Company NameCaithness Potato Breeders Limited
Company StatusActive
Company NumberSC082730
CategoryPrivate Limited Company
Incorporation Date19 April 1983(41 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameDr John Miller Dunnet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RolePotato Breeder
Country of ResidenceScotland
Correspondence AddressClevnagreen-Skirza
Freswick
Caithness
KW1 4XX
Scotland
Secretary NameMr Dominic Andrew Guindi
NationalityBritish
StatusCurrent
Appointed22 July 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Saint Josephs Vale
London
SE3 0XG
Director NameMr Ian Paul Guindi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Basevi Way
London
SE8 3JU
Director NameMrs Catriona Jean Bailey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(16 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromes Barn
Foulsham, Wood Norton
Dereham
Norfolk
NR20 5BG
Director NameDominic Andrew Gundi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(22 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Saint Josephs Vale
London
SE3 0XG
Director NameEvelyn Munro Dunnet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 January 1998)
RoleTeacher
Correspondence AddressClevnagreen-Skirza
Freswick
Caithness
KW1 4XX
Scotland
Director NameMarcel Robert Guindi
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 December 2003)
RoleMarketing Executive
Correspondence Address72 Blackheath Park
Blackheath
London
SE3 0ET
Director NameBrian Leslie Honess
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 1992)
RoleAgronomist
Correspondence AddressWest Dene
Plumpton
Lewes
East Sussex
BN7 3AJ
Secretary NameMr Colin Thomas Barber
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBidborough Close
Franks Hollow Road Bidborough
Tunbridge Wells
Kent
TN3 0UD

Contact

Websitecaithnesspotatoes.com
Email address[email protected]
Telephone01738 446723
Telephone regionPerth

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

12 at £1John Miller Dunnett
50.00%
Ordinary
6 at £1Dominic Guindi
25.00%
Ordinary
6 at £1Ian Guindi
25.00%
Ordinary

Financials

Year2014
Net Worth£341,729
Cash£304,890
Current Liabilities£23,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

8 February 2000Delivered on: 28 February 2000
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the south west side of mottingham lane, mottingham bromley.
Outstanding

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
1 June 2022Registered office address changed from Edinburgh (Central) Office 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 June 2022 (1 page)
11 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 January 2022Registered office address changed from Clevnagreen Freswick Caithness Wick KW1 4XX Scotland to Edinburgh (Central) Office 101 Rose Street South Lane Edinburgh EH2 3JG on 25 January 2022 (1 page)
29 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 August 2020Registered office address changed from 1/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Clevnagreen Freswick Caithness Wick KW1 4XX on 20 August 2020 (1 page)
2 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 September 2018Satisfaction of charge 1 in full (1 page)
27 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Registered office address changed from 26 York Place Perth PH2 8EH to 1/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 22 January 2018 (1 page)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (8 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)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24
(7 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Registered office address changed from Clevnagreen Skirza Freswick Caithness KW1 4XX to 26 York Place Perth PH2 8EH on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Clevnagreen Skirza Freswick Caithness KW1 4XX to 26 York Place Perth PH2 8EH on 28 September 2015 (1 page)
11 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 24
(7 pages)
11 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 24
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 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 24
(7 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 24
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Dominic Andrew Gundi on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Paul Guindi on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Dr John Miller Dunnet on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Catriona Jean Bailey on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Dr John Miller Dunnet on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Dominic Andrew Gundi on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Paul Guindi on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Catriona Jean Bailey on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Paul Guindi on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Dominic Andrew Gundi on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Catriona Jean Bailey on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Dr John Miller Dunnet on 1 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 21/12/08; full list of members (4 pages)
21 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 February 2008Return made up to 21/12/07; full list of members (3 pages)
21 February 2008Return made up to 21/12/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2007Return made up to 21/12/06; full list of members (8 pages)
8 January 2007Return made up to 21/12/06; full list of members (8 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 21/12/05; full list of members (8 pages)
22 February 2006Return made up to 21/12/05; full list of members (8 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
16 February 2005Return made up to 21/12/04; full list of members (7 pages)
16 February 2005Return made up to 21/12/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 March 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 February 2002Return made up to 21/12/01; full list of members (7 pages)
5 February 2002Return made up to 21/12/01; full list of members (7 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 March 2000Amended accounts made up to 30 June 1998 (6 pages)
15 March 2000Amended accounts made up to 30 June 1998 (6 pages)
28 February 2000Partic of mort/charge * (6 pages)
28 February 2000Partic of mort/charge * (6 pages)
19 January 2000Return made up to 21/12/99; full list of members (7 pages)
19 January 2000Return made up to 21/12/99; full list of members (7 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 January 1998Return made up to 21/12/97; no change of members (4 pages)
26 January 1998Return made up to 21/12/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 March 1997Return made up to 21/12/96; no change of members (4 pages)
25 March 1997Return made up to 21/12/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 21/12/95; full list of members (6 pages)
18 January 1996Return made up to 21/12/95; full list of members (6 pages)