UKBizDB.co.uk

CALEDONIA POTATO HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonia Potato Holdings Ltd. The company was founded 39 years ago and was given the registration number SC089102. The firm's registered office is in PERTH. You can find them at 1/13 King James Vi Business Centre, Friarton Road, Perth, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:CALEDONIA POTATO HOLDINGS LTD
Company Number:SC089102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1984
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:1/13 King James Vi Business Centre, Friarton Road, Perth, Scotland, PH2 8DY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Fargie, Glenfarg, PH2 9QF

Director24 March 2006Active
Old Fargie, Glenfarg, Perth, Scotland, PH2 9QF

Director30 June 2020Active
26 York Place, Perth, Scotland, PH2 8EH

Secretary-Active
Old Fargie, Glenfarg, PH2 9QF

Director-Active
184, Whitehouse Road, Edinburgh, Scotland, EH4 6DB

Director01 July 2010Active
Clevnagreen, Skirza By Wick, Caithness, KW1 4YH

Director-Active
3 Basevi Way, London, SE8 3JU

Director24 March 2006Active
72 Blackheath Park, Blackheath, London, SE3 0ET

Director-Active
Caerlaverock, Muthill,

Director-Active
Farleyer House, Castle Menzies Farm, Aberfeldy, Scotland, PH15 2JD

Director01 July 2012Active
19 Comrie Street, Crieff, PH7 4AX

Director30 June 2004Active
26 York Place, Perth, Scotland, PH2 8EH

Director-Active

People with Significant Control

Caithness Potato Breeders Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:26 York Place, Perth, United Kingdom, PH2 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Stewart Doig
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Scotland
Address:Old Fargie Farm, Glenfarg, Scotland, PH2 9QF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gordon Charles Smillie
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:Scotland
Address:26 York Place, Perth, Scotland, PH2 8EH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Address

Change registered office address company with date old address new address.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Incorporation

Memorandum articles.

Download
2020-08-03Resolution

Resolution.

Download
2020-07-31Capital

Capital cancellation shares.

Download
2020-07-31Capital

Capital name of class of shares.

Download
2020-07-15Resolution

Resolution.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.