Company NameBuchan Potato Growers Limited
Company StatusLiquidation
Company NumberSC036227
CategoryPrivate Limited Company
Incorporation Date20 March 1961(63 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mary Stephen Robertson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Invernorth Croft
Rathen
Fraserburgh
Aberdeenshire
AB43 8UR
Scotland
Director NameMrs Marie Milne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed08 September 2011(50 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFairview South Garmond
Turriff
Aberdeenshire
Scotland
Director NameIrene Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed08 September 2011(50 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressInvernorth Rathen
Fraserburgh
Aberdeenshire
Scotland
Director NameCharles Alexander Robertson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration22 years (resigned 05 January 2011)
RoleManager
Correspondence AddressThe Bungalow Invernorth Croft
Rathen
Fraserburgh
Aberdeenshire
AB43 8UR
Scotland
Secretary NameCharles Alexander Robertson
NationalityBritish
StatusResigned
Appointed24 January 2000(38 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 January 2011)
RolePotato Merchant
Correspondence AddressThe Bungalow Invernorth Croft
Rathen
Fraserburgh
Aberdeenshire
AB43 8UR
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration11 years (resigned 24 January 2000)
Correspondence AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Contact

Telephone01346 582393
Telephone regionFraserburgh

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.8k at £1Iren Smith
36.96%
Ordinary
12.8k at £1Marie Milne
36.96%
Ordinary
9k at £1Mrs Mary Stephen Robertson
26.09%
Ordinary

Financials

Year2014
Net Worth£1,088,831
Cash£668,746
Current Liabilities£195,832

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 December 2021 (2 years, 2 months ago)
Next Return Due14 January 2023 (overdue)

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 September 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
5 June 2018Micro company accounts made up to 31 March 2017 (6 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 September 2016Termination of appointment of Charles Alexander Robertson as a director on 5 January 2011 (1 page)
8 September 2016Termination of appointment of Charles Alexander Robertson as a secretary on 5 January 2011 (1 page)
8 September 2016Termination of appointment of Charles Alexander Robertson as a secretary on 5 January 2011 (1 page)
8 September 2016Termination of appointment of Charles Alexander Robertson as a director on 5 January 2011 (1 page)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 34,500
(5 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 34,500
(5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 34,500
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 34,500
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 34,500
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 34,500
(6 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 November 2011Appointment of Irene Smith as a director (2 pages)
11 November 2011Appointment of Mrs Marie Milne as a director (2 pages)
11 November 2011Appointment of Mrs Marie Milne as a director (2 pages)
11 November 2011Appointment of Irene Smith as a director (2 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 September 2008Director's change of particulars / mary robertson / 01/09/2008 (1 page)
26 September 2008Registered office changed on 26/09/2008 from invernorth rathen fraserburgh (1 page)
26 September 2008Registered office changed on 26/09/2008 from invernorth rathen fraserburgh (1 page)
26 September 2008Director and secretary's change of particulars / charles robertson / 01/09/2008 (1 page)
26 September 2008Director and secretary's change of particulars / charles robertson / 01/09/2008 (1 page)
26 September 2008Director's change of particulars / mary robertson / 01/09/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 February 2006Return made up to 31/12/05; full list of members (8 pages)
5 February 2006Return made up to 31/12/05; full list of members (8 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)