Warning: file_put_contents(c/620bd4bb64856ecc75493db2a02d7f2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3c11b358ce48052a80437e6aae21de91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Superfry Potatoes Ltd., EH39 5JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPERFRY POTATOES LTD.

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

This company is commonly known as Superfry Potatoes Ltd.. The company was founded 64 years ago and was given the registration number SC034556. The firm's registered office is in NORTH BERWICK. You can find them at Brownrigg, Farm, North Berwick, East Lothian. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:SUPERFRY POTATOES LTD.
Company Number:SC034556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1959
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Brownrigg, Farm, North Berwick, East Lothian, EH39 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brownrigg, Farm, North Berwick, EH39 5JW

Director18 December 2023Active
Brownrigg, Farm, North Berwick, Scotland, EH39 5JW

Director15 August 2012Active
Brownrigg, Farm, North Berwick, EH39 5JW

Director18 December 2023Active
78 Clynder Street, Ibrox, Glasgow, G51 2EP

Secretary-Active
Arran View, Stewarton, Kilmarnock, KA3 5EX

Director05 October 1995Active
10 Broomburn Drive, Newton Mearns, Glasgow, G77 5JG

Director-Active
78 Clynder Street, Ibrox, Glasgow, G51 2EP

Director-Active
10 Broomburn Drive, Newton Mearns, Glasgow, G77 5JG

Director-Active
Brownrigg, Farm, North Berwick, Scotland, EH39 5JW

Director15 May 2012Active

People with Significant Control

Mr John Cameron Trainer
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Brownrigg, Farm, North Berwick, EH39 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth William Capie Trainer
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Brownrigg, Farm, North Berwick, EH39 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Capital

Capital return purchase own shares.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.