Company NameAngus Soft Fruits Limited
Company StatusActive
Company NumberSC185769
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameJames Alexander Gordon Gray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchrennie Farm
Carnoustie
Angus
DD7 6LU
Scotland
Director NameMr Lochart McDonald Porter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
Director NameWilliam Henry Porter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Scryne
Carnoustie
Angus
DD7 6LL
Scotland
Director NameMr John Alexander Charles Gray
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 12 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressHeugh Head Farm
Carnoustie
DD7 6LB
Scotland
Director NameNeil Lindsay Redford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(15 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
Secretary NameNeil Redford
NationalityBritish
StatusCurrent
Appointed28 April 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThontons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2014)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Websiteangussoftfruits.co.uk
Email address[email protected]
Telephone01241 879989
Telephone regionArbroath

Location

Registered AddressEast Seaton
Farm
Arbroath
Angus
DD11 5SD
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

60 at £1Lochart McDonald Porter
60.00%
Ordinary
20 at £1James Alexander Gordon Gray
20.00%
Ordinary
20 at £1William Henry Porter
20.00%
Ordinary

Financials

Year2014
Turnover£67,075,556
Gross Profit£4,462,490
Net Worth£1,635,076
Cash£574,929
Current Liabilities£6,502,650

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

25 May 2018Delivered 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 2018Delivered on: 23 May 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 June 2010Delivered 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 1999Delivered 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

Filing History

14 March 2024Group of companies' accounts made up to 30 April 2023 (40 pages)
4 March 2024Registration of charge SC1857690005, created on 27 February 2024 (14 pages)
17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
28 April 2023Group of companies' accounts made up to 30 April 2022 (38 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
25 January 2022Group of companies' accounts made up to 30 April 2021 (42 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
1 February 2021Group of companies' accounts made up to 30 April 2020 (36 pages)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 January 2020Group of companies' accounts made up to 30 April 2019 (32 pages)
13 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 30 April 2018 (31 pages)
14 July 2018Satisfaction of charge 2 in full (4 pages)
27 June 2018Alterations to floating charge SC1857690003 (13 pages)
27 June 2018Alterations to floating charge SC1857690004 (13 pages)
4 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
1 June 2018Registration of charge SC1857690004, created on 25 May 2018 (19 pages)
23 May 2018Registration of charge SC1857690003, created on 23 May 2018 (20 pages)
22 May 2018Satisfaction of charge 1 in full (1 page)
2 February 2018Full accounts made up to 30 April 2017 (23 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
31 January 2017Full accounts made up to 30 April 2016 (24 pages)
31 January 2017Full accounts made up to 30 April 2016 (24 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(7 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(7 pages)
11 April 2016Full accounts made up to 30 April 2015 (22 pages)
11 April 2016Full accounts made up to 30 April 2015 (22 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
11 December 2014Full accounts made up to 30 April 2014 (22 pages)
11 December 2014Full accounts made up to 30 April 2014 (22 pages)
24 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
24 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(7 pages)
9 May 2014Appointment of Neil Redford as a secretary (3 pages)
9 May 2014Appointment of Neil Lindsay Redford as a director (3 pages)
9 May 2014Appointment of Neil Lindsay Redford as a director (3 pages)
9 May 2014Appointment of Neil Redford as a secretary (3 pages)
2 May 2014Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Thontons Law Llp as a secretary (1 page)
2 May 2014Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Thontons Law Llp as a secretary (1 page)
31 January 2014Full accounts made up to 30 April 2013 (21 pages)
31 January 2014Full accounts made up to 30 April 2013 (21 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
18 April 2013Full accounts made up to 30 April 2012 (22 pages)
18 April 2013Full accounts made up to 30 April 2012 (22 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
30 January 2012Full accounts made up to 30 April 2011 (22 pages)
30 January 2012Full accounts made up to 30 April 2011 (22 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
27 January 2011Full accounts made up to 30 April 2010 (22 pages)
27 January 2011Full accounts made up to 30 April 2010 (22 pages)
10 July 2010Alterations to floating charge 2 (5 pages)
10 July 2010Alterations to floating charge 2 (5 pages)
10 July 2010Alterations to floating charge 1 (5 pages)
10 July 2010Alterations to floating charge 1 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
19 February 2010Full accounts made up to 30 April 2009 (22 pages)
19 February 2010Full accounts made up to 30 April 2009 (22 pages)
11 June 2009Return made up to 13/05/09; full list of members (4 pages)
11 June 2009Return made up to 13/05/09; full list of members (4 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
30 May 2008Return made up to 13/05/08; full list of members (4 pages)
30 May 2008Return made up to 13/05/08; full list of members (4 pages)
28 May 2008Director appointed john gray (2 pages)
28 May 2008Director appointed john gray (2 pages)
14 February 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
14 February 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
1 June 2007Return made up to 13/05/07; full list of members (3 pages)
1 June 2007Return made up to 13/05/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
23 February 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
23 February 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
9 June 2006Return made up to 13/05/06; full list of members (3 pages)
9 June 2006Return made up to 13/05/06; full list of members (3 pages)
24 April 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
24 April 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
17 May 2005Return made up to 13/05/05; full list of members (6 pages)
17 May 2005Return made up to 13/05/05; full list of members (6 pages)
10 May 2005Accounts for a small company made up to 30 April 2004 (8 pages)
10 May 2005Accounts for a small company made up to 30 April 2004 (8 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
11 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 May 2003Return made up to 13/05/03; full list of members (7 pages)
28 May 2003Return made up to 13/05/03; full list of members (7 pages)
18 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
14 June 2002Return made up to 13/05/02; full list of members (7 pages)
14 June 2002Return made up to 13/05/02; full list of members (7 pages)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 May 2001Return made up to 13/05/01; full list of members (7 pages)
23 May 2001Return made up to 13/05/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 June 1999Return made up to 13/05/99; full list of members (6 pages)
16 June 1999Return made up to 13/05/99; full list of members (6 pages)
4 May 1999Partic of mort/charge * (6 pages)
4 May 1999Partic of mort/charge * (6 pages)
11 March 1999Memorandum and Articles of Association (11 pages)
11 March 1999Memorandum and Articles of Association (11 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
4 July 1998Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
4 July 1998Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
9 June 1998Company name changed castlelaw (no. 232) LIMITED\certificate issued on 10/06/98 (2 pages)
9 June 1998Company name changed castlelaw (no. 232) LIMITED\certificate issued on 10/06/98 (2 pages)
13 May 1998Incorporation (15 pages)
13 May 1998Incorporation (15 pages)