CROP SERVICES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CROP SERVICES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC106517

Incorporation date

08/09/1987

Size

Full

Contacts

Registered address

Registered address

Maxwellheugh Maxwellheugh, Spylaw Road, Kelso TD5 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1987)
dot icon27/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon20/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon07/03/2022
Director's details changed for Douglas Neil Grant Stephen on 2022-02-28
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon10/12/2019
Registered office address changed from , Maxwellheugh Spylaw Road, Kelso, United Kingdom to Maxwellheugh Maxwellheugh Spylaw Road Kelso TD5 8DL on 2019-12-10
dot icon31/10/2019
Statement of capital on 2019-10-31
dot icon31/10/2019
Solvency Statement dated 25/10/19
dot icon31/10/2019
Statement by Directors
dot icon31/10/2019
Resolutions
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/06/2019
Registered office address changed from , Maxwell Heugh, Spylaw Road, Kelso to Maxwellheugh Maxwellheugh Spylaw Road Kelso TD5 8DL on 2019-06-24
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/07/2018
Registration of charge SC1065170004, created on 2018-07-13
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/02/2017
Director's details changed for Douglas Neil Grant Stephen on 2017-02-02
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/02/2013
Secretary's details changed for Ann Stephen on 2013-02-26
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Ruaridh Kohler as a director
dot icon30/12/2011
Cancellation of shares. Statement of capital on 2011-12-30
dot icon30/12/2011
Purchase of own shares.
dot icon14/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-28
dot icon14/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-02-28
dot icon14/11/2011
Annual return made up to 2009-02-28 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2008-02-28 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2007-02-28 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2006-02-28 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2005-02-28 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2004-02-28 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Appointment of Douglas Neil Grant Stephen as a director
dot icon23/03/2011
Appointment of Richard Martin Taylor as a director
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/04/2009
Return made up to 28/02/09; no change of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/05/2008
Return made up to 28/02/08; no change of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/04/2006
Return made up to 28/02/06; full list of members
dot icon03/04/2006
New director appointed
dot icon28/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/02/2005
Return made up to 28/02/05; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2004-01-31
dot icon05/03/2004
Return made up to 28/02/04; full list of members
dot icon22/11/2003
Ad 17/11/03--------- £ si 6675@1=6675 £ ic 80000/86675
dot icon22/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon15/04/2003
Return made up to 28/02/03; full list of members
dot icon12/12/2002
New director appointed
dot icon24/10/2002
Full accounts made up to 2002-01-31
dot icon21/02/2002
Return made up to 28/02/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-01-31
dot icon19/04/2001
Return made up to 28/02/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
Secretary resigned
dot icon03/11/2000
£ ic 80000/60000 18/09/00 £ sr 20000@1=20000
dot icon02/05/2000
Return made up to 28/02/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon07/05/1999
Return made up to 28/02/99; no change of members
dot icon26/11/1998
Accounts for a small company made up to 1998-01-31
dot icon06/05/1998
Director resigned
dot icon30/04/1998
Return made up to 28/02/98; no change of members
dot icon14/07/1997
Accounts for a small company made up to 1997-01-31
dot icon11/03/1997
Return made up to 28/02/97; full list of members
dot icon02/08/1996
Accounts for a small company made up to 1996-01-31
dot icon15/04/1996
Return made up to 28/02/96; no change of members
dot icon28/08/1995
Accounts for a small company made up to 1995-01-31
dot icon07/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-01-31
dot icon22/03/1994
Return made up to 28/02/94; full list of members
dot icon26/11/1993
Accounts for a small company made up to 1993-01-31
dot icon26/04/1993
Return made up to 28/02/93; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1992-01-31
dot icon10/03/1992
Return made up to 28/02/92; no change of members
dot icon07/10/1991
Accounts for a small company made up to 1991-01-31
dot icon01/06/1991
Return made up to 28/02/91; no change of members
dot icon06/12/1990
Accounts for a small company made up to 1990-01-31
dot icon02/11/1990
Partic of mort/charge 12298
dot icon23/10/1990
Return made up to 09/08/90; full list of members
dot icon22/03/1990
Return made up to 28/02/89; full list of members
dot icon24/08/1989
Miscellaneous
dot icon14/08/1989
New director appointed
dot icon10/08/1989
Resolutions
dot icon10/08/1989
Resolutions
dot icon30/05/1989
Partic of mort/charge 6028
dot icon30/05/1989
Partic of mort/charge 6027
dot icon22/05/1989
Miscellaneous
dot icon17/05/1989
Accounts for a dormant company made up to 1989-01-31
dot icon17/05/1989
Resolutions
dot icon07/04/1989
Director resigned
dot icon13/03/1989
Registered office changed on 13/03/89 from:\7 melville crescent, edinburgh, EH3 7NA
dot icon13/03/1989
Accounting reference date extended from 31/03 to 31/01
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon16/05/1988
New director appointed
dot icon19/01/1988
Certificate of change of name
dot icon23/09/1987
Memorandum and Articles of Association
dot icon16/09/1987
Memorandum and Articles of Association
dot icon08/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-49 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
3.02M
-
0.00
136.14K
-
2022
49
3.12M
-
0.00
188.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen, Douglas Neil Grant
Director
01/03/2011 - Present
2
Stephen, Cameron Stewart
Director
01/02/2006 - Present
-
Kohler, Ruaridh Macgregor
Director
01/12/2002 - 29/11/2011
1
Taylor, Richard Martin
Director
01/03/2011 - Present
-
Stephen, Ann
Secretary
24/12/1999 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROP SERVICES (SCOTLAND) LIMITED

CROP SERVICES (SCOTLAND) LIMITED is an(a) Active company incorporated on 08/09/1987 with the registered office located at Maxwellheugh Maxwellheugh, Spylaw Road, Kelso TD5 8DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROP SERVICES (SCOTLAND) LIMITED?

toggle

CROP SERVICES (SCOTLAND) LIMITED is currently Active. It was registered on 08/09/1987 .

Where is CROP SERVICES (SCOTLAND) LIMITED located?

toggle

CROP SERVICES (SCOTLAND) LIMITED is registered at Maxwellheugh Maxwellheugh, Spylaw Road, Kelso TD5 8DL.

What does CROP SERVICES (SCOTLAND) LIMITED do?

toggle

CROP SERVICES (SCOTLAND) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROP SERVICES (SCOTLAND) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-28 with no updates.