Company NameOrganic Potato Growers (Scotland) Limited
DirectorsSteven John David Jack and Katharine Ross Jack
Company StatusActive
Company NumberSC220498
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John David Jack
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(same day as company formation)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOpg Ltd Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMrs Katharine Ross Jack
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressSite 11 Dalcross Industrial Estate Dalcross
Inverness
IV2 7XB
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed15 March 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameDavid Jack
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOpg Ltd Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameAngus Stuart Walton Armstrong
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenvale Ap
Craigswells
Duns
Berwickshire
TD11 3PZ
Scotland
Director NameMr John Alistair Burnett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 21 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkton Of Nevay
Newtyle
Blairgowrie
Perthshire
PH12 8SG
Scotland
Director NameColin James Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2004)
RoleCompany Director
Correspondence AddressMews Cottage
31b Scotgate Rock Terrace
Stamford
Lincolnshire
PE9 2YQ
Director NameMr Michael Norman Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maxey Close
Market Deeping
Peterborough
Cambridgeshire
PE6 8BP
Director NameDavid Jack
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(3 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 24 February 2017)
RoleCompany Director
Correspondence AddressOpg Ltd Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMr Ian Alexander Craig
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor View
Whittlesey
Peterborough
Cambridgeshire
PE7 1TF
Director NameMr Nigel Roland Baker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Fresh Ltd Manor Farm
Holbeach Hurn
Spalding
Lincolnshire
PE12 8LR
Director NameMr David Campbell Rankin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(6 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGreenvale Ap
Craigswalls
Duns
Berwickshire
TD11 3PZ
Scotland
Director NameMichael Scott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(8 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Fresh Ltd Manor Farm
Holbeach Hurn
Spalding
Lincolnshire
PE12 8LR
Director NameMr Gordon Stark
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2017)
RoleHead Of Procurement Scotland
Country of ResidenceUnited Kingdom
Correspondence AddressGreenvale Ap Ltd Unit 7, The Forum
Minerva Business Park, Lynch Wood
Peterborough
PE2 6FT
Director NameMr Nicholas John Douglas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenvale Ap Floods Ferry Road
Doddington
March
Cambridgeshire
PE15 0UW
Director NameMr Andrew James Clarkson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7, The Forum Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6FT
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01667 462923
Telephone regionNairn

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£924,512
Cash£14
Current Liabilities£824,789

