Scot Chip Limited
- Active
- Incorporated on 22 Oct 2003
Reg Address: Samuelston South Mains, Pencaitland, Tranent EH34 5DU
Previous Names:
Veg2Go Limited - 15 Mar 2004
Veg2Go Limited - 22 Oct 2003
Company Classifications:
10310 - Processing and preserving of potatoes
- Summary The company with name "Scot Chip Limited" is a ltd and located in Samuelston South Mains, Pencaitland, Tranent EH34 5DU. Scot Chip Limited is currently in active status and it was incorporated on 22 Oct 2003 (20 years 10 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Scot Chip Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Hamish William John Logan | Director | 1 Nov 2019 | British | Active |
2 | Hamish William John Logan | Director | 1 Nov 2019 | British | Active |
3 | James John Logan | Secretary | 6 Jun 2005 | British | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 24 Feb 2004 | - | Resigned 6 Jun 2005 |
5 | James John Logan | Director | 22 Oct 2003 | British | Active |
6 | James John Logan | Secretary | 22 Oct 2003 | British | Resigned 24 Feb 2004 |
7 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 22 Oct 2003 | - | Resigned 22 Oct 2003 |
8 | Elinor Grace Logan | Director | 22 Oct 2003 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James John Logan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mrs Elinor Grace Logan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scot Chip Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 22 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 5 May 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 16 Nov 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 20 May 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 9 Nov 2020 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 26 May 2020 | Download PDF 10 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 1 Nov 2019 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 7 May 2019 | Download PDF 10 Pages |
10 | Confirmation Statement - No Updates | 31 Oct 2018 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 20 Mar 2018 | Download PDF 10 Pages |
12 | Confirmation Statement - No Updates | 1 Nov 2017 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Small | 5 Apr 2017 | Download PDF 8 Pages |
14 | Confirmation Statement - Updates | 31 Oct 2016 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Small | 13 May 2016 | Download PDF 8 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Nov 2015 | Download PDF 5 Pages |
17 | Accounts - Total Exemption Small | 17 Apr 2015 | Download PDF 7 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2014 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 1 Apr 2014 | Download PDF 6 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Nov 2013 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 4 Apr 2013 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Nov 2012 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 1 Jun 2012 | Download PDF 7 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2011 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 25 May 2011 | Download PDF 7 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2010 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 15 Mar 2010 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2009 | Download PDF 5 Pages |
29 | Officers - Change Person Director Company With Change Date | 23 Nov 2009 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 23 Nov 2009 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 20 May 2009 | Download PDF 14 Pages |
32 | Annual Return - Legacy | 14 Nov 2008 | Download PDF 4 Pages |
33 | Accounts - Total Exemption Small | 28 May 2008 | Download PDF 4 Pages |
34 | Annual Return - Legacy | 7 Dec 2007 | Download PDF 7 Pages |
35 | Accounts - Total Exemption Small | 3 May 2007 | Download PDF 4 Pages |
36 | Annual Return - Legacy | 14 Dec 2006 | Download PDF 7 Pages |
37 | Accounts - Total Exemption Full | 14 Jun 2006 | Download PDF 9 Pages |
38 | Annual Return - Legacy | 4 Nov 2005 | Download PDF 7 Pages |
39 | Mortgage - Legacy | 28 Jun 2005 | Download PDF 3 Pages |
40 | Address - Legacy | 21 Jun 2005 | Download PDF 1 Pages |
41 | Officers - Legacy | 21 Jun 2005 | Download PDF 2 Pages |
42 | Officers - Legacy | 21 Jun 2005 | Download PDF 1 Pages |
43 | Accounts - Dormant | 14 Apr 2005 | Download PDF 1 Pages |
44 | Accounts - Legacy | 7 Apr 2005 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 8 Feb 2005 | Download PDF 7 Pages |
46 | Resolution | 11 May 2004 | Download PDF 8 Pages |
47 | Change Of Name - Certificate Company | 15 Mar 2004 | Download PDF 2 Pages |
48 | Officers - Legacy | 27 Feb 2004 | Download PDF 3 Pages |
49 | Officers - Legacy | 27 Feb 2004 | Download PDF 1 Pages |
50 | Address - Legacy | 27 Feb 2004 | Download PDF 1 Pages |
51 | Capital - Legacy | 27 Feb 2004 | Download PDF 2 Pages |
52 | Officers - Legacy | 23 Oct 2003 | Download PDF 1 Pages |
53 | Incorporation - Company | 22 Oct 2003 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Aford Property Ltd Mutual People: Hamish William John Logan , Elinor Grace Logan , James John Logan | Active |
2 | Denholm Potato Growers Limited Mutual People: Hamish William John Logan , Elinor Grace Logan , James John Logan | Active |
3 | Nfu Scotland Mutual People: James John Logan | Active |
4 | Law Farmers Limited Mutual People: James John Logan | Active |