PETER C GREWAR (POTATOES) LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH12 8SP

Company number SC062799
Status Active
Incorporation Date 27 July 1977
Company Type Private Limited Company
Address MILL OF CAMNO, MEIGLE, PERTHSHIRE, PH12 8SP
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 25,585.33 . The most likely internet sites of PETER C GREWAR (POTATOES) LIMITED are www.petercgrewarpotatoes.co.uk, and www.peter-c-grewar-potatoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Peter C Grewar Potatoes Limited is a Private Limited Company. The company registration number is SC062799. Peter C Grewar Potatoes Limited has been working since 27 July 1977. The present status of the company is Active. The registered address of Peter C Grewar Potatoes Limited is Mill of Camno Meigle Perthshire Ph12 8sp. . GREWAR, Annette is a Secretary of the company. GREWAR, Annette is a Director of the company. GREWAR, Peter Arthur Alston is a Director of the company. GREWAR, Peter Charles is a Director of the company. Director GREWAR, David Alistair has been resigned. Director GREWAR, Jamie Angus has been resigned. Director LONGAIR, David William has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary

Director
GREWAR, Annette

73 years old

Director
GREWAR, Peter Arthur Alston
Appointed Date: 01 July 2000
47 years old

Director

Resigned Directors

Director
GREWAR, David Alistair
Resigned: 12 December 2013
Appointed Date: 01 October 2012
44 years old

Director
GREWAR, Jamie Angus
Resigned: 12 December 2013
Appointed Date: 01 October 2012
41 years old

Director
LONGAIR, David William
Resigned: 30 June 2001
65 years old

Persons With Significant Control

Mr Peter Arthur Alston Grewar
Notified on: 1 July 2016
47 years old
Nature of control: Has significant influence or control

PETER C GREWAR (POTATOES) LIMITED Events

19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
02 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 25,585.33

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 25,585.33

...
... and 90 more events
10 Aug 1987
Accounting reference date shortened from 30/04 to 30/06

07 Jul 1987
Accounts made up to 30 June 1986

07 Jul 1987
Return made up to 31/12/86; full list of members

30 Jun 1986
Accounts for a small company made up to 30 April 1985

23 Jun 1986
Return made up to 31/12/85; full list of members

PETER C GREWAR (POTATOES) LIMITED Charges

9 May 2013
Charge code SC06 2799 0005
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole those discontiguous areas of land extending…
2 May 2013
Charge code SC06 2799 0004
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole (first) those lands and others in the parish…
24 June 2002
Standard security
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7.256 ha at east ardler, coupar angus, perthshire.
6 July 1992
Standard security
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The farm and lands of east ardler meigle pertshire angus.
23 March 1984
Bond & floating charge
Delivered: 13 April 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…