Freswick
Caithness
KW1 4XX
Scotland
Secretary Name | Mr Dominic Andrew Guindi |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1992(9 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Saint Josephs Vale London SE3 0XG |
Director Name | Mr Ian Paul Guindi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Basevi Way London SE8 3JU |
Director Name | Mrs Catriona Jean Bailey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(16 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromes Barn Foulsham, Wood Norton Dereham Norfolk NR20 5BG |
Director Name | Dominic Andrew Gundi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2005(22 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Saint Josephs Vale London SE3 0XG |
Director Name | Evelyn Munro Dunnet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 1998) |
Role | Teacher |
Correspondence Address | Clevnagreen-Skirza Freswick Caithness KW1 4XX Scotland |
Director Name | Marcel Robert Guindi |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 December 2003) |
Role | Marketing Executive |
Correspondence Address | 72 Blackheath Park Blackheath London SE3 0ET |
Director Name | Brian Leslie Honess |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 1992) |
Role | Agronomist |
Correspondence Address | West Dene Plumpton Lewes East Sussex BN7 3AJ |
Secretary Name | Mr Colin Thomas Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bidborough Close Franks Hollow Road Bidborough Tunbridge Wells Kent TN3 0UD |
Website | caithnesspotatoes.com |
---|---|
Email address | [email protected] |
Telephone | 01738 446723 |
Telephone region | Perth |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
12 at £1 | John Miller Dunnett 50.00% Ordinary |
---|---|
6 at £1 | Dominic Guindi 25.00% Ordinary |
6 at £1 | Ian Guindi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,729 |
Cash | £304,890 |
Current Liabilities | £23,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
8 February 2000 | Delivered 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 |
---|
21 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
1 June 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 January 2022 | Registered 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 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
20 August 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
25 September 2018 | Satisfaction of charge 1 in full (1 page) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Registered 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 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Director's details changed for Dominic Andrew Gundi on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Paul Guindi on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr John Miller Dunnet on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Catriona Jean Bailey on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr John Miller Dunnet on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dominic Andrew Gundi on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Paul Guindi on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Catriona Jean Bailey on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Paul Guindi on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dominic Andrew Gundi on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Catriona Jean Bailey on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr John Miller Dunnet on 1 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
8 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 21/12/04; full list of members (7 pages) |
16 February 2005 | Return made up to 21/12/04; full list of members (7 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 21/12/03; full list of members
|
19 March 2004 | Return made up to 21/12/03; full list of members
|
25 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 March 2003 | Return made up to 21/12/02; full list of members
|
14 March 2003 | Return made up to 21/12/02; full list of members
|
24 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
5 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2001 | Return made up to 21/12/00; full list of members
|
7 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
7 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
7 February 2001 | Return made up to 21/12/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 March 2000 | Amended accounts made up to 30 June 1998 (6 pages) |
15 March 2000 | Amended accounts made up to 30 June 1998 (6 pages) |
28 February 2000 | Partic of mort/charge * (6 pages) |
28 February 2000 | Partic of mort/charge * (6 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 December 1998 | Return made up to 21/12/98; full list of members
|
18 December 1998 | Return made up to 21/12/98; full list of members
|
9 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 March 1997 | Return made up to 21/12/96; no change of members (4 pages) |
25 March 1997 | Return made up to 21/12/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |