Get an alert when SCOTTISH HUNTINGTON'S ASSOCIATION files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-31 (in 5mo)

Last made up 2025-10-17

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. SCOTTISH HUNTINGTON'S ASSOCIATION 2024-06-05 → present
  2. THE SCOTTISH HUNTINGTON S ASSOCIATION 1989-11-21 → 2024-06-05

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 33 resigned

Name Role Appointed Born Nationality
AIR, Aarran Director 2021-12-02 Dec 1961 British
MACKENZIE, Carrie-Anne Louise Director 2025-01-24 May 1988 Scottish
MCCABE, Louise, Dr Director 2020-05-08 Aug 1972 British
MCNAB, Gillian Director 2021-08-28 Aug 1969 British
MILNE, Lorna, Professor Director 2021-08-28 Aug 1959 British
MONCRIEFF, Margaret Director 2022-11-12 Feb 1945 British
PORTERFIELD, Elizabeth Director 2026-01-20 Jan 1948 British
SHORT, Marie Director 2013-10-25 Feb 1971 British
SOANE, Timothy Andrew, Dr Director 2023-11-04 Mar 1980 British
Show 33 resigned officers
Name Role Appointed Resigned
CARRUTHERS, Ann-Mary Secretary 2002-01-19 2013-09-18
MACKENZIE, George Ian Secretary 1991-11-26 2002-01-19
TULLIS, Alexander John Secretary 1991-11-26
BRADY, Derek Director 2022-11-12 2024-01-03
CLARK, Julia Stewart Director 2010-11-30 2017-07-01
CRAIG, Carolyn Jane Director 2009-11-07 2022-11-12
DE SOUSA, Dina Director 2018-10-20 2023-03-29
DUNCAN, Sheila Director 2006-10-21 2015-03-07
FOX, Philip Kenneth Director 2002-10-26 2018-09-22
GORDON, Alison, Dr Director 2017-10-28 2023-09-30
HALL, Elspeth Bannerman Director 2001-12-08 2003-11-29
HEATH, Rose Marie Director 2004-08-14 2007-10-26
HILL, Melanie Director 2016-10-20 2019-12-31
HUSBAND, William Mclean Director 1999-09-25 2005-11-18
LAVELLE, Denise Director 2017-10-28 2021-08-23
LIVINGSTONE, Ronald George Director 1990-11-01 2004-08-14
LOCHERY, James Director 2001-12-08 2017-01-10
MACKENZIE, George Ian Director 2004-08-14
MACPHERSON, John Director 2008-11-01 2012-07-09
MARTIN, Catherine Director 2015-04-01 2023-11-19
MARTIN, Gayle Director 2005-11-18 2008-11-01
MCGARVA, Catherine Director 2001-12-08 2006-03-07
MCGEE, Paula Director 2024-04-29 2024-08-28
MCLOONE, Catherine Mcneil Director 1999-09-25 2001-10-13
MORTON, Lisa Director 2019-05-24 2021-04-17
MOSEDALE, Christopher Director 2018-10-20 2020-09-06
PEARSON, Stanley Director 2008-11-01 2019-12-31
PORTEOUS, Mary Elizabeth Muir, Doctor Director 2003-11-29 2010-10-30
ROSS, Mary Director 2005-11-18 2008-11-01
SAUNDERS, Josie Director 2013-10-25 2018-09-22
SIMPSON, Sheila Anne, Dr Director 1999-09-25 2002-01-19
THOMAS, Ivor Gareth, Dr Director 2003-11-29 2018-06-14
TULLIS, Alexander John Director 1991-11-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alistair Haw Individual Significant influence 2021-01-19 Ceased 2021-01-19
Mr John Paul Eden Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2016-10-17 Ceased 2021-01-19

Filing timeline

Last 20 of 181 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-06-05 CERTNM Certificate change of name company
  • 2024-06-05 NE01 Change of name exemption
  • 2024-06-05 RESOLUTIONS Resolution
Date Type Category Description
2026-04-22 AP01 officers Appoint person director company with name date PDF
2025-11-17 AA accounts Accounts with accounts type full
2025-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-30 CH01 officers Change person director company with change date PDF
2025-04-29 CH01 officers Change person director company with change date PDF
2025-04-29 AD01 address Change registered office address company with date old address new address PDF
2025-04-24 CH01 officers Change person director company with change date PDF
2025-04-24 AP01 officers Appoint person director company with name date PDF
2024-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-09-19 TM01 officers Termination director company with name termination date PDF
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-06-14 AP01 officers Appoint person director company with name date PDF
2024-06-05 CERTNM change-of-name Certificate change of name company
2024-06-05 NE01 change-of-name Change of name exemption
2024-06-05 RESOLUTIONS resolution Resolution
2024-06-05 ANNOTATION
2024-02-15 TM01 officers Termination director company with name termination date PDF
2024-01-10 AP01 officers Appoint person director company with name date PDF
2023-12-06 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page