STRATHTAY POTATO COMPANY LIMITED
ANGUS BURNSIDE POTATOES LIMITED FORETRADE LIMITED

Hellopages » Angus » Angus » DD8 1BJ

Company number SC194230
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address 64 WEST HIGH STREET, FORFAR, ANGUS, DD8 1BJ
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 200 . The most likely internet sites of STRATHTAY POTATO COMPANY LIMITED are www.strathtaypotatocompany.co.uk, and www.strathtay-potato-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Strathtay Potato Company Limited is a Private Limited Company. The company registration number is SC194230. Strathtay Potato Company Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Strathtay Potato Company Limited is 64 West High Street Forfar Angus Dd8 1bj. . MOORE, Kirsty is a Director of the company. MOORE, Richard Henry Duff is a Director of the company. SMITH, John Cattenach is a Director of the company. SMITH, Maxine Linley is a Director of the company. Secretary JONES, Frances has been resigned. Secretary SMITH, John Cattenach has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SMITH, Joyce has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Director
MOORE, Kirsty
Appointed Date: 01 August 2013
57 years old

Director
MOORE, Richard Henry Duff
Appointed Date: 01 August 2013
66 years old

Director
SMITH, John Cattenach
Appointed Date: 25 March 1999
68 years old

Director
SMITH, Maxine Linley
Appointed Date: 01 August 2013
51 years old

Resigned Directors

Secretary
JONES, Frances
Resigned: 09 December 2015
Appointed Date: 18 December 2003

Secretary
SMITH, John Cattenach
Resigned: 18 December 2003
Appointed Date: 25 March 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 March 1999
Appointed Date: 11 March 1999

Director
SMITH, Joyce
Resigned: 30 November 2003
Appointed Date: 25 March 1999
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Mr Richard Henry Duff Moore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Cattenach Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maxine Linley Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATHTAY POTATO COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 July 2016
25 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 200

11 Feb 2016
Total exemption small company accounts made up to 31 July 2015
09 Dec 2015
Termination of appointment of Frances Jones as a secretary on 9 December 2015
...
... and 50 more events
20 Apr 1999
New secretary appointed;new director appointed
20 Apr 1999
New director appointed
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
11 Mar 1999
Incorporation

STRATHTAY POTATO COMPANY LIMITED Charges

2 November 2015
Charge code SC19 4230 0001
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…