Background WavePink WaveYellow Wave

KETTLE PRODUCE LIMITED (SC097725)

KETTLE PRODUCE LIMITED (SC097725) is an active UK company. incorporated on 7 March 1986. with registered office in Fife. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 1 other business activities. KETTLE PRODUCE LIMITED has been registered for 40 years. Current directors include CAMPBELL, Dominic James, DEVINE, Alan, DIGNAN, Charles Francis and 5 others.

Company Number
SC097725
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
Balmalcolm Farm, Fife, KY15 7TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
CAMPBELL, Dominic James, DEVINE, Alan, DIGNAN, Charles Francis, HORSBURGH, Jacqueline Annie Gifford, MCINTYRE, Susan Jane, MILNE, Trevor James, WAUGH, Elizabeth Ann, WHYTE, Pearson Mcadam Muir
SIC Codes
10390, 10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTLE PRODUCE LIMITED

KETTLE PRODUCE LIMITED is an active company incorporated on 7 March 1986 with the registered office located in Fife. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 1 other business activity. KETTLE PRODUCE LIMITED was registered 40 years ago.(SIC: 10390, 10850)

Status

active

Active since 40 years ago

Company No

SC097725

LTD Company

Age

40 Years

Incorporated 7 March 1986

Size

N/A

Accounts

ARD: 1/6

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 2 June 2024 - 31 May 2025(12 months)
Type: Group Accounts

Next Due

Due by 1 March 2027
Period: 1 June 2025 - 1 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ACOTREE LIMITED
From: 7 March 1986To: 10 April 1986
ACOTREE LIMITED
From: 7 March 1986To: 10 April 1986
Contact
Address

Balmalcolm Farm Cupar Fife, KY15 7TJ,

Timeline

23 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jun 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Oct 14
Director Left
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
May 17
Director Left
Aug 17
Director Joined
Sept 17
Owner Exit
Oct 18
Director Joined
Jul 19
Director Left
Sept 21
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Left
Nov 25
Director Joined
Feb 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

WAUGH, Elizabeth Ann

Active
Balmalcolm Farm, FifeKY15 7TJ
Secretary
Appointed 30 Dec 1994

CAMPBELL, Dominic James

Active
Balmalcolm Farm, FifeKY15 7TJ
Born January 1975
Director
Appointed 01 Jul 2019

DEVINE, Alan

Active
Balmalcolm Farm, FifeKY15 7TJ
Born June 1968
Director
Appointed 29 May 2024

DIGNAN, Charles Francis

Active
Balmalcolm Farm, FifeKY15 7TJ
Born February 1983
Director
Appointed 03 Feb 2026

HORSBURGH, Jacqueline Annie Gifford

Active
Balmalcolm Farm, FifeKY15 7TJ
Born August 1964
Director
Appointed 01 Oct 2014

MCINTYRE, Susan Jane

Active
Balmalcolm Farm, FifeKY15 7TJ
Born December 1968
Director
Appointed 01 Apr 2000

MILNE, Trevor James

Active
Balmalcolm Farm, FifeKY15 7TJ
Born March 1968
Director
Appointed 01 Sept 2005

WAUGH, Elizabeth Ann

Active
Balmalcolm Farm, FifeKY15 7TJ
Born April 1961
Director
Appointed 01 May 1995

WHYTE, Pearson Mcadam Muir

Active
Balmalcolm Farm, FifeKY15 7TJ
Born September 1975
Director
Appointed 01 Sept 2005

WEIR, Thomas William

Resigned
43 Bennochy Road, KirkcaldyKY2 5QZ
Secretary
Appointed N/A
Resigned 22 Apr 1992

WRIGHT, Heather May

Resigned
17 Galachlaw Shot, EdinburghEH10 7JF
Secretary
Appointed 27 May 1992
Resigned 30 Dec 1994

ANDREW, Peter John

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born October 1965
Director
Appointed 02 Apr 2012
Resigned 16 Nov 2012

BRIERLEY, Helen

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born August 1963
Director
Appointed 22 Nov 2023
Resigned 26 Nov 2025

BRIERLEY, Helen

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born August 1963
Director
Appointed 01 Nov 2011
Resigned 28 Apr 2017

DENTON, Alban Bede

Resigned
6 The Steading, CollessieKY7 7QR
Born March 1964
Director
Appointed 30 Jul 1990
Resigned 31 Dec 1998

LAING, Andrew James

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born December 1965
Director
Appointed 01 May 1996
Resigned 31 Aug 2011

MACGREGOR, Calum

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born January 1962
Director
Appointed 20 Sept 2017
Resigned 29 Sept 2023

MCINTYRE, Clouston Charles

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born September 1936
Director
Appointed N/A
Resigned 07 May 2012

MCINTYRE, Elspeth

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born June 1942
Director
Appointed N/A
Resigned 01 Aug 2017

MCNAUGHTON, John

Resigned
Glenelg, KingskettleKY7 7PB
Director
Appointed N/A
Resigned 08 Feb 1991

MURPHY, Andrew Blyth

Resigned
Stag House, FalklandKY15 7BT
Born January 1961
Director
Appointed 01 May 1996
Resigned 23 Jun 2000

ORR, Christopher, Commercial Director

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born April 1973
Director
Appointed 19 Nov 2012
Resigned 10 Sept 2021

SAMSON, Alec Prentice

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born May 1946
Director
Appointed N/A
Resigned 29 May 2010

SAMSON, Charles Buchanan

Resigned
Balmalcolm Farm, FifeKY15 7TJ
Born May 1949
Director
Appointed N/A
Resigned 14 Feb 2016

WEIR, Thomas William

Resigned
43 Bennochy Road, KirkcaldyKY2 5QZ
Director
Appointed N/A
Resigned 06 Dec 1990

WRIGHT, Heather May

Resigned
17 Galachlaw Shot, EdinburghEH10 7JF
Born September 1956
Director
Appointed 02 Mar 1992
Resigned 30 Dec 1994

Persons with significant control

3

2 Active
1 Ceased

The Estate Of The Late Elizabeth Mcintyre

Ceased
Balmalcolm Farm, FifeKY15 7TJ
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 12 Oct 2018

Miss Susan Jane Mcintyre

Active
Balmalcolm Farm, FifeKY15 7TJ
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Notified 01 Jun 2016

Kettle Share Option Trust

Active
Balmalcolm, CuparKY15 7TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Group
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
18 February 2016
SH06Cancellation of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
4 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
419a(Scot)419a(Scot)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
9 August 1999
288cChange of Particulars
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
225(1)225(1)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 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
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
88(2)R88(2)R
Legacy
8 September 1993
123Notice of Increase in Nominal Capital
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
10 August 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
25 April 1991
169169
Legacy
5 March 1991
363aAnnual Return
Resolution
5 March 1991
RESOLUTIONSResolutions
Miscellaneous
5 March 1991
MISCMISC
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
11 February 1991
288288
Legacy
11 December 1990
288288
Legacy
9 August 1990
288288
Legacy
4 July 1990
88(3)88(3)
Legacy
4 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Miscellaneous
29 October 1987
MISCMISC
Miscellaneous
29 October 1987
MISCMISC
Miscellaneous
23 July 1987
MISCMISC
Miscellaneous
23 July 1987
MISCMISC
Statement Of Affairs
22 July 1987
SASA
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 October 1986
287Change of Registered Office
Legacy
6 October 1986
288288
Certificate Change Of Name Company
10 April 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 April 1986
MEM/ARTSMEM/ARTS
Incorporation Company
7 March 1986
NEWINCIncorporation