Company NameROY Middleton (Potatoes) Limited
DirectorsAlexander Middleton and Alexander Mark Middleton
Company StatusActive
Company NumberSC037930
CategoryPrivate Limited Company
Incorporation Date24 August 1962(61 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Alexander Middleton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(26 years, 11 months after company formation)
Appointment Duration34 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGilrivie Farmhouse
Tayock
Montrose
DD10 9LF
Scotland
Director NameMr Alexander Mark Middleton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(42 years, 7 months after company formation)
Appointment Duration18 years, 12 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address26a High Street
Montrose
Angus
DD10 8JL
Scotland
Secretary NameMr Alexander Middleton
NationalityBritish
StatusCurrent
Appointed06 August 2005(42 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGilrivie Farmhouse
Tayock
Montrose
DD10 9LF
Scotland
Director NameSandra Middleton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(26 years, 11 months after company formation)
Appointment Duration16 years (resigned 06 August 2005)
RoleCompany Director
Correspondence AddressGilrivie Farmhouse
Tayock
Montrose
Angus
Secretary NameSandra Middleton
NationalityBritish
StatusResigned
Appointed24 August 1993(31 years after company formation)
Appointment Duration11 years, 11 months (resigned 06 August 2005)
RoleCompany Director
Correspondence AddressGilrivie Farmhouse
Tayock
Montrose
Angus
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed31 July 1989(26 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 August 1992)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameWatt And Co (Corporation)
StatusResigned
Appointed10 January 1992(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 1993)
Correspondence Address46 High Street
Montrose
Angus
DD10 8JF
Scotland

Location

Registered AddressGilrivie
Montrose
Angus
DD10 9LF
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

600k at £1Mr Alexander Middleton
99.98%
Preference
49 at £1Mr Alexander Mark Middleton
0.01%
Ordinary
51 at £1Mr Alexander Middleton
0.01%
Ordinary

Financials

Year2014
Net Worth£35,206
Cash£10
Current Liabilities£491,737

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

2 September 2014Delivered on: 5 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Standard security over farm and lands of gilrivie and tayock, montrose.
Outstanding
23 May 2014Delivered on: 31 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 June 2008Delivered on: 18 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95.23 acres of land at langley park, montrose, angus.
Outstanding
10 November 1983Delivered on: 16 November 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & lands of westport, fetteresso, kincardine westport cottage, stonehaven, fetteresso, kincardine.
Outstanding
26 October 1983Delivered on: 31 October 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 February 1988Delivered on: 10 March 1988
Satisfied on: 4 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms of tavock and gilrivie in angus.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
29 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
21 December 2022Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
17 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
23 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
20 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 September 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
4 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
12 December 2017Unaudited abridged accounts made up to 30 April 2017 (12 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 600,100
(6 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 600,100
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 December 2014Satisfaction of charge 3 in full (4 pages)
4 December 2014Satisfaction of charge 3 in full (4 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600,100
(6 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600,100
(6 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600,100
(6 pages)
5 September 2014Registration of charge SC0379300006, created on 2 September 2014 (18 pages)
5 September 2014Registration of charge SC0379300006, created on 2 September 2014 (18 pages)
5 September 2014Registration of charge SC0379300006, created on 2 September 2014 (18 pages)
31 May 2014Registration of charge 0379300005 (21 pages)
31 May 2014Registration of charge 0379300005 (21 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 600,100
(6 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 600,100
(6 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 600,100
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (17 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (17 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 600,100
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 600,100
(4 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 September 2006Return made up to 09/08/06; full list of members (7 pages)
11 September 2006Return made up to 09/08/06; full list of members (7 pages)
16 December 2005Return made up to 09/08/05; full list of members (6 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 09/08/05; full list of members (6 pages)
16 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 August 2004Return made up to 09/08/04; full list of members (7 pages)
10 August 2004Return made up to 09/08/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 September 2003Return made up to 09/08/03; full list of members (7 pages)
8 September 2003Return made up to 09/08/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 August 2002Return made up to 09/08/02; full list of members (7 pages)
15 August 2002Return made up to 09/08/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 August 2001Return made up to 09/08/01; full list of members (6 pages)
17 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 August 2000Return made up to 09/08/00; full list of members (6 pages)
18 August 2000Return made up to 09/08/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 September 1999Return made up to 09/08/99; no change of members (4 pages)
1 September 1999Return made up to 09/08/99; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 August 1998Return made up to 09/08/98; full list of members (6 pages)
18 August 1998Return made up to 09/08/98; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 August 1997Return made up to 09/08/97; no change of members (4 pages)
7 August 1997Return made up to 09/08/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
30 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
19 September 1996Return made up to 09/08/96; full list of members (6 pages)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996Return made up to 09/08/96; full list of members (6 pages)
19 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)