WOODEN POTATOES LIMITED

Register to unlock more data on OkredoRegister

WOODEN POTATOES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC210801

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Final account prior to dissolution in MVL (final account attached)
dot icon09/08/2023
Registered office address changed from 21 Broomlands Kelso TD5 7PR Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 2023-08-09
dot icon08/08/2023
Resolutions
dot icon01/08/2023
Termination of appointment of Francis Taylor Ramsay as a director on 2023-07-28
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Current accounting period shortened from 2024-03-31 to 2023-07-31
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2022
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon04/10/2022
Registered office address changed from Wester Wooden Kelso Roxburghshire TD5 8LQ to 21 Broomlands Kelso TD5 7PR on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Andrew David Ramsay on 2022-09-30
dot icon03/10/2022
Satisfaction of charge SC2108010002 in full
dot icon03/10/2022
Satisfaction of charge SC2108010003 in full
dot icon23/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/10/2021
Confirmation statement made on 2021-09-07 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/01/2021
Particulars of variation of rights attached to shares
dot icon15/01/2021
Change of share class name or designation
dot icon13/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Resolutions
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/01/2019
Appointment of Mr Francis Taylor Ramsay as a director on 2019-01-25
dot icon18/01/2019
Cessation of Jill Louise Ramsay as a person with significant control on 2018-12-26
dot icon18/01/2019
Termination of appointment of Jill Louise Ramsay as a director on 2018-12-26
dot icon17/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon07/12/2017
Registration of charge SC2108010003, created on 2017-12-05
dot icon24/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/11/2017
Satisfaction of charge 1 in full
dot icon13/11/2017
Registration of charge SC2108010002, created on 2017-11-10
dot icon18/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon26/07/2011
Appointment of Mrs Jill Louise Ramsay as a director
dot icon08/07/2011
Termination of appointment of Francis Ramsay as a director
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/09/2010
Director's details changed for Andrew David Ramsay on 2010-09-07
dot icon15/09/2010
Director's details changed for Francis Taylor Ramsay on 2010-09-07
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2009
Return made up to 07/09/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/09/2008
Return made up to 07/09/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/10/2007
Return made up to 07/09/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/11/2006
Return made up to 07/09/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/09/2005
Return made up to 07/09/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/10/2004
Return made up to 07/09/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/09/2003
Return made up to 07/09/03; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/10/2002
Return made up to 07/09/02; full list of members
dot icon29/04/2002
Amended accounts made up to 2001-06-30
dot icon04/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/10/2001
Return made up to 07/09/01; full list of members
dot icon20/06/2001
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon21/12/2000
Partic of mort/charge *
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Secretary resigned
dot icon07/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£218,070.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/09/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.48M
-
0.00
290.06K
-
2022
2
2.82M
-
0.00
-
-
2023
2
7.23M
-
0.00
218.07K
-
2023
2
7.23M
-
0.00
218.07K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.23M £Ascended156.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/09/2000 - 06/09/2000
8526
Ramsay, Jill Louise
Director
16/06/2011 - 25/12/2018
-
Ramsay, Andrew David
Director
06/09/2000 - Present
3
Ramsay, Francis Taylor
Director
06/09/2000 - 16/06/2011
1
Ramsay, Francis Taylor
Director
25/01/2019 - 28/07/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WOODEN POTATOES LIMITED

WOODEN POTATOES LIMITED is an(a) Dissolved company incorporated on 07/09/2000 with the registered office located at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WOODEN POTATOES LIMITED?

toggle

WOODEN POTATOES LIMITED is currently Dissolved. It was registered on 07/09/2000 and dissolved on 10/12/2024.

Where is WOODEN POTATOES LIMITED located?

toggle

WOODEN POTATOES LIMITED is registered at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PE.

What does WOODEN POTATOES LIMITED do?

toggle

WOODEN POTATOES LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

How many employees does WOODEN POTATOES LIMITED have?

toggle

WOODEN POTATOES LIMITED had 2 employees in 2023.

What is the latest filing for WOODEN POTATOES LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.