Whitelea Rd
Burrelton
Perthshire
PH13 9NY
Scotland
Secretary Name | Michael Robert Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1989(64 years, 6 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Potato Merchant Farmer |
Country of Residence | Scotland |
Correspondence Address | Toscana Whitelea Rd Burrelton Perthshire PH13 9NY Scotland |
Director Name | Neil Fraser Morris |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(73 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Potato Merchant |
Country of Residence | Scotland |
Correspondence Address | St Mathews St Mathews, Woodside Blairgowrie Perthshire PH13 9NL Scotland |
Director Name | Patrick Scrimgeour Morris |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 1998) |
Role | Potato Merchant Farmer |
Correspondence Address | St Mathews Woodside Coupar Angus Perthshire PH13 9NL Scotland |
Director Name | Robert Low Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 April 1992) |
Role | Farmer |
Correspondence Address | Over Buttergask Coupar Angus Perthshire PH13 9LQ Scotland |
Director Name | Gavin William Morris |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(73 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2003) |
Role | Potato Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Nethermill Farmhouse Burrelton Perthshire PH13 9PH Scotland |
Director Name | Stuart Cramond Morris |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(73 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 November 2008) |
Role | Potato Merchant |
Country of Residence | Scotland |
Correspondence Address | Wester Balgersho Coupar Angus Blairgowrie Perthshire PH13 9LW Scotland |
Telephone | 01828 670233 |
---|---|
Telephone region | Coupar Angus |
Registered Address | Nethermill Farm Burrelton Blairgowrie Perthshire PH13 9PH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
Year | 2013 |
---|---|
Net Worth | £825,205 |
Cash | £2,216 |
Current Liabilities | £446,296 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (7 months from now) |
9 March 2016 | Delivered on: 30 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at nethermill farm. Outstanding |
---|---|
9 July 2008 | Delivered on: 17 July 2008 Persons entitled: A & J Stephen Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 17.54 acres of ground at burrelton, perthshire. Outstanding |
7 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 February 2012 | Delivered on: 7 March 2012 Satisfied on: 15 October 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nethermill farm burrelton blairgowrie perthshire under exception of 17.54 acres. Fully Satisfied |
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
---|---|
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Registration of charge SC0133610004, created on 9 March 2016 (8 pages) |
30 March 2016 | Registration of charge SC0133610004, created on 9 March 2016 (8 pages) |
15 October 2015 | Satisfaction of charge 3 in full (4 pages) |
15 October 2015 | Satisfaction of charge 3 in full (4 pages) |
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 May 2010 | Director's details changed for Neil Fraser Morris on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Neil Fraser Morris on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Michael Robert Morris on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Neil Fraser Morris on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Michael Robert Morris on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Michael Robert Morris on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
29 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
11 December 2008 | Appointment terminated director stuart morris (1 page) |
11 December 2008 | Appointment terminated director stuart morris (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
23 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
19 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
20 December 2005 | Partic of mort/charge * (4 pages) |
20 December 2005 | Partic of mort/charge * (4 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
27 April 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
27 April 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
26 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
21 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
20 April 2001 | Full accounts made up to 31 July 2000 (15 pages) |
20 April 2001 | Return made up to 10/04/01; full list of members
|
20 April 2001 | Return made up to 10/04/01; full list of members
|
20 April 2001 | Full accounts made up to 31 July 2000 (15 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members
|
5 May 2000 | Return made up to 10/04/00; full list of members
|
5 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
5 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
13 April 1999 | Return made up to 10/04/99; no change of members
|
13 April 1999 | Return made up to 10/04/99; no change of members
|
6 April 1999 | Full accounts made up to 31 July 1998 (19 pages) |
6 April 1999 | Full accounts made up to 31 July 1998 (19 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (18 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (18 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 31 July 1996 (20 pages) |
15 April 1997 | Full accounts made up to 31 July 1996 (20 pages) |
15 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
25 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 July 1995 (20 pages) |
19 April 1996 | Full accounts made up to 31 July 1995 (20 pages) |
9 May 1995 | Full accounts made up to 31 July 1994 (19 pages) |
9 May 1995 | Full accounts made up to 31 July 1994 (19 pages) |
26 March 1992 | £ ic 15000/13000 26/02/92 £ sr 2000@1=2000 (1 page) |
26 March 1992 | £ ic 15000/13000 26/02/92 £ sr 2000@1=2000 (1 page) |
21 February 1992 | Resolutions
|
21 February 1992 | Resolutions
|
25 October 1924 | Incorporation (14 pages) |
25 October 1924 | Incorporation (14 pages) |