Background WavePink WaveYellow Wave

CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED (SC054690)

CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED (SC054690) is an active UK company. incorporated on 7 December 1973. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED has been registered for 52 years. Current directors include CARNEGIE, Brian Alexander, CARNEGIE, David Mackenzie.

Company Number
SC054690
Status
active
Type
ltd
Incorporated
7 December 1973
Age
52 years
Address
C/O Wright, Johnston & Mackenzie Llp, Edinburgh, EH2 4DB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CARNEGIE, Brian Alexander, CARNEGIE, David Mackenzie
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED

CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED is an active company incorporated on 7 December 1973 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. CLARENCE MURRAY (POTATO GROWERS AND FARMERS) LIMITED was registered 52 years ago.(SIC: 01500)

Status

active

Active since 52 years ago

Company No

SC054690

LTD Company

Age

52 Years

Incorporated 7 December 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

C/O Wright Johnston & Mackenzie Llp the Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF Scotland
From: 23 January 2025To: 18 November 2025
C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland
From: 31 January 2023To: 23 January 2025
Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
From: 7 December 1973To: 31 January 2023
Timeline

1 key events • 1973 - 1973

Funding Officers Ownership
Company Founded
Dec 73
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CARNEGIE, Brian Alexander

Active
Inglismaldie, AberdeenAB30 1QL
Born July 1950
Director
Appointed 30 Sept 1999

CARNEGIE, David Mackenzie

Active
Primrosehill Farmhouse, LaurencekirkAB30 1RN
Born July 1944
Director
Appointed 30 Sept 1999

MCLEAN, Ronald

Resigned
15 Cairnview Place, LaurencekirkAB30 1BT
Secretary
Appointed 05 Sept 1990
Resigned 16 Sept 1994

MURRAY, Catherine Annie Davidson

Resigned
25 Kinnear Square, LaurencekirkAB30 1UL
Secretary
Appointed N/A
Resigned 05 Sept 1990

MURRAY, Clarence

Resigned
Greenbank, LaurencekirkAB30 1HQ
Secretary
Appointed 01 Jul 1997
Resigned 30 Sept 1999

STIRLING, Andrew

Resigned
Muela, RattrayPH10 7A
Secretary
Appointed 23 Sept 1994
Resigned 01 Jul 1997

CCW SECRETARIES LIMITED

Resigned
12 - 13 St. Andrew Square, EdinburghEH2 2AF
Corporate secretary
Appointed 30 Sept 1999
Resigned 31 Dec 2023

CARNEGIE, Allan William

Resigned
32 Trinity Road, BrechinDD9 6BJ
Born October 1946
Director
Appointed 30 Sept 1999
Resigned 30 Apr 2009

MATHIE, Edward

Resigned
8 Garvock Street, LaurencekirkAB30 1HD
Born December 1932
Director
Appointed 29 Aug 1990
Resigned 02 May 1992

MCLEAN, Ronald

Resigned
15 Cairnview Place, LaurencekirkAB30 1BT
Born September 1929
Director
Appointed 29 Aug 1990
Resigned 16 Sept 1994

MITCHELL, William Douglas

Resigned
Slade Road, KirriemuirDD8 5HN
Born April 1943
Director
Appointed 05 Sept 1990
Resigned 04 Apr 2008

MURRAY, Albert John

Resigned
Pitcowes, LaurencekirkAB3 1AZ
Director
Appointed N/A
Resigned 05 Sept 1990

MURRAY, Catherine Annie Davidson

Resigned
25 Kinnear Square, LaurencekirkAB30 1UL
Born June 1929
Director
Appointed N/A
Resigned 30 Sept 1999

MURRAY, Clarence

Resigned
Greenbank, LaurencekirkAB30 1HQ
Born June 1952
Director
Appointed 12 Sept 1994
Resigned 30 Sept 1999

MURRAY, Clarence

Resigned
3 Garvock Street, LaurencekirkAB30 1HD
Born June 1952
Director
Appointed N/A
Resigned 05 Sept 1990

PARKE, Kenneth Joseph

Resigned
13 Arnhall Drive, DundeeDD2 1LU
Born September 1948
Director
Appointed N/A
Resigned 05 Sept 1990

WILSON, William Alister

Resigned
Caterthun, ForfarDD8 3DX
Born February 1936
Director
Appointed 28 May 1992
Resigned 30 Sept 1999

Persons with significant control

1

George Square, DunfermlineKY11 8QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 January 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
21 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
419a(Scot)419a(Scot)
Legacy
3 June 2008
419a(Scot)419a(Scot)
Legacy
3 June 2008
419a(Scot)419a(Scot)
Legacy
3 June 2008
419a(Scot)419a(Scot)
Legacy
3 June 2008
419a(Scot)419a(Scot)
Legacy
30 April 2008
410(Scot)410(Scot)
Legacy
29 April 2008
419a(Scot)419a(Scot)
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
287Change of Registered Office
Legacy
11 April 2008
353353
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
11 June 2007
288cChange of Particulars
Legacy
24 March 2007
419a(Scot)419a(Scot)
Legacy
24 March 2007
419a(Scot)419a(Scot)
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
1 April 2004
288cChange of Particulars
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
287Change of Registered Office
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
16 June 1999
88(2)R88(2)R
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
17 October 1996
466(Scot)466(Scot)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
29 March 1996
410(Scot)410(Scot)
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Legacy
1 July 1994
419a(Scot)419a(Scot)
Legacy
1 July 1994
419a(Scot)419a(Scot)
Legacy
1 July 1994
419a(Scot)419a(Scot)
Legacy
1 July 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Legacy
19 March 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
29 October 1992
466(Scot)466(Scot)
Legacy
21 July 1992
410(Scot)410(Scot)
Legacy
21 July 1992
288288
Legacy
16 July 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
13 July 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1991
AAAnnual Accounts
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
13 May 1991
363363
Accounts With Accounts Type Full Group
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
25 August 1989
410(Scot)410(Scot)
Miscellaneous
11 August 1989
MISCMISC
Legacy
31 May 1989
363363
Legacy
3 April 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
30 March 1989
AAAnnual Accounts
Legacy
4 June 1988
363363
Accounts With Accounts Type Full Group
2 December 1987
AAAnnual Accounts
Legacy
21 October 1987
410(Scot)410(Scot)
Legacy
18 June 1987
363363
Accounts With Accounts Type Full
10 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Incorporation Company
7 December 1973
NEWINCIncorporation