Company NameJ. & E. Smillie (Potato Merchants) Limited
Company StatusDissolved
Company NumberSC071043
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)
Dissolution Date18 March 2024 (1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Secretary NameFiona Smillie
NationalityBritish
StatusClosed
Appointed15 December 2004(24 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 18 March 2024)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Fiona Kirsteen Blackie Smillie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(39 years after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameEnid Mary Smillie
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 July 2004)
RoleSecretary
Correspondence AddressThe Windings
Perth
PH2 7DB
Scotland
Director NameGordon Charles Smillie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration32 years (resigned 27 December 2020)
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressRuthven Road Crossing Ruthvenfield
Perth
PH1 3JP
Scotland
Secretary NameEnid Mary Smillie
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 July 2004)
RoleCompany Director
Correspondence AddressThe Windings
Perth
PH2 7DB
Scotland

Contact

Websitecaithnesspotatoes.com
Telephone01738 633571
Telephone regionPerth

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

100k at £1Gordon Charles Smillie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,513,380
Cash£291,761
Current Liabilities£7,351

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 January 2021Termination of appointment of Gordon Charles Smillie as a director on 27 December 2020 (1 page)
29 January 2021Notification of Fiona Smillie as a person with significant control on 27 December 2020 (2 pages)
29 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
29 January 2021Cessation of Gordon Charles Smillie as a person with significant control on 27 December 2020 (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (5 pages)
18 October 2019Director's details changed for Mrs Fiona Smillie on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Gordon Charles Smillie on 18 October 2019 (2 pages)
18 October 2019Secretary's details changed for Fiona Smillie on 18 October 2019 (1 page)
5 August 2019Registered office address changed from 26 York Place Perth PH2 8EH to Ruthven Road Crossing Ruthvenfield Perth PH1 3JP on 5 August 2019 (1 page)
1 April 2019Appointment of Mrs Fiona Smillie as a director on 1 April 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Annual return made up to 21 December 2015
Statement of capital on 2015-12-22
  • GBP 100,000
(4 pages)
22 December 2015Annual return made up to 21 December 2015
Statement of capital on 2015-12-22
  • GBP 100,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
(4 pages)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
(4 pages)
26 January 2015Director's details changed for Gordon Charles Smillie on 30 November 2014 (2 pages)
26 January 2015Director's details changed for Gordon Charles Smillie on 30 November 2014 (2 pages)
26 January 2015Secretary's details changed for Fiona Smillie on 20 December 2014 (1 page)
26 January 2015Secretary's details changed for Fiona Smillie on 20 December 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100,000
(4 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100,000
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 January 2009Return made up to 21/12/08; full list of members (3 pages)
12 January 2009Return made up to 21/12/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2008Return made up to 21/12/07; no change of members (6 pages)
15 January 2008Return made up to 21/12/07; no change of members (6 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 January 2007Return made up to 21/12/06; full list of members (6 pages)
4 January 2007Return made up to 21/12/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 December 2005Return made up to 21/12/05; full list of members (6 pages)
23 December 2005Return made up to 21/12/05; full list of members (6 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (4 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (4 pages)
5 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
5 January 2004Return made up to 21/12/03; full list of members (7 pages)
5 January 2004Return made up to 21/12/03; full list of members (7 pages)
17 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
17 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
24 December 2001Return made up to 21/12/01; full list of members (6 pages)
24 December 2001Return made up to 21/12/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 December 2000Return made up to 21/12/00; full list of members (6 pages)
18 December 2000Return made up to 21/12/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 December 1999Return made up to 21/12/99; full list of members (6 pages)
29 December 1999Return made up to 21/12/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 December 1998Return made up to 21/12/98; full list of members (6 pages)
9 December 1998Return made up to 21/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 December 1997Return made up to 21/12/97; no change of members (4 pages)
16 December 1997Return made up to 21/12/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 December 1996Return made up to 21/12/96; no change of members (4 pages)
13 December 1996Return made up to 21/12/96; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 December 1995Return made up to 21/12/95; full list of members (6 pages)
21 December 1995Return made up to 21/12/95; full list of members (6 pages)