ABERBOTHRIE POTATOES LTD.

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC150727
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Second filing of the annual return made up to 6 May 2016; Total exemption small company accounts made up to 31 July 2016; Annual return Statement of capital on 2016-05-13 GBP 100 Statement of capital on 2017-03-02 GBP 100 ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/03/2017 . The most likely internet sites of ABERBOTHRIE POTATOES LTD. are www.aberbothriepotatoes.co.uk, and www.aberbothrie-potatoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Aberbothrie Potatoes Ltd is a Private Limited Company. The company registration number is SC150727. Aberbothrie Potatoes Ltd has been working since 06 May 1994. The present status of the company is Active. The registered address of Aberbothrie Potatoes Ltd is 6 Atholl Crescent Perth Ph1 5jn. . FLEMING, Lynne Catherine is a Secretary of the company. FLEMING, George Craig is a Director of the company. FLEMING, James Campbell is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAXTER, George Allan has been resigned. Director FLEMING, James Craig has been resigned. Director FLEMING, Lynne Catherine has been resigned. Director FLEMING, Margaret Christina has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
FLEMING, Lynne Catherine
Appointed Date: 06 May 1994

Director
FLEMING, George Craig
Appointed Date: 06 May 1994
70 years old

Director
FLEMING, James Campbell
Appointed Date: 05 November 2003
40 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 May 1994
Appointed Date: 06 May 1994

Director
BAXTER, George Allan
Resigned: 30 November 2006
Appointed Date: 30 May 2000
94 years old

Director
FLEMING, James Craig
Resigned: 02 May 2000
Appointed Date: 26 June 1996
102 years old

Director
FLEMING, Lynne Catherine
Resigned: 26 June 1996
Appointed Date: 06 May 1994
67 years old

Director
FLEMING, Margaret Christina
Resigned: 30 November 2006
Appointed Date: 26 June 1996
98 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 May 1994
Appointed Date: 06 May 1994

ABERBOTHRIE POTATOES LTD. Events

02 Mar 2017
Second filing of the annual return made up to 6 May 2016
26 Jan 2017
Total exemption small company accounts made up to 31 July 2016
13 May 2016
Annual return
Statement of capital on 2016-05-13
  • GBP 100

Statement of capital on 2017-03-02
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/03/2017

27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
25 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100

...
... and 55 more events
09 May 1994
Director resigned;new director appointed

09 May 1994
New secretary appointed

09 May 1994
Secretary resigned;new director appointed

06 May 1994
Registered office changed on 06/05/94 from: 24 great king street edinburgh EH3 6QN

06 May 1994
Incorporation

ABERBOTHRIE POTATOES LTD. Charges

29 March 2012
Floating charge
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…