Carnoustie
Angus
DD7 6LU
Scotland
Director Name | Mr Lochart McDonald Porter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Seaton Farm Arbroath Angus DD11 5SD Scotland |
Director Name | William Henry Porter |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | West Scryne Carnoustie Angus DD7 6LL Scotland |
Director Name | Mr John Alexander Charles Gray |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Heugh Head Farm Carnoustie DD7 6LB Scotland |
Director Name | Neil Lindsay Redford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | East Seaton Farm Arbroath Angus DD11 5SD Scotland |
Secretary Name | Neil Redford |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | East Seaton Farm Arbroath Angus DD11 5SD Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thontons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 May 2014) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | angussoftfruits.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01241 879989 |
Telephone region | Arbroath |
Registered Address | East Seaton Farm Arbroath Angus DD11 5SD Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
60 at £1 | Lochart McDonald Porter 60.00% Ordinary |
---|---|
20 at £1 | James Alexander Gordon Gray 20.00% Ordinary |
20 at £1 | William Henry Porter 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,075,556 |
Gross Profit | £4,462,490 |
Net Worth | £1,635,076 |
Cash | £574,929 |
Current Liabilities | £6,502,650 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
23 May 2018 | Delivered on: 23 May 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 June 2010 | Delivered on: 3 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 April 1999 | Delivered on: 4 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 March 2024 | Group of companies' accounts made up to 30 April 2023 (40 pages) |
---|---|
4 March 2024 | Registration of charge SC1857690005, created on 27 February 2024 (14 pages) |
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
28 April 2023 | Group of companies' accounts made up to 30 April 2022 (38 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
25 January 2022 | Group of companies' accounts made up to 30 April 2021 (42 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
1 February 2021 | Group of companies' accounts made up to 30 April 2020 (36 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 January 2020 | Group of companies' accounts made up to 30 April 2019 (32 pages) |
13 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 30 April 2018 (31 pages) |
14 July 2018 | Satisfaction of charge 2 in full (4 pages) |
27 June 2018 | Alterations to floating charge SC1857690003 (13 pages) |
27 June 2018 | Alterations to floating charge SC1857690004 (13 pages) |
4 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
1 June 2018 | Registration of charge SC1857690004, created on 25 May 2018 (19 pages) |
23 May 2018 | Registration of charge SC1857690003, created on 23 May 2018 (20 pages) |
22 May 2018 | Satisfaction of charge 1 in full (1 page) |
2 February 2018 | Full accounts made up to 30 April 2017 (23 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 April 2016 | Full accounts made up to 30 April 2015 (22 pages) |
11 April 2016 | Full accounts made up to 30 April 2015 (22 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 December 2014 | Full accounts made up to 30 April 2014 (22 pages) |
11 December 2014 | Full accounts made up to 30 April 2014 (22 pages) |
24 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
9 May 2014 | Appointment of Neil Redford as a secretary (3 pages) |
9 May 2014 | Appointment of Neil Lindsay Redford as a director (3 pages) |
9 May 2014 | Appointment of Neil Lindsay Redford as a director (3 pages) |
9 May 2014 | Appointment of Neil Redford as a secretary (3 pages) |
2 May 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Thontons Law Llp as a secretary (1 page) |
2 May 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Thontons Law Llp as a secretary (1 page) |
31 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Full accounts made up to 30 April 2012 (22 pages) |
18 April 2013 | Full accounts made up to 30 April 2012 (22 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (22 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (22 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
10 July 2010 | Alterations to floating charge 2 (5 pages) |
10 July 2010 | Alterations to floating charge 2 (5 pages) |
10 July 2010 | Alterations to floating charge 1 (5 pages) |
10 July 2010 | Alterations to floating charge 1 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
19 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
11 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
28 May 2008 | Director appointed john gray (2 pages) |
28 May 2008 | Director appointed john gray (2 pages) |
14 February 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
14 February 2008 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
23 February 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
23 February 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
24 April 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
24 April 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
10 May 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
10 May 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
20 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
11 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
18 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
27 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
4 May 1999 | Partic of mort/charge * (6 pages) |
4 May 1999 | Partic of mort/charge * (6 pages) |
11 March 1999 | Memorandum and Articles of Association (11 pages) |
11 March 1999 | Memorandum and Articles of Association (11 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
4 July 1998 | Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
4 July 1998 | Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
9 June 1998 | Company name changed castlelaw (no. 232) LIMITED\certificate issued on 10/06/98 (2 pages) |
9 June 1998 | Company name changed castlelaw (no. 232) LIMITED\certificate issued on 10/06/98 (2 pages) |
13 May 1998 | Incorporation (15 pages) |
13 May 1998 | Incorporation (15 pages) |