SCOTTISH QUALITY CROPS LIMITED

Register to unlock more data on OkredoRegister

SCOTTISH QUALITY CROPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC150590

Incorporation date

29/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Bonnygate, Cupar KY15 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon15/01/2021
Miscellaneous
dot icon15/01/2021
Resolutions
dot icon26/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon26/05/2020
Appointment of Mr Colin Young as a director on 2020-01-01
dot icon24/05/2020
Appointment of Mr John Calder as a director on 2019-07-01
dot icon01/05/2020
Termination of appointment of Gavin Roger Todd Baird as a director on 2019-06-01
dot icon01/05/2020
Termination of appointment of Robin Mcintyre Scott Barron as a director on 2020-01-26
dot icon12/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon10/05/2019
Appointment of Mr Ian Sands as a director on 2018-07-01
dot icon10/05/2019
Termination of appointment of David Alastair Colville as a director on 2018-06-26
dot icon26/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon25/06/2018
Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Square Glasgow Lanarkshire G2 7HF to 59 Bonnygate Cupar KY15 4BY on 2018-06-25
dot icon25/06/2018
Termination of appointment of Archi Lamont as a director on 2018-01-18
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/11/2017
Certificate of change of name
dot icon07/11/2017
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon16/05/2017
Appointment of Dr Julian Brian South as a director on 2016-06-28
dot icon16/05/2017
Appointment of Mr Euan Walker Munro as a director on 2017-02-20
dot icon16/05/2017
Termination of appointment of Douglas Malcolm Morrison as a director on 2017-01-18
dot icon16/05/2017
Termination of appointment of John Picken as a director on 2016-12-22
dot icon16/05/2017
Termination of appointment of Davidalexander Somerville Cranstoun of that Ilk and Corehouse as a director on 2016-06-28
dot icon02/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/05/2016
Annual return made up to 2016-04-29 no member list
dot icon16/02/2016
Accounts for a small company made up to 2015-09-30
dot icon13/07/2015
Appointment of Robin Mcintyre Scott Barron as a director on 2015-06-24
dot icon10/07/2015
Appointment of Professor Fiona Burnett as a director on 2015-06-24
dot icon11/06/2015
Termination of appointment of Ian Duncan Hain as a secretary on 2015-06-01
dot icon11/06/2015
Appointment of Alistair Gillies Ewan as a secretary on 2015-06-01
dot icon11/06/2015
Appointment of Alistair Giles Ewan as a director on 2015-06-01
dot icon11/06/2015
Appointment of Mr Andrew Wilcox Moir as a director on 2015-06-01
dot icon19/05/2015
Termination of appointment of Bruce William Ferguson as a director on 2015-05-11
dot icon06/05/2015
Annual return made up to 2015-04-29
dot icon03/03/2015
Registered office address changed from Royal Highland Centre 10Th Avenue, Ingliston Edinburgh EH28 8NF to C/O Alexander Sloan Chartered Accountants 38 Cadogan Square Glasgow Lanarkshire G2 7HF on 2015-03-03
dot icon23/01/2015
Full accounts made up to 2014-09-30
dot icon02/09/2014
Termination of appointment of Jonathan Michael Cowens as a director on 2014-08-29
dot icon30/06/2014
Appointment of Archi Lamont as a director
dot icon02/05/2014
Termination of appointment of Alastair Dunn as a director
dot icon01/05/2014
Annual return made up to 2014-04-29
dot icon30/04/2014
Appointment of Dr Peter Jonathon Nelson as a director
dot icon23/01/2014
Full accounts made up to 2013-09-30
dot icon22/01/2014
Termination of appointment of Alan Goodson as a director
dot icon11/10/2013
Termination of appointment of Douglas Reid as a director
dot icon18/09/2013
Termination of appointment of Colin West as a director
dot icon21/06/2013
Appointment of Colin John West as a director
dot icon01/05/2013
Annual return made up to 2013-04-29
dot icon07/02/2013
Appointment of Bruce William Ferguson as a director
dot icon28/01/2013
Full accounts made up to 2012-09-30
dot icon17/05/2012
Annual return made up to 2012-04-29
dot icon17/05/2012
Director's details changed for Colonel Davidalexander Somerville Cranstoun of that Ilk and Corehouse on 2012-05-14
dot icon07/02/2012
Full accounts made up to 2011-09-30
dot icon28/12/2011
Termination of appointment of Ian Keith as a director
dot icon17/06/2011
Appointment of Alan Reginald Goodson as a director
dot icon09/05/2011
Annual return made up to 2011-04-29
dot icon02/02/2011
Termination of appointment of David Pate as a director
