UKBizDB.co.uk

ORGANIC POTATO GROWERS (SCOTLAND) LIMITED

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

This company is commonly known as Organic Potato Growers (scotland) Limited. The company was founded 22 years ago and was given the registration number SC220498. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORGANIC POTATO GROWERS (SCOTLAND) LIMITED
Company Number:SC220498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2001
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary15 March 2016Active
Site 11 Dalcross Industrial Estate, Dalcross, Inverness, United Kingdom, IV2 7XB

Director31 May 2017Active
Opg Ltd, Dalcross Industrial Estate, Inverness, United Kingdom, IV2 7XB

Director21 June 2001Active
Opg Ltd, Dalcross Industrial Estate, Inverness, United Kingdom, IV2 7XB

Secretary21 June 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 June 2001Active
Greenvale, Ap, Craigswells, Duns, United Kingdom, TD11 3PZ

Director03 October 2001Active
Manor Fresh Ltd, Manor Farm, Holbeach Hurn, Spalding, United Kingdom, PE12 8LR

Director31 March 2005Active
Kirkton Of Nevay, Newtyle, Blairgowrie, PH12 8SG

Director03 October 2001Active
Mews Cottage, 31b Scotgate Rock Terrace, Stamford, PE9 2YQ

Director03 October 2001Active
Unit 7, The Forum, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT

Director05 November 2019Active
11 Manor View, Whittlesey, Peterborough, PE7 1TF

Director29 September 2004Active
Greenvale Ap, Floods Ferry Road, Doddington, March, United Kingdom, PE15 0UW

Director31 May 2017Active
Opg Ltd, Dalcross Industrial Estate, Inverness, United Kingdom, IV2 7XB

Director03 October 2001Active
Greenvale, Ap, Craigswalls, Duns, TD11 3PZ

Director22 August 2007Active
7 Maxey Close, Market Deeping, Peterborough, PE6 8BP

Director03 October 2001Active
Manor Fresh Ltd, Manor Farm, Holbeach Hurn, Spalding, United Kingdom, PE12 8LR

Director20 May 2010Active
Greenvale Ap Ltd, Unit 7, The Forum, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6FT

Director31 May 2016Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 June 2001Active

People with Significant Control

Manor Fresh Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Manor Farm, Holbeach Hurn, Spalding, United Kingdom, PE12 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Greenvale Ap Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Floods Ferry Road, Doddington, March, United Kingdom, PE15 0UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Change account reference date company previous extended.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Change account reference date company current shortened.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-08-26Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2019-04-16Officers

Termination director company.

Download
2019-03-01Accounts

Change account reference date company previous shortened.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.