LRQA (AGRICULTURE) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2024-12-31

View Document

03/02/253 February 2025 Certificate of change of name

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

09/11/239 November 2023 Change of details for Acoura Holdings Limited as a person with significant control on 2021-12-13

View Document

23/10/2323 October 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

11/07/2311 July 2023 Termination of appointment of Fiona Lindsay Layton as a director on 2023-05-26

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-12-31

View Document

12/01/2312 January 2023 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-01-10

View Document

12/01/2312 January 2023 Termination of appointment of Burness Paull Llp as a secretary on 2023-01-10

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

07/01/227 January 2022 Appointment of Mr David John Derrick as a director on 2022-01-02

View Document

07/01/227 January 2022 Termination of appointment of Jane Louise Johnson as a director on 2022-01-02

View Document

07/01/227 January 2022 Termination of appointment of Dale Newitt as a director on 2022-01-02

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-06-30

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR DALE NEWITT

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELTON

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED JANE JOHNSON

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIM BAILEY

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR DAVID PAUL BUTLER

View Document

25/01/1725 January 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EGAN

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELTON / 28/08/2015

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED SCOTTISH FOOD QUALITY CERTIFICATION LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

31/07/1531 July 2015 CHANGE OF NAME 21/07/2015

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/01/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/01/2015

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MACKINNON

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 01/01/2014

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR FERGUS DICK

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEACE

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 DIRECTOR APPOINTED NEIL AITKEN MACKINNON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR DAVID FRANCIS CLIFT PEACE

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET SEATON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED STEPHEN BELTON

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEFORD

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHERD

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED PAUL EGAN

View Document

13/04/1113 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/12/0924 December 2009 ADOPT ARTICLES 23/11/2009

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED TIM BAILEY LOGGED FORM

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED TIM BAILEY

View Document

05/11/075 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0616 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

05/05/035 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/035 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 S366A DISP HOLDING AGM 20/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RECON 19/11/99

View Document

18/01/0018 January 2000 ADOPTARTICLES19/11/99

View Document

18/01/0018 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/991 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 ADOPT MEM AND ARTS 14/12/98

View Document

03/04/993 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/993 April 1999 NC INC ALREADY ADJUSTED 14/12/98

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 REDESIGNATE SHARES 14/12/98

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

01/06/981 June 1998 ALTER MEM AND ARTS 22/05/98

View Document

01/06/981 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED WJB (493) LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 PARTIC OF MORT/CHARGE *****

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD

View Document

03/11/973 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company