GLOBAL CROPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Registered office address changed from Clevnagreen Freswick Caithness Wick KW1 4XX Scotland to Edinburgh (Central) Office 101 Rose Street South Lane Edinburgh EH2 3JG on 2022-01-25

View Document

01/11/211 November 2021 Director's details changed for Mrs Catriona Jean Bailey on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Ian Paul Guindi on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Dominic Andrew Guindi on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Gavin Bain Dunnett on 2021-11-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-31 with updates

View Document

05/08/215 August 2021 Director's details changed for Mr Dominic Andrew Guindi on 2014-07-23

View Document

05/08/215 August 2021 Director's details changed for Mr Ian Paul Guindi on 2014-07-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 1/13 KING JAMES VI BUSINESS CENTRE FRIARTON ROAD PERTH PH2 8DY SCOTLAND

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDIARMID

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON SMILLIE

View Document

03/08/203 August 2020 CESSATION OF CAITHNESS POTATOES LIMITED AS A PSC

View Document

03/08/203 August 2020 CESSATION OF IAN PAUL GUINDI AS A PSC

View Document

03/08/203 August 2020 CESSATION OF DOMINIC ANDREW GUINDI AS A PSC

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAITHNESS POTATO BREEDERS LIMITED

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOIG

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS CATRIONA JEAN BAILEY

View Document

07/07/207 July 2020 COMPANY NAME CHANGED CAITHNESS POTATOES LTD CERTIFICATE ISSUED ON 07/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 COMPANY NAME CHANGED CAITHNESS POTATO EXPORTS LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR GAVIN BAIN DUNNETT

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 26 YORK PLACE PERTH PH2 8EH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY GORDON SMILLIE

View Document

22/08/1622 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHARLES SMILLIE / 25/05/2016

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / GORDON CHARLES SMILLIE / 25/05/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR MICHAEL MCDIARMID

View Document

24/09/1424 September 2014 31/05/14 NO CHANGES

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

21/03/9921 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 21/05/95; CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/11/9312 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/939 November 1993 COMPANY NAME CHANGED PROOFLOCAL LIMITED CERTIFICATE ISSUED ON 10/11/93

View Document

05/11/935 November 1993 NC INC ALREADY ADJUSTED 21/10/93

View Document

05/11/935 November 1993 ALTER MEM AND ARTS 21/10/93

View Document

05/11/935 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/93

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 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