Company NameWooden Potatoes Limited
DirectorsAndrew David Ramsay and
Company StatusActive
Company NumberSC210801
CategoryPrivate Limited Company
Incorporation Date7 September 2000(22 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Andrew David Ramsay
Date of BirthMay 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Wooden
Kelso
Roxburghshire
TD5 8LQ
Scotland
Director NameMr Andrew David Ramsay
Date of BirthMay 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomlands
Kelso
TD5 7PR
Scotland
Secretary NameMr Andrew David Ramsay
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Wooden
Kelso
Roxburghshire
TD5 8LQ
Scotland
Director NameMr Francis Taylor Ramsay
Date of BirthNovember 1940 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Wooden
Kelso
Roxburghshire
TD5 8LQ
Scotland
Director NameFrancis Taylor Ramsay
Date of BirthNovember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomlands
Kelso
Roxburghshire
TD5 7PR
Scotland
Director NameMrs Jill Louise Ramsay
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 December 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Wooden
Kelso
Roxburghshire
TD5 8LQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01835 850258
Telephone regionSt Boswells

Location

Registered Address21 Broomlands
Kelso
TD5 7PR
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,302,477
Cash£58,934
Current Liabilities£291,959

Accounts

Latest Accounts30 June 2022 (8 months, 4 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2022 (6 months, 2 weeks ago)
Next Return Due21 September 2023 (5 months, 4 weeks from now)

Charges

5 December 2017Delivered on: 7 December 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Wester wooden farm, eckford, kelso, roxburghshire.
Outstanding
10 November 2017Delivered on: 13 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 December 2000Delivered on: 21 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
6 October 2021Confirmation statement made on 7 September 2021 with updates (6 pages)
19 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 January 2021Particulars of variation of rights attached to shares (2 pages)
15 January 2021Change of share class name or designation (2 pages)
13 January 2021Memorandum and Articles of Association (19 pages)
13 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 January 2019Appointment of Mr Francis Taylor Ramsay as a director on 25 January 2019 (2 pages)
18 January 2019Cessation of Jill Louise Ramsay as a person with significant control on 26 December 2018 (1 page)
18 January 2019Termination of appointment of Jill Louise Ramsay as a director on 26 December 2018 (1 page)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 December 2017Registration of charge SC2108010003, created on 5 December 2017 (18 pages)
7 December 2017Registration of charge SC2108010003, created on 5 December 2017 (18 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
20 November 2017Satisfaction of charge 1 in full (4 pages)
20 November 2017Satisfaction of charge 1 in full (4 pages)
13 November 2017Registration of charge SC2108010002, created on 10 November 2017 (17 pages)
13 November 2017Registration of charge SC2108010002, created on 10 November 2017 (17 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
26 July 2011Appointment of Mrs Jill Louise Ramsay as a director (2 pages)
26 July 2011Appointment of Mrs Jill Louise Ramsay as a director (2 pages)
8 July 2011Termination of appointment of Francis Ramsay as a director (1 page)
8 July 2011Termination of appointment of Francis Ramsay as a director (1 page)
1 April 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100
(4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100
(4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Andrew David Ramsay on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Francis Taylor Ramsay on 7 September 2010 (2 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Andrew David Ramsay on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Francis Taylor Ramsay on 7 September 2010 (2 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Andrew David Ramsay on 7 September 2010 (2 pages)
15 September 2010Director's details changed for Francis Taylor Ramsay on 7 September 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 September 2009Return made up to 07/09/09; full list of members (3 pages)
29 September 2009Return made up to 07/09/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 September 2008Return made up to 07/09/08; full list of members (3 pages)
26 September 2008Return made up to 07/09/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 October 2007Return made up to 07/09/07; full list of members (2 pages)
26 October 2007Return made up to 07/09/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 November 2006Return made up to 07/09/06; full list of members (2 pages)
2 November 2006Return made up to 07/09/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 September 2005Return made up to 07/09/05; full list of members (2 pages)
7 September 2005Return made up to 07/09/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 October 2004Return made up to 07/09/04; full list of members (7 pages)
25 October 2004Return made up to 07/09/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 September 2003Return made up to 07/09/03; full list of members (7 pages)
5 September 2003Return made up to 07/09/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Amended accounts made up to 30 June 2001 (5 pages)
29 April 2002Amended accounts made up to 30 June 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
20 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
21 December 2000Partic of mort/charge * (6 pages)
21 December 2000Partic of mort/charge * (6 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Secretary resigned (1 page)
7 September 2000Incorporation (17 pages)
7 September 2000Incorporation (17 pages)