Company NameCrailing Tofts Potatoes Limited
Company StatusActive
Company NumberSC217999
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMrs Karen Isobel Dagg
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCrailing Tofts
Kelso
Roxburghshire
TD5 8LH
Scotland
Director NameMr Michael George Dagg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCrailing Tofts
Kelso
Roxburghshire
TD5 8LH
Scotland
Director NameGeorge Ian Dagg
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address12 Broomlands
Kelso
Roxburghshire
TD5 7PR
Scotland
Secretary NameMrs Karen Isobel Dagg
NationalityBritish
StatusCurrent
Appointed10 April 2001(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCrailing Tofts
Kelso
Roxburghshire
TD5 8LH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

66.7k at £1Michael George Dagg
66.67%
Ordinary
33.3k at £1Karen Isosel Dagg
33.33%
Ordinary

Financials

Year2014
Net Worth£2,244,410
Cash£302,567
Current Liabilities£310,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Charges

8 December 2016Delivered on: 10 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground at mounthooly, jedburgh.
Outstanding
11 November 2016Delivered on: 15 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 April 2019Director's details changed for George Ian Dagg on 11 April 2019 (2 pages)
11 January 2019Director's details changed for George Ian Dagg on 15 May 2018 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
12 April 2018Director's details changed for George Ian Dagg on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mrs Karen Isobel Dagg on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Michael George Dagg on 12 April 2018 (2 pages)
12 April 2018Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 12 April 2018 (1 page)
12 April 2018Secretary's details changed for Mrs Karen Isobel Dagg on 12 April 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 December 2016Registration of charge SC2179990002, created on 8 December 2016 (7 pages)
10 December 2016Registration of charge SC2179990002, created on 8 December 2016 (7 pages)
15 November 2016Registration of charge SC2179990001, created on 11 November 2016 (5 pages)
15 November 2016Registration of charge SC2179990001, created on 11 November 2016 (5 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100,000
(6 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(6 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(6 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Karen Isobel Dagg on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Karen Isobel Dagg on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Michael George Dagg on 10 April 2010 (2 pages)
22 April 2010Director's details changed for George Ian Dagg on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for George Ian Dagg on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Michael George Dagg on 10 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 10/04/08; full list of members (4 pages)
16 April 2008Return made up to 10/04/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 10/04/05; full list of members (7 pages)
13 April 2005Return made up to 10/04/05; full list of members (7 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 August 2002Registered office changed on 19/08/02 from: c/o rennie welch academy house sheddon park road kelso TD5 7AL (1 page)
19 August 2002Registered office changed on 19/08/02 from: c/o rennie welch academy house sheddon park road kelso TD5 7AL (1 page)
26 June 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
26 June 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
19 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
19 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
10 April 2001Incorporation (13 pages)
10 April 2001Incorporation (13 pages)