dot icon31/01/2011
Full accounts made up to 2010-09-30
dot icon15/11/2010
Appointment of David Alastair Colville as a director
dot icon15/11/2010
Termination of appointment of Alex Smith as a director
dot icon30/06/2010
Appointment of Jonathan Michael Cowens as a director
dot icon01/06/2010
Annual return made up to 2010-04-29
dot icon23/01/2010
Full accounts made up to 2009-09-30
dot icon29/06/2009
Full accounts made up to 2008-09-30
dot icon20/05/2009
Annual return made up to 29/04/09
dot icon21/11/2008
Annual return made up to 29/04/08
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon29/01/2008
Full accounts made up to 2007-09-30
dot icon25/06/2007
Resolutions
dot icon22/06/2007
Certificate of change of name
dot icon17/05/2007
Annual return made up to 29/04/07
dot icon26/02/2007
Full accounts made up to 2006-09-30
dot icon19/06/2006
Annual return made up to 29/04/06
dot icon25/04/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon02/03/2006
Full accounts made up to 2005-09-30
dot icon20/05/2005
Annual return made up to 29/04/05
dot icon29/01/2005
Full accounts made up to 2004-09-30
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon23/01/2005
Director resigned
dot icon23/01/2005
Director resigned
dot icon23/01/2005
Director resigned
dot icon05/05/2004
Annual return made up to 29/04/04
dot icon21/04/2004
Full accounts made up to 2003-09-30
dot icon22/05/2003
Annual return made up to 29/04/03
dot icon29/04/2003
New director appointed
dot icon24/04/2003
Secretary resigned
dot icon21/03/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon21/02/2003
Full accounts made up to 2002-09-30
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New secretary appointed
dot icon14/05/2002
Annual return made up to 29/04/02
dot icon07/05/2002
Registered office changed on 07/05/02 from: the rural centre west mains ingliston newbridge midlothian EH28 8NZ
dot icon08/02/2002
Full accounts made up to 2001-09-30
dot icon18/01/2002
Director resigned
dot icon24/05/2001
Annual return made up to 29/04/01
dot icon19/02/2001
Full accounts made up to 2000-09-30
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon14/06/2000
Annual return made up to 29/04/00
dot icon08/03/2000
Full accounts made up to 1999-09-30
dot icon17/06/1999
Annual return made up to 29/04/99
dot icon17/06/1999
New director appointed
dot icon30/03/1999
Full accounts made up to 1998-09-30
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Secretary's particulars changed
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Annual return made up to 29/04/98
dot icon05/05/1998
Full accounts made up to 1997-09-30
dot icon28/07/1997
Annual return made up to 29/04/97
dot icon13/03/1997
Full accounts made up to 1996-09-30
dot icon26/06/1996
New secretary appointed
dot icon26/06/1996
Secretary resigned
dot icon26/06/1996
Annual return made up to 29/04/96
dot icon27/02/1996
Accounts for a small company made up to 1995-09-30
dot icon01/09/1995
Accounting reference date extended from 30/04 to 30/09
dot icon26/05/1995
New secretary appointed
dot icon26/05/1995
Secretary resigned;director resigned
dot icon16/05/1995
Annual return made up to 29/04/95
dot icon09/05/1995
New director appointed
dot icon25/04/1995
Director resigned
dot icon25/04/1995
Director resigned
dot icon16/12/1994
New director appointed
dot icon29/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, William David
Director
09/12/2004 - 21/01/2008
9
Baird, Gavin Roger Todd
Director
21/01/2008 - 01/06/2019
8
Pate, David Henderson
Director
21/06/1999 - 24/01/2011
3
Goodson, Alan Reginald
Director
08/06/2011 - 17/01/2014
4
South, Julian Brian, Dr
Director
28/06/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH QUALITY CROPS LIMITED

SCOTTISH QUALITY CROPS LIMITED is an(a) Converted / Closed company incorporated on 29/04/1994 with the registered office located at 59 Bonnygate, Cupar KY15 4BY. There are currently 11 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 SCOTTISH QUALITY CROPS LIMITED?

toggle

SCOTTISH QUALITY CROPS LIMITED is currently Converted / Closed. It was registered on 29/04/1994 and dissolved on 15/01/2021.

Where is SCOTTISH QUALITY CROPS LIMITED located?

toggle

SCOTTISH QUALITY CROPS LIMITED is registered at 59 Bonnygate, Cupar KY15 4BY.

What does SCOTTISH QUALITY CROPS LIMITED do?

toggle

SCOTTISH QUALITY CROPS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SCOTTISH QUALITY CROPS LIMITED?

toggle

The latest filing was on 15/01/2021: Miscellaneous.