KBL POTATOES LIMITED
CUPAR

Hellopages » Fife » Fife » KY15 5AS

Company number SC227117
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 67 CROSSGATE, CUPAR, FIFE, KY15 5AS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of KBL POTATOES LIMITED are www.kblpotatoes.co.uk, and www.kbl-potatoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Springfield Rail Station is 2.2 miles; to Ladybank Rail Station is 5.2 miles; to Markinch Rail Station is 9.3 miles; to Dundee Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kbl Potatoes Limited is a Private Limited Company. The company registration number is SC227117. Kbl Potatoes Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Kbl Potatoes Limited is 67 Crossgate Cupar Fife Ky15 5as. . ROLLOS LAW LLP is a Secretary of the company. LANG, Douglas Bruce is a Director of the company. LANG, Kenneth Sands is a Director of the company. Secretary GREEN TOWNS W.S. has been resigned. Secretary ROLLO DAVIDSON MCFARLANE, Messrs has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
ROLLOS LAW LLP
Appointed Date: 01 January 2013

Director
LANG, Douglas Bruce
Appointed Date: 18 January 2002
61 years old

Director
LANG, Kenneth Sands
Appointed Date: 18 January 2002
63 years old

Resigned Directors

Secretary
GREEN TOWNS W.S.
Resigned: 31 December 2004
Appointed Date: 18 January 2002

Secretary
ROLLO DAVIDSON MCFARLANE, Messrs
Resigned: 01 January 2013
Appointed Date: 01 January 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mr Douglas Bruce Lang
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Sands Lang
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KBL POTATOES LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 38 more events
08 Feb 2002
New director appointed
08 Feb 2002
Accounting reference date extended from 31/01/03 to 31/03/03
21 Jan 2002
Secretary resigned
21 Jan 2002
Director resigned
18 Jan 2002
Incorporation

KBL POTATOES LIMITED Charges

2 October 2014
Charge code SC22 7117 0004
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 229.95 acres of land at lordscairnie, cupar, fife…
10 June 2014
Charge code SC22 7117 0003
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
31 August 2007
Standard security
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47.730 hectare at torr of kedlock, by cupar, fife.
26 October 2006
Standard security
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47.730 hectare at torr of kedlock, by cupar, fife.