CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED
Status | ACTIVE |
Company No. | SC054690 |
Category | Private Limited Company |
Incorporated | 07 Dec 1973 |
Age | 50 years, 5 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED is an active private limited company with number SC054690. It was incorporated 50 years, 5 months, 25 days ago, on 07 December 1973. The company address is C/O Wjm, 2 George Square C/O Wjm, 2 George Square, Dunfermline, KY11 8QF, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination secretary company with name termination date
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-31
Officer name: Ccw Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 31 Jan 2023
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ccw Secretaries Limited
Change date: 2022-09-28
Documents
Change to a person with significant control
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: D M Carnegie
Change date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-31
Old address: Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
New address: C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 07 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 14 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 21 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-06-30
Documents
Accounts with accounts type small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Ccw Secretaries Limited
Documents
Legacy
Date: 06 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director allan carnegie
Documents
Accounts with accounts type small
Date: 04 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william mitchell
Documents
Legacy
Date: 06 Aug 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 30 Apr 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 29 Apr 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 11/04/2008 from thomson house, pitreavie court dunfermline fife KY11 8UU
Documents
Legacy
Date: 11 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 19 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Mar 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 24 Mar 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type small
Date: 13 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 30/03/04 from: 12 saint catherine street cupar fife KY15 4HN
Documents
Accounts with accounts type small
Date: 19 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 09 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 14/10/99 from: market road laurencekirk kincardinshire AB30 1BD
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Jul 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/04/99--------- £ si 10000@1=10000 £ ic 75000/85000
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 03 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Mortgage alter floating charge
Date: 17 Oct 1996
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Accounts with accounts type small
Date: 22 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 29 Mar 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full group
Date: 28 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 23 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 28 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 28 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1994
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Some Companies
ADVENTURE CATERING COMPANY LTD
SUITE 13,NEWCASTLE,NE1 5UD
Number: | 11421924 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08087624 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DEAL CLOSE,BRAINTREE,CM7 5TF
Number: | 11527522 |
Status: | ACTIVE |
Category: | Private Limited Company |
98B PRINCE OF WALES ROAD,LONDON,NW5 3NE
Number: | 11815032 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUZZACOTTS LIMITED,LONDON,EC2V 6DL
Number: | 08499886 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNE CLEANING SOLUTIONS LIMITED
UNIT 20 ACORN INDUSTRIAL PARK,DARTFORD,DA1 4AL
Number: | 07572264 |
Status: | ACTIVE |
Category: | Private Limited Company |