Background WavePink WaveYellow Wave

ORGANIC POTATO GROWERS (SCOTLAND) LIMITED (SC220498)

ORGANIC POTATO GROWERS (SCOTLAND) LIMITED (SC220498) is an active UK company. incorporated on 21 June 2001. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORGANIC POTATO GROWERS (SCOTLAND) LIMITED has been registered for 24 years. Current directors include JACK, Katharine Ross, JACK, Steven John David, RANKIN, David Campbell.

Company Number
SC220498
Status
active
Type
ltd
Incorporated
21 June 2001
Age
24 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACK, Katharine Ross, JACK, Steven John David, RANKIN, David Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC POTATO GROWERS (SCOTLAND) LIMITED

ORGANIC POTATO GROWERS (SCOTLAND) LIMITED is an active company incorporated on 21 June 2001 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORGANIC POTATO GROWERS (SCOTLAND) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC220498

LTD Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ORGANIC POTATO GROWERS LIMITED
From: 9 July 2001To: 11 July 2001
NOVAMANSE LIMITED
From: 21 June 2001To: 9 July 2001
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Previous Addresses

Commerce House South Street Elgin Moray IV30 1JE
From: 21 June 2001To: 24 June 2016
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Feb 18
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Aug 21
Director Left
Sept 22
Director Left
Oct 23
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 15 Mar 2016

JACK, Katharine Ross

Active
Dalcross, InvernessIV2 7XB
Born November 1966
Director
Appointed 31 May 2017

JACK, Steven John David

Active
Dalcross Industrial Estate, InvernessIV2 7XB
Born September 1969
Director
Appointed 21 Jun 2001

RANKIN, David Campbell

Active
Glasgow Road, PerthPH2 0LU
Born August 1972
Director
Appointed 01 Nov 2023

JACK, David

Resigned
Dalcross Industrial Estate, InvernessIV2 7XB
Secretary
Appointed 21 Jun 2001
Resigned 15 Mar 2016

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 21 Jun 2001
Resigned 21 Jun 2001

ARMSTRONG, Angus Stuart Walton

Resigned
Ap, DunsTD11 3PZ
Born July 1964
Director
Appointed 03 Oct 2001
Resigned 03 Oct 2023

BAKER, Nigel Roland

Resigned
Manor Farm, SpaldingPE12 8LR
Born January 1962
Director
Appointed 31 Mar 2005
Resigned 26 Feb 2021

BURNETT, John Alistair

Resigned
Kirkton Of Nevay, BlairgowriePH12 8SG
Born November 1958
Director
Appointed 03 Oct 2001
Resigned 21 Mar 2008

CLARK, Colin James

Resigned
Mews Cottage, StamfordPE9 2YQ
Born May 1969
Director
Appointed 03 Oct 2001
Resigned 29 Sept 2004

CLARKSON, Andrew James

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born October 1977
Director
Appointed 05 Nov 2019
Resigned 09 Sept 2022

CRAIG, Ian Alexander

Resigned
11 Manor View, PeterboroughPE7 1TF
Born May 1957
Director
Appointed 29 Sept 2004
Resigned 21 May 2010

DOUGLAS, Nicholas John

Resigned
Floods Ferry Road, MarchPE15 0UW
Born April 1974
Director
Appointed 31 May 2017
Resigned 25 Jun 2019

JACK, David

Resigned
Dalcross Industrial Estate, InvernessIV2 7XB
Born August 1932
Director
Appointed 03 Oct 2001
Resigned 24 Feb 2017

RANKIN, David Campbell

Resigned
Ap, DunsTD11 3PZ
Born August 1972
Director
Appointed 22 Aug 2007
Resigned 31 May 2016

ROBERTS, Michael Norman

Resigned
7 Maxey Close, PeterboroughPE6 8BP
Born February 1957
Director
Appointed 03 Oct 2001
Resigned 31 Mar 2005

SCOTT, Michael

Resigned
Manor Farm, SpaldingPE12 8LR
Born August 1966
Director
Appointed 20 May 2010
Resigned 13 Aug 2021

STARK, Gordon

Resigned
Unit 7, The Forum, PeterboroughPE2 6FT
Born November 1977
Director
Appointed 31 May 2016
Resigned 31 May 2017

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 21 Jun 2001
Resigned 21 Jun 2001

Persons with significant control

2

Doddington, MarchPE15 0UW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Holbeach Hurn, SpaldingPE12 8LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 May 2025
SH10Notice of Particulars of Variation
Memorandum Articles
28 May 2025
MAMA
Resolution
28 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Termination Director Company
16 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 June 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
169169
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
88(2)R88(2)R
Resolution
20 February 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
123Notice of Increase in Nominal Capital
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Small
25 May 2007
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2005
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
31 January 2004
363aAnnual Return
Legacy
19 September 2003
410(Scot)410(Scot)
Legacy
25 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
1 July 2002
363aAnnual Return
Legacy
11 December 2001
225Change of Accounting Reference Date
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
410(Scot)410(Scot)
Memorandum Articles
5 October 2001
MEM/ARTSMEM/ARTS
Legacy
5 October 2001
88(2)R88(2)R
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
123Notice of Increase in Nominal Capital
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 July 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2001
NEWINCIncorporation