Company NameBlairgowrie Fruit Packers Limited
Company StatusActive
Company NumberSC225871
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameHarold Corrigal
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLeadketty Farm
Dunning
Perthshire
PH2 0QP
Scotland
Director NameMr David Euan McIntyre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCruachan
Wester Essendy
Blairgowrie
Perthshire
PH10 6RD
Scotland
Director NameMr Thomas Peter Mackie Thomson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBramblebank House
Balmoral Road, Rattray
Blairgowrie
Perthshire
PH10 7HY
Scotland
Secretary NameMr Thomas Peter Mackie Thomson
NationalityBritish
StatusCurrent
Appointed30 November 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBramblebank House
Balmoral Road, Rattray
Blairgowrie
Perthshire
PH10 7HY
Scotland
Director NameMr Reinier Wernsen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed20 November 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressBramblebank Works
Blairgowrie
Perthsire
PH10 7HY
Scotland

Contact

Websitetthomson.co.uk
Email address[email protected]
Telephone01250 875500
Telephone regionBlairgowrie

Location

Registered AddressBramblebank Works
Blairgowrie
Perthsire
PH10 7HY
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches3 other UK companies use this postal address

Shareholders

187.5k at £1Thomas Thomson Blairgowrie LTD
75.00%
Ordinary
37.5k at £1David Evan Mcintyre
15.00%
Ordinary
25k at £1Harold Corrigal
10.00%
Ordinary

Financials

Year2014
Net Worth£634,687
Cash£42,355
Current Liabilities£336,188

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

10 January 2014Delivered on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2002Delivered on: 15 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in the parish of rattray in the county of perth extending to 4.018 acres.
Outstanding
28 March 2002Delivered on: 9 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

28 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
21 March 2023Termination of appointment of Reinier Wernsen as a director on 10 March 2023 (1 page)
9 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
14 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
29 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 December 2019Appointment of Mr Reinier Wernsen as a director on 20 November 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
22 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
16 May 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 October 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
21 October 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 250,000
(6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 250,000
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 250,000
(6 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 250,000
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 January 2014Registration of charge 2258710003 (21 pages)
15 January 2014Registration of charge 2258710003 (21 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 250,000
(6 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 250,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 June 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
8 June 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 January 2010Director's details changed for Thomas Peter Mackie Thomson on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Harold Corrigal on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Harold Corrigal on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Harold Corrigal on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Thomas Peter Mackie Thomson on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Thomas Peter Mackie Thomson on 1 October 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 January 2009Return made up to 30/11/08; full list of members (4 pages)
16 January 2009Return made up to 30/11/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 January 2008Return made up to 30/11/07; full list of members (3 pages)
25 January 2008Return made up to 30/11/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
21 December 2004Return made up to 30/11/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
15 July 2002Partic of mort/charge * (5 pages)
15 July 2002Partic of mort/charge * (5 pages)
2 May 2002Ad 15/04/02--------- £ si 162495@1=162495 £ ic 5/162500 (2 pages)
2 May 2002Ad 15/04/02--------- £ si 162495@1=162495 £ ic 5/162500 (2 pages)
9 April 2002Partic of mort/charge * (6 pages)
9 April 2002Partic of mort/charge * (6 pages)
30 November 2001Incorporation (18 pages)
30 November 2001Incorporation (18 pages)