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

CYGNET PEP LIMITED

THOMANEAN, MILNATHORT, KINROSS, KY13 0RF,
Company Registration Number
SC061872
Private Limited Company
Active

Company Overview

About Cygnet Pep Ltd
CYGNET PEP LIMITED was founded on 1977-03-07 and has its registered office in Kinross. The organisation's status is listed as "Active". Cygnet Pep Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CYGNET PEP LIMITED
 
Legal Registered Office
THOMANEAN
MILNATHORT
KINROSS
KY13 0RF
Other companies in KY13
 
Previous Names
YEARMARK LIMITED08/05/2012
Filing Information
Company Number SC061872
Company ID Number SC061872
Date formed 1977-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB140605744  
Last Datalog update: 2024-04-06 19:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNET PEP LIMITED
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 CYGNET PEP LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE MACLEOD THOMSON
Company Secretary 2017-04-25
JUAN CASTELLO ORIOL
Director 2012-06-18
DOUGLAS JAMES HARLEY
Director 1996-02-01
ALASDAIR RUAIRIDH MACLENNAN
Director 2012-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID HUTCHISON CHALMERS
Company Secretary 2014-10-27 2017-04-25
DOUGLAS JAMES HARLEY
Company Secretary 1996-02-01 2014-10-27
JAMES MILLAR HARLEY
Director 1996-02-01 2012-06-18
GARY CAMPBELL
Director 2004-09-24 2007-05-30
JAMES SCOTT SPENCE
Director 2004-09-24 2007-05-30
ALASTAIR JAMES THOMSON
Director 1997-11-18 2007-05-30
GEORGE HENDERSON COLLIAR
Director 1995-04-21 2003-06-01
IAN ALEXANDER WILLIAM HARLEY
Company Secretary 1995-04-21 1996-01-31
IAN ALEXANDER WILLIAM HARLEY
Director 1995-03-16 1996-01-31
JAMES MILLAR HARLEY
Company Secretary 1988-12-31 1995-04-21
ALEXANDER HARLEY
Director 1988-12-31 1995-04-21
JAMES MILLAR HARLEY
Director 1988-12-31 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES HARLEY UK PULSES LTD Director 2016-03-07 CURRENT 2016-03-07 Active
DOUGLAS JAMES HARLEY BRITISH SOCIETY OF PLANT BREEDERS LIMITED(THE) Director 2014-05-22 CURRENT 1966-04-13 Active
DOUGLAS JAMES HARLEY BIPO LIMITED Director 2012-06-01 CURRENT 2007-03-05 Active
DOUGLAS JAMES HARLEY SENOVA LIMITED Director 2006-08-31 CURRENT 1981-09-09 Active
DOUGLAS JAMES HARLEY CYGNET POTATO BREEDERS LTD. Director 1999-07-28 CURRENT 1997-06-12 Active
DOUGLAS JAMES HARLEY KIRKFORTHAR POTATO CO. LIMITED Director 1996-02-01 CURRENT 1969-12-19 Active - Proposal to Strike off
DOUGLAS JAMES HARLEY GEORGE COLLIAR LTD Director 1996-02-01 CURRENT 1979-07-24 Active
DOUGLAS JAMES HARLEY GENTECH PROPAGATION LTD. Director 1996-02-01 CURRENT 1988-08-17 Active
DOUGLAS JAMES HARLEY ALEXANDER HARLEY SEEDS LIMITED Director 1995-01-17 CURRENT 1978-08-21 Active
DOUGLAS JAMES HARLEY ALEXANDER HARLEY SEEDS (MILNATHORT) LIMITED Director 1991-10-31 CURRENT 1989-05-09 Active
ALASDAIR RUAIRIDH MACLENNAN CAMEL HIRE LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
ALASDAIR RUAIRIDH MACLENNAN CAMEL STORAGE LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active

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
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-10REGISTRATION OF A CHARGE / CHARGE CODE SC0618720002
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-05-23Current accounting period shortened from 31/07/23 TO 30/06/23
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JUAN CASTELLA ORIOL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JUAN CASTELLA ORIOL
2023-03-13CESSATION OF PAN EUROPEAN POTATO ENTERPRISE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-10Memorandum articles filed
2023-03-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-09Change of share class name or designation
2023-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-21AP03Appointment of Mr Graeme Coulter as company secretary on 2022-02-01
2022-02-21TM02Termination of appointment of Catherine Anne Macleod Thomson on 2022-01-31
2022-02-09Change of share class name or designation
2022-02-09SH08Change of share class name or designation
2022-02-08Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-02-08RES12Resolution of varying share rights or name
2022-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-04SH08Change of share class name or designation
2020-12-03RES12Resolution of varying share rights or name
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-23SH08Change of share class name or designation
2019-12-23RES12Resolution of varying share rights or name
2019-12-17AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MCGOWAN
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-31CH01Director's details changed for Mr Juan Castello Oriol on 2019-10-31
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-21SH08Change of share class name or designation
2018-11-21RES13Resolutions passed:
  • 5,491 £1 c ordinary shares held by transferee 14/11/2018
  • Resolution of varying share rights or name
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-28TM02Termination of appointment of Alan David Hutchison Chalmers on 2017-04-25
2017-04-28AP03Appointment of Mrs Catherine Anne Macleod Thomson as company secretary on 2017-04-25
2017-01-19AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 57800
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-01-29AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 57800
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 57800
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-04MR05
2014-10-30TM02Termination of appointment of Douglas James Harley on 2014-10-27
2014-10-30AP03Appointment of Mr Alan David Hutchison Chalmers as company secretary on 2014-10-27
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 57800
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-28AA01Previous accounting period extended from 31/05/12 TO 31/07/12
2012-08-28SH08Change of share class name or designation
2012-08-28SH0101/08/12 STATEMENT OF CAPITAL GBP 57800
2012-06-18AP01DIRECTOR APPOINTED MR ALASDAIR RUAIRIDH MACLENNAN
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARLEY
2012-06-18AP01DIRECTOR APPOINTED MR JUAN CASTELLO ORIOL
2012-05-08RES15CHANGE OF NAME 07/05/2012
2012-05-08CERTNMCOMPANY NAME CHANGED YEARMARK LIMITED CERTIFICATE ISSUED ON 08/05/12
2012-02-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-08AR0131/10/11 FULL LIST
2010-11-11AR0131/10/10 FULL LIST
2010-11-10AA31/05/10 TOTAL EXEMPTION SMALL
2009-11-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-10AR0131/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HARLEY / 16/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HARLEY / 16/10/2009
2008-11-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288bDIRECTOR RESIGNED
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-14363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-15363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-03363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2003-11-18363(288)DIRECTOR RESIGNED
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-02363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-02363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/00
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-19410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-17363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-24363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1996-10-31363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-19ORES13CAPITALISATION RESERVES 01/09/96
1996-09-19SRES04NC INC ALREADY ADJUSTED 01/09/96
1996-09-19123£ NC 100/100000 01/09/96
1996-06-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-17288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-17288NEW DIRECTOR APPOINTED
1995-11-28363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01640 - Seed processing for propagation




Licences & Regulatory approval
We could not find any licences issued to CYGNET PEP 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 CYGNET PEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-01-19 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 CYGNET PEP LIMITED

Intangible Assets
Patents
We have not found any records of CYGNET PEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYGNET PEP LIMITED
Trademarks
We have not found any records of CYGNET PEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYGNET PEP 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 (01640 - Seed processing for propagation) as CYGNET PEP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CYGNET PEP 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.
Import/Export of Goods
Goods imported/exported by CYGNET PEP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0107

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYGNET PEP 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 CYGNET PEP 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.