UKBizDB.co.uk

CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED

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

This company is commonly known as Clarence Murray (potato Growers And Farmers) Limited. The company was founded 50 years ago and was given the registration number SC054690. The firm's registered office is in DUNFERMLINE. You can find them at Crescent House, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED
Company Number:SC054690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1973
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inglismaldie, Laurencekirk, Aberdeen, AB30 1QL

Director30 September 1999Active
Primrosehill Farmhouse, Laurencekirk, AB30 1RN

Director30 September 1999Active
15 Cairnview Place, Laurencekirk, AB30 1BT

Secretary05 September 1990Active
25 Kinnear Square, Laurencekirk, AB30 1UL

Secretary-Active
Greenbank, Carvock Street, Laurencekirk, AB30 1HQ

Secretary01 July 1997Active
Muela, Ericht Braes,Balmoral Road, Rattray, PH10 7A

Secretary23 September 1994Active
C/O Wjm, The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Corporate Secretary30 September 1999Active
32 Trinity Road, Brechin, DD9 6BJ

Director30 September 1999Active
8 Garvock Street, Laurencekirk, Scotland, AB30 1HD

Director29 August 1990Active
15 Cairnview Place, Laurencekirk, AB30 1BT

Director29 August 1990Active
Viewfield, Slade Road, Kirriemuir, United Kingdom, DD8 5HN

Director05 September 1990Active
Pitcowes, Laurencekirk, AB3 1AZ

Director-Active
25 Kinnear Square, Laurencekirk, AB30 1UL

Director-Active
Greenbank, Carvock Street, Laurencekirk, AB30 1HQ

Director12 September 1994Active
3 Garvock Street, Laurencekirk, AB30 1HD

Director-Active
13 Arnhall Drive, Dundee, DD2 1LU

Director-Active
Caterthun, Old Brechin Road, Forfar, DD8 3DX

Director28 May 1992Active

People with Significant Control

D M Carnegie
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Wjm, 2, George Square, Dunfermline, Scotland, KY11 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change corporate secretary company with change date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Address

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

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.