Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KAMES DAIRIES LIMITED
Company Information for

KAMES DAIRIES LIMITED

FBR SEED, ROSE LANE, KELSO, ROXBURGHSHIRE, TD5 7AP,
Company Registration Number
SC155163
Private Limited Company
Active

Company Overview

About Kames Dairies Ltd
KAMES DAIRIES LIMITED was founded on 1994-12-28 and has its registered office in Kelso. The organisation's status is listed as "Active". Kames Dairies Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KAMES DAIRIES LIMITED
 
Legal Registered Office
FBR SEED
ROSE LANE
KELSO
ROXBURGHSHIRE
TD5 7AP
Other companies in TD5
 
Filing Information
Company Number SC155163
Company ID Number SC155163
Date formed 1994-12-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/05/2023
Account next due 28/02/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651970326  
Last Datalog update: 2024-03-06 23:00:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KAMES DAIRIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY ARMITAGE
Company Secretary 2018-06-01
DERMOT JULIAN JENKINSON
Director 2007-03-07
MIRANDA JANE JENKINSON
Director 1995-02-02
OLIVER JOHN JENKINSON
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GERRARD WEMYSS
Company Secretary 1995-02-02 2018-06-01
JOHN MAXWELL MENZIES
Director 1995-02-02 2007-02-21
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-12-28 1995-02-02
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-12-28 1995-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT JULIAN JENKINSON BOWMONT FARMING LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
DERMOT JULIAN JENKINSON RENEWABLE RESOURCES INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2013-06-05 Dissolved 2015-05-29
DERMOT JULIAN JENKINSON ASCENSOS LIMITED Director 2013-09-19 CURRENT 2013-02-19 Active
DERMOT JULIAN JENKINSON SUNLAWS DEVELOPMENT COMPANY LIMITED Director 2012-02-01 CURRENT 1989-10-27 Active
DERMOT JULIAN JENKINSON MERSE INVESTMENTS LTD Director 2010-09-30 CURRENT 2010-09-30 Active
DERMOT JULIAN JENKINSON MERSE & COMPANY LIMITED Director 1999-05-06 CURRENT 1999-05-05 Active
OLIVER JOHN JENKINSON MERSE VENTURES LIMITED Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2018-06-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-03Change of details for Mr Oliver John Jenkinson as a person with significant control on 2022-10-21
2023-06-30CESSATION OF OLIVER JOHN JENKINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-2728/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-3128/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA28/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM C/O Fbr Ltd Fbr Ltd Offices Abbey Row Kelso Roxburghshire TD5 7JF
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN BANKS JENKINSON
2021-03-18AP03Appointment of Mr David Alastair Creagh Platt as company secretary on 2021-01-01
2021-03-18TM02Termination of appointment of Richard Anthony Armitage on 2021-01-01
2021-02-19AA28/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-10AA28/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN BANKS JENKINSON
2019-07-05PSC07CESSATION OF MIRANDA JANE JENKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AA28/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-02AP03Appointment of Mr Richard Anthony Armitage as company secretary on 2018-06-01
2018-07-02TM02Termination of appointment of Andrew Gerrard Wemyss on 2018-06-01
2018-02-23AA28/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-02-21AA28/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 6567428
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-16AA28/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 6567428
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH01Director's details changed for Mr Oliver John Jenkinson on 2015-01-01
2015-01-12AA28/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 6567428
2014-07-01AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-24AA28/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/05/12
2012-11-29MG01sParticulars of a mortgage or charge / charge no: 1
2012-07-05AR0130/06/12 ANNUAL RETURN FULL LIST
2012-01-05AP01DIRECTOR APPOINTED MR OLIVER JOHN JENKINSON
2011-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/05/11
2011-07-04AR0130/06/11 ANNUAL RETURN FULL LIST
2011-04-21AUDAUDITOR'S RESIGNATION
2011-02-16AAFULL ACCOUNTS MADE UP TO 28/05/10
2010-07-13AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/10 FROM C/I Fbr Limited Abbey Row Kelso TD5 7JF
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE JENKINSON / 01/11/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JULIAN JENKINSON / 01/11/2009
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW GERRARD WEMYSS / 30/06/2010
2009-12-04AAFULL ACCOUNTS MADE UP TO 28/05/09
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-16AAFULL ACCOUNTS MADE UP TO 28/05/08
2008-07-14363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-03AUDAUDITOR'S RESIGNATION
2008-02-21AAFULL ACCOUNTS MADE UP TO 28/05/07
2007-07-20363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-09288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-12AAFULL ACCOUNTS MADE UP TO 28/05/06
2006-07-10363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 28/05/05
2005-07-12363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 28/05/04
2004-08-1088(2)RAD 15/06/04--------- £ SI 67217@1
2004-08-03363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 28/05/03
2003-07-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 28/05/02
2002-07-03363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/05/01
2001-08-0388(2)RAD 07/12/00--------- £ SI 2100000@1
2001-08-0388(2)RAD 16/02/01--------- £ SI 200000@1
2001-07-27363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-27RES04NC INC ALREADY ADJUSTED 27/07/01
2001-07-27123£ NC 4250000/7000000 07/12/00
2001-03-28AAFULL ACCOUNTS MADE UP TO 28/05/00
2000-07-11363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 28/05/99
1999-08-25363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 28/05/98
1998-09-15SRES04£ NC 1748000/4250000 03/0
1998-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-15363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-09-26AAFULL ACCOUNTS MADE UP TO 28/05/97
1997-06-17363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-03-13363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 28/05/96
1996-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/96
1996-01-26363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-03-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/05
1995-03-2888(2)RAD 02/02/95--------- £ SI 1747998@1=1747998 £ IC 2/1748000
1995-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-02123NC INC ALREADY ADJUSTED 02/02/95
1995-03-02SRES04£ NC 1000/1748000
1995-03-02SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/95
1995-03-01288NEW DIRECTOR APPOINTED
1995-03-01SRES01ALTER MEM AND ARTS 02/02/95
1995-03-01288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-01288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-28287REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to KAMES DAIRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAMES DAIRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-28
Annual Accounts
2016-05-28
Annual Accounts
2017-05-28
Annual Accounts
2018-05-28
Annual Accounts
2019-05-28
Annual Accounts
2020-05-28
Annual Accounts
2021-05-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAMES DAIRIES LIMITED

Intangible Assets
Patents
We have not found any records of KAMES DAIRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAMES DAIRIES LIMITED
Trademarks
We have not found any records of KAMES DAIRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAMES DAIRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as KAMES DAIRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KAMES DAIRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAMES DAIRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAMES DAIRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TD5 7AP