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

15 February 2018Delivered on: 17 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Tenants interest under the lease of unit 12A dalcross industrial estate, inverness, being the subjects registered in the land register of scotland under title number INV24649.
Outstanding
12 September 2003Delivered on: 19 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 11 dalcross industrial estate, inverness.
Outstanding
1 October 2001Delivered on: 8 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (12 pages)
4 December 2019Appointment of Mr Andrew Clarkson as a director on 5 November 2019 (2 pages)
26 August 2019Termination of appointment of Nicholas John Douglas as a director on 25 June 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
25 April 2019Accounts for a small company made up to 31 May 2018 (12 pages)
16 April 2019Termination of appointment of a director (1 page)
1 March 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (3 pages)
8 August 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (12 pages)
17 February 2018Registration of charge SC2204980003, created on 15 February 2018 (6 pages)
6 October 2017Director's details changed for Mr Nicholas John Douglas on 29 September 2017 (2 pages)
6 October 2017Director's details changed for Mr Nicholas John Douglas on 29 September 2017 (2 pages)
26 September 2017Appointment of Mrs Katharine Ross Jack as a director on 31 May 2017 (2 pages)
26 September 2017Appointment of Mrs Katharine Ross Jack as a director on 31 May 2017 (2 pages)
5 September 2017Termination of appointment of Gordon Stark as a director on 31 May 2017 (1 page)
5 September 2017Termination of appointment of David Jack as a director on 24 February 2017 (1 page)
5 September 2017Termination of appointment of David Jack as a director on 24 February 2017 (1 page)
5 September 2017Appointment of Mr Nicholas John Douglas as a director on 31 May 2017 (2 pages)
5 September 2017Appointment of Mr Nicholas John Douglas as a director on 31 May 2017 (2 pages)
5 September 2017Termination of appointment of Gordon Stark as a director on 31 May 2017 (1 page)
3 August 2017Notification of Manor Fresh Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Greenvale Ap Plc as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Manor Fresh Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 August 2017Notification of Greenvale Ap Plc as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
5 September 2016Appointment of Mr Gordon Stark as a director on 31 May 2016 (2 pages)
5 September 2016Termination of appointment of David Campbell Rankin as a director on 31 May 2016 (1 page)
5 September 2016Termination of appointment of David Campbell Rankin as a director on 31 May 2016 (1 page)
5 September 2016Appointment of Mr Gordon Stark as a director on 31 May 2016 (2 pages)
24 June 2016Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 24 June 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 450,000
(10 pages)
21 June 2016Termination of appointment of David Jack as a secretary on 15 March 2016 (1 page)
21 June 2016Termination of appointment of David Jack as a secretary on 15 March 2016 (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 450,000
(10 pages)
21 June 2016Appointment of Lc Secretaries Limited as a secretary on 15 March 2016 (2 pages)
21 June 2016Appointment of Lc Secretaries Limited as a secretary on 15 March 2016 (2 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 450,000
(10 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 450,000
(10 pages)
2 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
2 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 450,000
(10 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 450,000
(10 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (10 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (10 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
3 September 2010Director's details changed for Mr David Campbell Rankin on 3 September 2010 (2 pages)
3 September 2010Appointment of Michael Scott as a director (2 pages)
3 September 2010Director's details changed for Mr David Campbell Rankin on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Angus Stuart Walton Armstrong on 3 September 2010 (2 pages)
3 September 2010Director's details changed for David Jack on 3 September 2010 (2 pages)
3 September 2010Appointment of Michael Scott as a director (2 pages)
3 September 2010Director's details changed for Nigel Roland Baker on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for David Jack on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Angus Stuart Walton Armstrong on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Angus Stuart Walton Armstrong on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Steven John David Jack on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Steven John David Jack on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Nigel Roland Baker on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Mr David Campbell Rankin on 3 September 2010 (2 pages)
3 September 2010Appointment of Michael Scott as a director (2 pages)
3 September 2010Secretary's details changed for David Jack on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Nigel Roland Baker on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Steven John David Jack on 3 September 2010 (2 pages)
3 September 2010Appointment of Michael Scott as a director (2 pages)
3 September 2010Secretary's details changed for David Jack on 3 September 2010 (2 pages)
3 September 2010Director's details changed for David Jack on 3 September 2010 (2 pages)
3 September 2010Director's details changed for David Jack on 3 September 2010 (2 pages)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
1 September 2010Termination of appointment of Ian Craig as a director (1 page)
1 September 2010Termination of appointment of Ian Craig as a director (1 page)
16 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
16 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
23 June 2009Return made up to 21/06/09; no change of members (4 pages)
23 June 2009Return made up to 21/06/09; no change of members (4 pages)
18 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
18 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 21/06/08; full list of members (7 pages)
23 June 2008Return made up to 21/06/08; full list of members (7 pages)
8 April 2008Appointment terminated director john burnett (1 page)
8 April 2008Appointment terminated director john burnett (1 page)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
11 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2008Gbp ic 450000/400000\20/11/07\gbp sr 50000@1=50000\ (2 pages)
11 March 2008Ad 27/11/07\gbp si 50000@1=50000\gbp ic 400000/450000\ (2 pages)
11 March 2008Gbp ic 450000/400000\20/11/07\gbp sr 50000@1=50000\ (2 pages)
11 March 2008Ad 27/11/07\gbp si 50000@1=50000\gbp ic 400000/450000\ (2 pages)
28 February 2008Director appointed david campbell rankin (2 pages)
28 February 2008Director appointed david campbell rankin (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2008Ad 27/11/07--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
20 February 2008£ nc 300000/450000 27/11/07 (2 pages)
20 February 2008Ad 27/11/07--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages)
20 February 2008£ nc 300000/450000 27/11/07 (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2007Return made up to 21/06/07; full list of members (4 pages)
26 June 2007Return made up to 21/06/07; full list of members (4 pages)
25 May 2007Accounts for a small company made up to 31 May 2006 (7 pages)
25 May 2007Accounts for a small company made up to 31 May 2006 (7 pages)
22 June 2006Return made up to 21/06/06; no change of members (6 pages)
22 June 2006Return made up to 21/06/06; no change of members (6 pages)
16 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
16 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 August 2005Return made up to 21/06/05; full list of members (8 pages)
4 August 2005Return made up to 21/06/05; full list of members (8 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
23 August 2004Return made up to 21/06/04; no change of members (6 pages)
23 August 2004Return made up to 21/06/04; no change of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 January 2004Return made up to 21/06/03; full list of members; amend (8 pages)
31 January 2004Return made up to 21/06/03; full list of members; amend (8 pages)
19 September 2003Partic of mort/charge * (5 pages)
19 September 2003Partic of mort/charge * (5 pages)
25 June 2003Return made up to 21/06/03; no change of members (6 pages)
25 June 2003Return made up to 21/06/03; no change of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 July 2002Return made up to 21/06/02; full list of members (8 pages)
1 July 2002Return made up to 21/06/02; full list of members (8 pages)
11 December 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
11 December 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
8 October 2001Partic of mort/charge * (6 pages)
8 October 2001Partic of mort/charge * (6 pages)
5 October 2001Memorandum and Articles of Association (11 pages)
5 October 2001Ad 03/10/01--------- £ si 299998@1=299998 £ ic 2/300000 (3 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001£ nc 100000/300000 03/10/01 (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Ad 03/10/01--------- £ si 299998@1=299998 £ ic 2/300000 (3 pages)
5 October 2001£ nc 100000/300000 03/10/01 (1 page)
5 October 2001Memorandum and Articles of Association (11 pages)
4 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
10 September 2001Registered office changed on 10/09/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001£ nc 100/100000 11/07/01 (1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001£ nc 100/100000 11/07/01 (1 page)
11 July 2001Company name changed organic potato growers LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed organic potato growers LIMITED\certificate issued on 11/07/01 (2 pages)
9 July 2001Company name changed novamanse LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed novamanse LIMITED\certificate issued on 09/07/01 (2 pages)
21 June 2001Incorporation (16 pages)
21 June 2001Incorporation (16 pages)