Background WavePink WaveYellow Wave

FIMM POTATOES LTD (SC386777)

FIMM POTATOES LTD (SC386777) is an active UK company. incorporated on 8 October 2010. with registered office in Forfar. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). FIMM POTATOES LTD has been registered for 15 years. Current directors include MCDIARMID, Katrina Jane, MCDIARMID, Michael James.

Company Number
SC386777
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
Westby 64 West High Street, Forfar, DD8 1BJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
MCDIARMID, Katrina Jane, MCDIARMID, Michael James
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIMM POTATOES LTD

FIMM POTATOES LTD is an active company incorporated on 8 October 2010 with the registered office located in Forfar. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). FIMM POTATOES LTD was registered 15 years ago.(SIC: 01130)

Status

active

Active since 15 years ago

Company No

SC386777

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ANDSTRAT (NO.347) LIMITED
From: 8 October 2010To: 25 March 2011
Contact
Address

Westby 64 West High Street Forfar, DD8 1BJ,

Previous Addresses

1 Rutland Court Edinburgh Lothian EH3 8EY
From: 8 October 2010To: 25 March 2011
Timeline

9 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AS COMPANY SERVICES LIMITED

Active
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 08 Oct 2010

MCDIARMID, Katrina Jane

Active
West High Street, ForfarDD8 1BJ
Born October 1967
Director
Appointed 24 Mar 2011

MCDIARMID, Michael James

Active
West High Street, ForfarDD8 1BJ
Born May 1967
Director
Appointed 24 Mar 2011

BLAIR, James Don

Resigned
Rutland Court, EdinburghEH3 8EY
Born February 1964
Director
Appointed 08 Oct 2010
Resigned 24 Mar 2011

KERR, John Neilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1956
Director
Appointed 08 Oct 2010
Resigned 24 Mar 2011

Persons with significant control

2

Mr Michael James Mcdiarmid

Active
West High Street, ForfarDD8 1BJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Katrina Jane Mcdiarmid

Active
West High Street, ForfarDD8 1BJ
Born October 1967

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

47

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
11 October 2011
MG01sMG01s
Legacy
7 October 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2011
RESOLUTIONSResolutions
Incorporation Company
8 October 2010
NEWINCIncorporation