX KELLETT Dec 1955 British Director 2008-03-12 UNTIL 2023-09-07 RESIGNED
TREVOR HARRIMAN Sep 1953 British Director 2005-01-13 UNTIL 2008-03-12 RESIGNED
SAMUEL BURNS INGLIS Mar 1944 British Director RESIGNED
KEITH ANDREW GOLESWORTHY Mar 1962 British Director 2005-03-16 UNTIL 2016-06-22 RESIGNED
DOUGLAS WILLIAM GRAY Mar 1958 Uk National Director 1994-04-06 UNTIL 2001-02-27 RESIGNED
DELOITTE & CO Secretary RESIGNED
ADRIAN ANTHONY FISHER Aug 1949 British Director 1999-03-17 UNTIL 2003-05-14 RESIGNED
ANDREW ROBERT CHARLES MACKAY Aug 1961 British Director 2010-11-26 UNTIL 2014-06-24 RESIGNED
NIGEL CYRIL JOHN COOK Dec 1949 British Secretary 2002-03-13 UNTIL 2017-12-15 RESIGNED
ANDREW HANNAY COCHRAN Secretary 2017-12-15 UNTIL 2020-06-17 RESIGNED
MR WILLIAM ALLAN BAIN Oct 1970 British Director 2012-06-27 UNTIL 2015-06-30 RESIGNED
ROBERT MCNAB COWE Nov 1944 British Director RESIGNED
ANDREW HANNAY COCHRAN Feb 1950 British Director 1993-03-17 UNTIL 1995-05-17 RESIGNED
MR JOHN CALDER Nov 1955 British Director RESIGNED
MR JOHN CALDER Nov 1955 British Director 2014-06-24 UNTIL 2019-06-30 RESIGNED
MR FINLAY CALDER Aug 1957 British Director 1992-03-16 UNTIL 1994-02-01 RESIGNED
MR FINLAY CALDER Aug 1957 British Director 2008-03-12 UNTIL 2012-10-31 RESIGNED
GEORGE ALEXANDER MELDRUM BOYNE May 1952 British Director 1995-03-15 UNTIL 2007-12-05 RESIGNED
ELAYNE GEORGINA BLACKWOOD May 1957 British Director 2003-03-12 UNTIL 2008-07-31 RESIGNED
MR GAVIN ROGER TODD BAIRD Apr 1960 Scottish Director 1999-03-17 UNTIL 2003-11-12 RESIGNED
JOHN ARMOUR SCOTT Oct 1945 British Director RESIGNED
ANDREW DAVIDSON AINSLIE Nov 1956 British Director 2013-06-27 UNTIL 2021-06-16 RESIGNED
MR JAMES AITKEN Nov 1947 British Director RESIGNED
MR WILLIAM MELVILLE DAVIDSON May 1947 British Director RESIGNED
JAMES DOUGLAS CRAIG Jan 1935 British Director 1992-03-16 UNTIL 2008-03-06 RESIGNED
MR IAN MAYALL DOUGLAS Nov 1952 British Director RESIGNED
JAMES HENRY SIMPSON Jan 1946 British Director RESIGNED
JAMES ALLAN PATERSON Jan 1932 British Director 2001-03-14 UNTIL 2005-05-11 RESIGNED
MR DAVID SCOTT May 1936 British Director RESIGNED
JOHN CHRISTOPHER ROBERT SCOTT Mar 1958 British Director 1997-11-12 UNTIL 2000-03-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED PETERBOROUGH ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
VITERRA UK LTD. THAME Active FULL 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
MAVERICK TECHNOLOGY LTD RIPON ENGLAND Active DORMANT 28290 - Manufacture of other general-purpose machinery n.e.c.
MERCHISTON CASTLE SCHOOL EDINBURGH Active GROUP 85200 - Primary education
WNL INVESTMENTS LIMITED EDINBURGH SCOTLAND Active FULL 01630 - Post-harvest crop activities
DAVIDSON BROTHERS (SHOTTS) LIMITED Active FULL 10910 - Manufacture of prepared feeds for farm animals
ALEXANDER INGLIS AND SON LIMITED EDINBURGH In... GROUP 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
ST VINCENT STREET (437) LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
J.D. MARTIN LIMITED EAST LOTHIAN Dissolved... DORMANT 99999 - Dormant Company
LUFFNESS NEW GOLF CLUB LIMITED EAST LOTHIAN Active SMALL 93120 - Activities of sport clubs
BERNTOP LIMITED Active UNAUDITED ABRIDGED 74990 - Non-trading company
W DAVIDSON & SON LIMITED LANARKSHIRE Active UNAUDITED ABRIDGED 74990 - Non-trading company
J S COMMERCIALS LIMITED LANARKSHIRE Active UNAUDITED ABRIDGED 74990 - Non-trading company
CEFETRA LIMITED PAISLEY SCOTLAND Active FULL 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
SCOTTISH QUALITY CROPS LIMITED CUPAR SCOTLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FIFE CROPS LIMITED CUPAR Active TOTAL EXEMPTION FULL 01630 - Post-harvest crop activities
PHILIP WILSON (GRAIN) LIMITED GLASGOW Dissolved... FULL 0141 - Agricultural service activities
ERSCO LIMITED Active MICRO ENTITY 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
DMF CRUSHING LIMITED EDINBURGH Dissolved... 39000 - Remediation activities and other waste management services

Free Reports Available

Report Date Filed Date of Report Assets
Scottish Corn Trade Association Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-16 31-12-2023 £55,368 Cash £86,441 equity
Scottish Corn Trade Association Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-16 31-12-2022 £50,535 Cash £82,132 equity
Scottish Corn Trade Association Limited - Accounts to registrar (filleted) - small 18.2 2022-07-02 31-12-2021 £58,270 Cash £80,538 equity
Scottish Corn Trade Association Limited - Accounts to registrar (filleted) - small 18.2 2021-09-14 31-12-2020 £55,972 Cash £78,586 equity
Scottish Corn Trade Association Limited - Accounts to registrar (filleted) - small 18.2 2020-08-26 31-12-2019 £49,488 Cash £47,663 equity
Scottish Corn Trade Association Limited - Accounts to registrar (filleted) - small 18.2 2019-08-22 31-12-2018 £44,408 Cash £45,483 equity
Scottish Corn Trade Association Limited - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £48,552 Cash £45,132 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITELAW WELLS FINANCIAL PLANNING LIMITED Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
VILLAGE COACHWORKS LIMITED Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
WEST PARK HOUSE LIMITED Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
W. MCLEOD & CO LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WHITELAW WELLS LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
WALLSCOPE LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ELLIOTT CONSULTING SERVICES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
22 PC LTD. EDINBURGH SCOTLAND Active DORMANT 41100 - Development of building projects
COPPER GREY DEVELOPMENTS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CÔTÉ MATIN LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate