Company NameForfar Potato Company Limited
Company StatusDissolved
Company NumberSC251634
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Neill Charles Thomson Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameMrs Irene Helen Stewart Smith
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Gordon William Thomson Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 24 December 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Irene Helen Stewart Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 24 December 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Julie Alison Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 24 December 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01307 850228
Telephone regionForfar

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Gordon William Thomson Smith
25.00%
Ordinary
25 at £1Irene Helen Stewart Smith
25.00%
Ordinary
25 at £1Julie Alison Smith
25.00%
Ordinary
25 at £1Neill Charles Thomson Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£391,995
Cash£2,629
Current Liabilities£6,346

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

2 September 2003Delivered on: 9 September 2003
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

29 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Gordon William Thomson Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Neil Charles Thomson Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Julie Alison Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Irene Helen Stewart Smith as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 July 2014Secretary's details changed for Irene Helen Stewart Smith on 24 June 2014 (1 page)
9 July 2014Director's details changed for Gordon William Thomson Smith on 24 June 2014 (2 pages)
9 July 2014Director's details changed for Irene Helen Stewart Smith on 24 June 2014 (2 pages)
9 July 2014Director's details changed for Neill Charles Thomson Smith on 24 June 2014 (2 pages)
9 July 2014Director's details changed for Julie Alison Smith on 24 June 2014 (2 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
18 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 July 2010Director's details changed for Irene Helen Stewart Smith on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Neill Charles Thomson Smith on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Julie Alison Smith on 24 June 2010 (2 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Registered office address changed from Barnyards Tannadice Forfar DD8 3QA on 22 February 2010 (2 pages)
11 November 2009Annual return made up to 24 June 2009 with a full list of shareholders (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 January 2009Return made up to 24/06/08; full list of members (5 pages)
23 June 2008Director appointed julie alison smith (2 pages)
23 June 2008Director appointed gordon william thomson smith (2 pages)
23 June 2008Director appointed irene helen stewart smith (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 August 2007Return made up to 24/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 December 2006Return made up to 24/06/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 September 2005Return made up to 24/06/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 August 2004Return made up to 24/06/04; full list of members (6 pages)
9 September 2003Partic of mort/charge * (6 pages)
13 August 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
13 August 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Director's particulars changed (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Incorporation (17 pages)