About

Registered Number: SC089102
Date of Incorporation: 31/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 1/13 King James Vi Business Centre, Friarton Road, Perth, PH2 8DY,

 

Caledonia Potato Holdings Ltd was founded on 31 July 1984 with its registered office in Perth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Doig, Robert John Stewart, Mcdiarmid, Michael James, Smillie, Fiona Kirsteen Blackie, Doig, Robert, Dunnett, Gavin Bain, Dunnett, Jack, Guindi, Ian Paul, Guindi, Marcel Robert, Mcarthur, Joseph Ronald, Nicoll, George, Smillie, Gordon Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOIG, Robert John Stewart 24 March 2006 - 1
MCDIARMID, Michael James 01 July 2012 - 1
SMILLIE, Fiona Kirsteen Blackie 30 June 2020 - 1
DOIG, Robert N/A 30 January 2006 1
DUNNETT, Gavin Bain 01 July 2010 30 June 2020 1
DUNNETT, Jack N/A 01 July 2010 1
GUINDI, Ian Paul 24 March 2006 30 June 2020 1
GUINDI, Marcel Robert N/A 03 December 2003 1
MCARTHUR, Joseph Ronald N/A 30 June 2004 1
NICOLL, George 30 June 2004 04 November 2011 1
SMILLIE, Gordon Charles N/A 30 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
RESOLUTIONS - N/A 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
PSC07 - N/A 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
MA - Memorandum and Articles 03 August 2020
SH06 - Notice of cancellation of shares 31 July 2020
SH08 - Notice of name or other designation of class of shares 31 July 2020
RESOLUTIONS - N/A 15 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 12 December 2018
CERTNM - Change of name certificate 22 June 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 14 December 2017
CS01 - N/A 05 December 2017
SH05 - Notice of cancellation of treasury shares 28 April 2017
AA - Annual Accounts 30 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
RESOLUTIONS - N/A 11 November 2014
SH03 - Return of purchase of own shares 11 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 25 March 2012
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 December 2010
MISC - Miscellaneous document 12 October 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 23 March 2007
RESOLUTIONS - N/A 06 March 2007
363s - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 21 March 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 15 December 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 25 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 19 May 1992
MISC - Miscellaneous document 21 April 1992
363s - Annual Return 03 December 1991
AA - Annual Accounts 08 August 1991
363a - Annual Return 24 January 1991
287 - Change in situation or address of Registered Office 25 January 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 12 July 1988
363 - Annual Return 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 26 August 1987
AA - Annual Accounts 26 August 1987
MISC - Miscellaneous document 24 September 1984
NEWINC - New incorporation documents 31 July 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.