UKBizDB.co.uk

T.L.C. POTATOES LTD.

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

This company is commonly known as T.l.c. Potatoes Ltd.. The company was founded 30 years ago and was given the registration number SC146976. The firm's registered office is in BANCHORY. You can find them at Wardend, Durris, Banchory, Aberdeenshire. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:T.L.C. POTATOES LTD.
Company Number:SC146976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1993
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:Wardend, Durris, Banchory, Aberdeenshire, AB31 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hzpc, Edisonweg 5, 8501 Xg Joure, Netherlands,

Director10 May 2023Active
2, Wharf Road, Crowle, Scunthorpe, England, DN17 4HS

Director10 May 2023Active
Wardend, Durris, Banchory, United Kingdom, AB31 6DA

Secretary14 October 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary14 October 1993Active
Wardend, Durris, Banchory, United Kingdom, AB31 6DA

Director14 October 1993Active
Westerton Of Folla, Meikle Wartle, Inverurie, AB51 5BQ

Director14 October 1993Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director14 October 1993Active
Easter Cushnie, Gamrie, Banff, AB45 3HT

Director14 October 1993Active
14 Mearns Walk, Stonehaven, AB39 2DG

Director01 February 1996Active
Easter Cushnie, Gamrie, Banff, AB45 3HT

Director14 October 1993Active
Easter Cushnie, Gamrie, Banff, Scotland, AB45 3HT

Corporate Director31 October 2015Active
Manor Farm, Holbeach Hurn, Holbeach, Spalding, England, PE12 8LR

Corporate Director01 May 2014Active

People with Significant Control

Hzpc-Uk Limited
Notified on:10 May 2023
Status:Active
Country of residence:England
Address:2, Wharf Road, Scunthorpe, England, DN17 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin James Blackhall
Notified on:01 November 2017
Status:Active
Date of birth:August 1952
Nationality:Scottish
Address:Wardend, Banchory, AB31 6DA
Nature of control:
  • Significant influence or control
Mrs Lesley Isabel Blackhall
Notified on:01 November 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Wardend, Durris, Banchory, United Kingdom, AB31 6DA
Nature of control:
  • Significant influence or control

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
2024-01-17Accounts

Accounts with accounts type audited abridged.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Capital

Capital return purchase own shares.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.