Company NameHilton Potatoes Limited
DirectorsGraeme Eric Mackie and Julie Mackie
Company StatusActive
Company NumberSC632648
CategoryPrivate Limited Company
Incorporation Date6 June 2019(4 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Graeme Eric Mackie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMrs Julie Mackie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland

Location

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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

13 January 2020Delivered on: 16 January 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Satisfied on: 22 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Fully Satisfied

Filing History

26 September 2023Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page)
13 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
2 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
22 January 2020Satisfaction of charge SC6326480001 in full (1 page)
16 January 2020Registration of charge SC6326480002, created on 13 January 2020 (25 pages)
13 January 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 100
(4 pages)
24 December 2019Registration of charge SC6326480001, created on 20 December 2019 (17 pages)
6 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-06
  • GBP 2
(27 pages)
6 June 2019Current accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)