KETTLE PRODUCE LIMITED
FIFE

Hellopages » Fife » Fife » KY15 7TJ

Company number SC097725
Status Active
Incorporation Date 7 March 1986
Company Type Private Limited Company
Address BALMALCOLM FARM, CUPAR, FIFE, KY15 7TJ
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 28 May 2016; Confirmation statement made on 11 January 2017 with updates; Cancellation of shares. Statement of capital on 4 February 2016 GBP 22,501.00 . The most likely internet sites of KETTLE PRODUCE LIMITED are www.kettleproduce.co.uk, and www.kettle-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Springfield Rail Station is 2.9 miles; to Markinch Rail Station is 4.4 miles; to Cupar Rail Station is 5.1 miles; to Glenrothes with Thornton Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kettle Produce Limited is a Private Limited Company. The company registration number is SC097725. Kettle Produce Limited has been working since 07 March 1986. The present status of the company is Active. The registered address of Kettle Produce Limited is Balmalcolm Farm Cupar Fife Ky15 7tj. . WAUGH, Elizabeth Ann is a Secretary of the company. BRIERLEY, Helen is a Director of the company. HORSBURGH, Jacqueline Annie is a Director of the company. MCINTYRE, Elspeth is a Director of the company. MCINTYRE, Susan Jane is a Director of the company. MILNE, Trevor James is a Director of the company. ORR, Christopher, Commercial Director is a Director of the company. WAUGH, Elizabeth Ann is a Director of the company. WHYTE, Pearson is a Director of the company. Secretary WEIR, Thomas William has been resigned. Secretary WRIGHT, Heather May has been resigned. Director ANDREW, Peter John has been resigned. Director DENTON, Alban Bede has been resigned. Director LAING, Andrew James has been resigned. Director MCINTYRE, Clouston Charles has been resigned. Director MCNAUGHTON, John has been resigned. Director MURPHY, Andrew Blyth has been resigned. Director SAMSON, Alec Prentice has been resigned. Director SAMSON, Charles Buchanan has been resigned. Director WEIR, Thomas William has been resigned. Director WRIGHT, Heather May has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
WAUGH, Elizabeth Ann
Appointed Date: 30 December 1994

Director
BRIERLEY, Helen
Appointed Date: 01 November 2011
62 years old

Director
HORSBURGH, Jacqueline Annie
Appointed Date: 01 October 2014
61 years old

Director
MCINTYRE, Elspeth

83 years old

Director
MCINTYRE, Susan Jane
Appointed Date: 01 April 2000
56 years old

Director
MILNE, Trevor James
Appointed Date: 01 September 2005
57 years old

Director
ORR, Christopher, Commercial Director
Appointed Date: 19 November 2012
52 years old

Director
WAUGH, Elizabeth Ann
Appointed Date: 01 May 1995
64 years old

Director
WHYTE, Pearson
Appointed Date: 01 September 2005
50 years old

Resigned Directors

Secretary
WEIR, Thomas William
Resigned: 22 April 1992

Secretary
WRIGHT, Heather May
Resigned: 30 December 1994
Appointed Date: 27 May 1992

Director
ANDREW, Peter John
Resigned: 16 November 2012
Appointed Date: 02 April 2012
60 years old

Director
DENTON, Alban Bede
Resigned: 31 December 1998
Appointed Date: 30 July 1990
61 years old

Director
LAING, Andrew James
Resigned: 31 August 2011
Appointed Date: 01 May 1996
59 years old

Director
MCINTYRE, Clouston Charles
Resigned: 07 May 2012
89 years old

Director
MCNAUGHTON, John
Resigned: 08 February 1991

Director
MURPHY, Andrew Blyth
Resigned: 23 June 2000
Appointed Date: 01 May 1996
64 years old

Director
SAMSON, Alec Prentice
Resigned: 29 May 2010
79 years old

Director
SAMSON, Charles Buchanan
Resigned: 14 February 2016
76 years old

Director
WEIR, Thomas William
Resigned: 06 December 1990

Director
WRIGHT, Heather May
Resigned: 30 December 1994
Appointed Date: 02 March 1992
69 years old

Persons With Significant Control

Mrs Elizabeth Mcintyre
Notified on: 1 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Susan Jane Mcintyre
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kettle Share Option Trust
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KETTLE PRODUCE LIMITED Events

03 Feb 2017
Full accounts made up to 28 May 2016
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
18 Feb 2016
Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 22,501.00

18 Feb 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

18 Feb 2016
Purchase of own shares.
...
... and 116 more events
06 Oct 1986
Registered office changed on 06/10/86 from: 12 st catherine street cupar fife KY15 4HN

06 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1986
Company name changed\certificate issued on 10/04/86
04 Apr 1986
Memorandum and Articles of Association
07 Mar 1986
Incorporation

KETTLE PRODUCE LIMITED Charges

4 December 1997
Standard security
Delivered: 19 December 1997
Status: Satisfied on 26 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Depot/chill store/warehouse at prestonhall industrial…
20 November 1986
Standard security
Delivered: 2 December 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The farm and lands of orkie, in the parish of kettle and…
18 August 1986
Standard security
Delivered: 26 August 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.2 acres at balmalcolm, cupar fife.
21 March 1986
Bond & floating charge
Delivered: 21 March 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…