Company NameALAN Twatt Potato Merchants Limited
Company StatusActive
Company NumberSC069172
CategoryPrivate Limited Company
Incorporation Date22 August 1979(44 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Alan Twatt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1988(9 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RolePotato Grower
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Balmaud
King Edward
Banff
Banffshire
AB45 3PS
Scotland
Secretary NameDianne Elizabeth Wiseman
NationalityBritish
StatusCurrent
Appointed24 November 1998(19 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Of Fisherie
King Edward
Banffshire
AB45 3PX
Scotland
Director NameJames Graham Twatt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(25 years after company formation)
Appointment Duration19 years, 8 months
RolePotato Grower
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Cushnie Farm
Gamrie
Banff
Banffshire
AB45 3HT
Scotland
Director NameDianne Elizabeth Wiseman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(25 years after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Of Fisherie
King Edward
Banffshire
AB45 3PX
Scotland
Director NameMary Kerr Twatt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressEaster Cushnie
Gamrie
Banff
Banffshire
AB45 3HT
Scotland
Secretary NameMessrs  Wink & McKenzie
NationalityBritish
StatusResigned
Appointed29 December 1988(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address87 High Street
Elgin
Morayshire
IV30 1EA
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed21 August 1992(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 1998)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Websiteatpotatos.co.uk

Location

Registered AddressCommerce House
South Street
Elgin
Morayshire
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Alan Twatt Potatoes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,464,195
Cash£169,868
Current Liabilities£38,358

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

13 March 1987Delivered on: 20 March 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by alan twatt management & trading LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
10 October 1985Delivered on: 16 October 1985
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
10 October 1985Delivered on: 16 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of alan twatt potato merchants LTD.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
22 February 2022Change of details for Alan Twatt (Potatoes) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
3 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(6 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(6 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(6 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(6 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(6 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
(6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Return made up to 14/10/08; no change of members (3 pages)
14 October 2008Return made up to 14/10/08; no change of members (3 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Return made up to 14/10/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 October 2006Return made up to 14/10/06; no change of members (2 pages)
16 October 2006Return made up to 14/10/06; no change of members (2 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005Return made up to 14/10/05; no change of members (5 pages)
13 October 2005Return made up to 14/10/05; no change of members (5 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004Return made up to 14/10/04; full list of members (6 pages)
18 October 2004Return made up to 14/10/04; full list of members (6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (1 page)
14 September 2004New director appointed (1 page)
18 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
16 October 2003Return made up to 14/10/03; no change of members (4 pages)
16 October 2003Return made up to 14/10/03; no change of members (4 pages)
20 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
20 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
17 October 2002Return made up to 14/10/02; no change of members (4 pages)
17 October 2002Return made up to 14/10/02; no change of members (4 pages)
22 January 2002Return made up to 14/10/01; full list of members (6 pages)
22 January 2002Return made up to 14/10/01; full list of members (6 pages)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
11 October 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
11 October 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
11 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 October 2000Return made up to 14/10/00; no change of members (4 pages)
18 October 2000Return made up to 14/10/00; no change of members (4 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 October 1999Secretary resigned (1 page)
23 October 1999Director's particulars changed (1 page)
23 October 1999Return made up to 14/10/99; no change of members (4 pages)
23 October 1999Secretary resigned (1 page)
23 October 1999Return made up to 14/10/99; no change of members (4 pages)
23 October 1999Director's particulars changed (1 page)
27 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 1999Memorandum and Articles of Association (10 pages)
26 January 1999Ad 22/08/79--------- £ si 10000@1 (2 pages)
26 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1999£ nc 5000/10000 08/12/98 (1 page)
26 January 1999Ad 22/08/79--------- £ si 10000@1 (2 pages)
26 January 1999Stat dec issued cap incorrect (1 page)
26 January 1999Stat dec issued cap incorrect (1 page)
26 January 1999£ nc 5000/10000 08/12/98 (1 page)
26 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1999Memorandum and Articles of Association (10 pages)
26 January 1999Return made up to 14/10/98; full list of members (5 pages)
26 January 1999Return made up to 14/10/98; full list of members (5 pages)
3 December 1998New secretary appointed (1 page)
3 December 1998New secretary appointed (1 page)
27 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
27 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 June 1998Registered office changed on 01/06/98 from: 103 high street elgin IV30 1EB (1 page)
1 June 1998Registered office changed on 01/06/98 from: 103 high street elgin IV30 1EB (1 page)
15 October 1997Return made up to 14/10/97; full list of members (6 pages)
15 October 1997Return made up to 14/10/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
17 October 1996Return made up to 14/10/96; no change of members (4 pages)
17 October 1996Return made up to 14/10/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 October 1995Return made up to 18/10/95; no change of members (4 pages)
24 October 1995Return made up to 18/10/95; no change of members (4 pages)
22 August 1979Certificate of incorporation (2 pages)
22 August 1979Certificate of incorporation (2 pages)