KBL POTATOES LIMITED

67 Crossgate, Cupar, KY15 5AS, Fife
StatusACTIVE
Company No.SC227117
CategoryPrivate Limited Company
Incorporated18 Jan 2002
Age22 years, 3 months, 28 days
JurisdictionScotland

SUMMARY

KBL POTATOES LIMITED is an active private limited company with number SC227117. It was incorporated 22 years, 3 months, 28 days ago, on 18 January 2002. The company address is 67 Crossgate, Cupar, KY15 5AS, Fife.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-12

Officer name: Rollos Law Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2014

Action Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-02

Charge number: SC2271170004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2271170003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: Rollo Davdison Mcfarlane 67 Crossgate Cupar Fife KY15 5AS

Change date: 2013-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rollos Law Llp

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rollo Davidson Mcfarlane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Bruce Lang

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Douglas Bruce Lang

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Kenneth Sands Lang

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 08/02/05 from: c/o green towns & co 73BONNYGATE cupar KY15 4BY

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 LADY SOMERSET ROAD LIMITED

41 BOUNDARY DRIVE,BIRMINGHAM,B13 8NY

Number:05627754
Status:ACTIVE
Category:Private Limited Company

AVONDALE FACILITIES LIMITED

APARTMENT 5 LONDON ROAD EAST,BATH,BA1 7RB

Number:06149324
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GW SERVICES NOTTINGHAM LTD

WOODSIDE MANAGEMENT 44/46 WOLLATON ROAD,NOTTINGHAM,NG9 2NR

Number:08686127
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH HR SOLUTIONS LIMITED

TRELEAZE,MARLBOROUGH,SN8 2BA

Number:07555659
Status:ACTIVE
Category:Private Limited Company

SÀBÖ LONDON LTD

36 CHARLOCK WAY,WATFORD,WD18 6JZ

Number:11931639
Status:ACTIVE
Category:Private Limited Company

TABEER TOURISM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10714159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source