KETTLE PRODUCE LIMITED - FIFE
Company Profile | Company Filings |
Overview
KETTLE PRODUCE LIMITED is a Private Limited Company from FIFE and has the status: Active.
KETTLE PRODUCE LIMITED was incorporated 38 years ago on 07/03/1986 and has the registered number: SC097725. The accounts status is GROUP and accounts are next due on 01/03/2024.
KETTLE PRODUCE LIMITED was incorporated 38 years ago on 07/03/1986 and has the registered number: SC097725. The accounts status is GROUP and accounts are next due on 01/03/2024.
KETTLE PRODUCE LIMITED - FIFE
This company is listed in the following categories:
10390 - Other processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables
10850 - Manufacture of prepared meals and dishes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 6 | 28/05/2022 | 01/03/2024 |
Registered Office
BALMALCOLM FARM
FIFE
KY15 7TJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JACQUELINE ANNIE HORSBURGH | Aug 1964 | British | Director | 2014-10-01 | CURRENT |
MR DOMINIC JAMES CAMPBELL | Jan 1975 | British | Director | 2019-07-01 | CURRENT |
SUSAN JANE MCINTYRE | Dec 1968 | British | Director | 2000-04-01 | CURRENT |
PEARSON WHYTE | Sep 1975 | British | Director | 2005-09-01 | CURRENT |
ELIZABETH ANN WAUGH | Apr 1961 | British | Director | 1995-05-01 | CURRENT |
TREVOR JAMES MILNE | Mar 1968 | British | Director | 2005-09-01 | CURRENT |
ELIZABETH ANN WAUGH | Apr 1961 | British | Secretary | 1994-12-30 | CURRENT |
MS HELEN BRIERLEY | Aug 1963 | British | Director | 2023-11-22 | CURRENT |
THOMAS WILLIAM WEIR | Secretary | RESIGNED | |||
HEATHER MAY WRIGHT | Sep 1956 | British | Director | 1992-03-02 UNTIL 1994-12-30 | RESIGNED |
HEATHER MAY WRIGHT | Sep 1956 | British | Secretary | 1992-05-27 UNTIL 1994-12-30 | RESIGNED |
THOMAS WILLIAM WEIR | Director | RESIGNED | |||
MR CALUM MACGREGOR | Jan 1962 | British | Director | 2017-09-20 UNTIL 2023-09-29 | RESIGNED |
ALEC PRENTICE SAMSON | May 1946 | British | Director | RESIGNED | |
CHARLES BUCHANAN SAMSON | May 1949 | British | Director | RESIGNED | |
COMMERCIAL DIRECTOR CHRISTOPHER ORR | Apr 1973 | British | Director | 2012-11-19 UNTIL 2021-09-10 | RESIGNED |
ANDREW BLYTH MURPHY | Jan 1961 | British | Director | 1996-05-01 UNTIL 2000-06-23 | RESIGNED |
JOHN MCNAUGHTON | British | Director | RESIGNED | ||
ELSPETH MCINTYRE | Jun 1942 | British | Director | RESIGNED | |
CLOUSTON CHARLES MCINTYRE | Sep 1936 | British | Director | RESIGNED | |
ALBAN BEDE DENTON | Mar 1964 | British | Director | 1990-07-30 UNTIL 1998-12-31 | RESIGNED |
MR ANDREW JAMES LAING | Dec 1965 | British | Director | 1996-05-01 UNTIL 2011-08-31 | RESIGNED |
MS HELEN BRIERLEY | Aug 1963 | British | Director | 2011-11-01 UNTIL 2017-04-28 | RESIGNED |
MR PETER JOHN ANDREW | Oct 1965 | British | Director | 2012-04-02 UNTIL 2012-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Estate Of The Late Elizabeth Mcintyre | 2016-06-01 - 2018-10-12 | 6/1942 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Miss Susan Jane Mcintyre | 2016-06-01 | 12/1968 |
Ownership of shares 50 to 75 percent Ownership of shares 25 to 50 percent as trust Voting rights 50 to 75 percent Voting rights 25 to 50 percent as trust |
|
Kettle Share Option Trust | 2016-06-01 | Cupar |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-02-21 | 27-05-2023 | 291 Cash 19,593 equity |