Cygnet Potato Breeders Ltd. KINROSS


Cygnet Potato Breeders started in year 1997 as Private Limited Company with registration number SC176353. The Cygnet Potato Breeders company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Kinross at Thomanean. Postal code: KY13 0RF. Since Tuesday 17th August 1999 Cygnet Potato Breeders Ltd. is no longer carrying the name Loch Fyne Minerals.

Currently there are 2 directors in the the company, namely Alistair R. and Douglas H.. In addition one secretary - Graeme C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cygnet Potato Breeders Ltd. Address / Contact

Office Address Thomanean
Office Address2 Milnathort
Town Kinross
Post code KY13 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC176353
Date of Incorporation Thu, 12th Jun 1997
Industry Support activities for crop production
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Graeme C.

Position: Secretary

Appointed: 01 February 2022

Alistair R.

Position: Director

Appointed: 15 November 2017

Douglas H.

Position: Director

Appointed: 28 July 1999

Catherine T.

Position: Secretary

Appointed: 25 April 2017

Resigned: 31 January 2022

Alan C.

Position: Secretary

Appointed: 27 October 2014

Resigned: 24 February 2017

Douglas H.

Position: Secretary

Appointed: 28 July 1999

Resigned: 27 October 2014

Michael H.

Position: Director

Appointed: 26 August 1997

Resigned: 20 July 1999

Thomas M.

Position: Director

Appointed: 26 August 1997

Resigned: 20 July 1999

Ross A.

Position: Director

Appointed: 04 July 1997

Resigned: 20 July 1999

James H.

Position: Director

Appointed: 04 July 1997

Resigned: 12 April 2019

Maureen C.

Position: Nominee Director

Appointed: 12 June 1997

Resigned: 04 July 1997

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1997

Resigned: 20 July 1999

Michael P.

Position: Nominee Director

Appointed: 12 June 1997

Resigned: 04 July 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Alexander Harley Seeds Ltd from Kinross, Scotland. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Alexander Harley Seeds Ltd

Thomanean Thomanean, Milnathort, Kinross, Perth & Kinross, KY13 0RF, Scotland

Legal authority Companies Act 2006
Legal form Company
Country registered Scotland
Place registered Companies House
Registration number Sc065661
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Loch Fyne Minerals August 17, 1999
Dunwilco (591) July 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 85116 114328312 091
Current Assets2 343 7981 859 1391 513 5891 660 7292 159 020
Debtors2 191 8201 708 7981 321 7591 517 0922 008 736
Net Assets Liabilities417 113559 458606 819788 365 
Other Debtors109 561102 46693 28859 6078 414
Property Plant Equipment133 183153 617173 864177 384151 877
Total Inventories141 127134 227191 827143 354 
Other
Accrued Liabilities Deferred Income68 94255 8207 36495 13096 243
Accumulated Amortisation Impairment Intangible Assets529 998529 998529 998529 998 
Accumulated Depreciation Impairment Property Plant Equipment185 993197 210195 848217 429242 936
Additions Other Than Through Business Combinations Property Plant Equipment 38 65140 65725 101 
Amounts Owed By Related Parties600 435604 662606 131600 0001 200 000
Amounts Owed To Group Undertakings106 00042 05924 100  
Average Number Employees During Period109888
Bank Borrowings Overdrafts835 848877 635734 802601 772726 191
Corporation Tax Recoverable95 00746 18967 94927 05327 053
Creditors17 79813 0217 8451 070 6151 510 849
Dividends Paid On Shares 9   
Finance Lease Liabilities Present Value Total17 79813 0217 8457 845 
Finance Lease Payments Owing Minimum Gross22 57618 19712 623  
Fixed Assets133 192153 626173 873198 251172 744
Increase From Depreciation Charge For Year Property Plant Equipment 17 70219 49021 58125 507
Intangible Assets99999
Intangible Assets Gross Cost530 007530 007530 007530 007 
Investments Fixed Assets   20 85820 858
Net Current Assets Liabilities301 719418 853440 791590 114648 171
Number Shares Issued Fully Paid  1 000 0001 000 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 48520 852  
Other Disposals Property Plant Equipment 7 00021 772  
Other Investments Other Than Loans   20 85820 858
Other Taxation Social Security Payable7 34510 7036 5869 2927 264
Property Plant Equipment Gross Cost319 176350 827369 712394 813 
Total Assets Less Current Liabilities434 911572 479614 664788 365820 915
Trade Creditors Trade Payables1 019 166448 893295 168356 576681 151
Trade Debtors Trade Receivables1 386 817955 481554 391830 432773 269

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Thursday 30th June 2022
filed on: 2nd, March 2023
Free Download (11 pages)

Company search

Advertisements