SCOTTISH QUALITY CROPS LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 DIRECTOR APPOINTED MR COLIN YOUNG

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MR JOHN CALDER

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN BARRON

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN BAIRD

View Document

12/02/2012 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR IAN SANDS

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COLVILLE

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM C/O ALEXANDER SLOAN CHARTERED ACCOUNTANTS 38 CADOGAN SQUARE GLASGOW LANARKSHIRE G2 7HF

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ARCHI LAMONT

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 COMPANY NAME CHANGED SCOTTISH QUALITY FARM ASSURED COMBINABLE CROPS LIMITED CERTIFICATE ISSUED ON 07/11/17

View Document

07/11/177 November 2017 CHANGE OF NAME 31/08/2017

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED DR JULIAN BRIAN SOUTH

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVIDALEXANDER CRANSTOUN OF THAT ILK AND COREHOUSE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PICKEN

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR EUAN WALKER MUNRO

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1631 May 2016 29/04/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED ROBIN MCINTYRE SCOTT BARRON

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED PROFESSOR FIONA BURNETT

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED ALISTAIR GILES EWAN

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ANDREW WILCOX MOIR

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY IAN HAIN

View Document

11/06/1511 June 2015 SECRETARY APPOINTED ALISTAIR GILLIES EWAN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE FERGUSON

View Document

06/05/156 May 2015 29/04/15

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM ROYAL HIGHLAND CENTRE 10TH AVENUE, INGLISTON EDINBURGH EH28 8NF

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWENS

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED ARCHI LAMONT

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

01/05/141 May 2014 29/04/14

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED DR PETER JONATHON NELSON

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN GOODSON

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REID

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WEST

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED COLIN JOHN WEST

View Document

01/05/131 May 2013 29/04/13

View Document

07/02/137 February 2013 DIRECTOR APPOINTED BRUCE WILLIAM FERGUSON

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL DAVIDALEXANDER SOMERVILLE CRANSTOUN OF THAT ILK AND COREHOUSE / 14/05/2012

View Document

17/05/1217 May 2012 29/04/12

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KEITH

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED ALAN REGINALD GOODSON

View Document

09/05/119 May 2011 29/04/11

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PATE

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED DAVID ALASTAIR COLVILLE

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED JONATHAN MICHAEL COWENS

View Document

01/06/101 June 2010 29/04/10

View Document

23/01/1023 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED SCOTTISH QUALITY FARM ASSURED CE REALS LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 29/04/06

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/01/0523 January 2005 DIRECTOR RESIGNED

View Document

23/01/0523 January 2005 DIRECTOR RESIGNED

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

23/01/0523 January 2005 DIRECTOR RESIGNED

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 29/04/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 ANNUAL RETURN MADE UP TO 29/04/02

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: THE RURAL CENTRE WEST MAINS INGLISTON NEWBRIDGE MIDLOTHIAN EH28 8NZ

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 29/04/01

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 ANNUAL RETURN MADE UP TO 29/04/00

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/06/9917 June 1999 ANNUAL RETURN MADE UP TO 29/04/99

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 ANNUAL RETURN MADE UP TO 29/04/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 ANNUAL RETURN MADE UP TO 29/04/97

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 ANNUAL RETURN MADE UP TO 29/04/96

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/09/951 September 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

26/05/9526 May 1995 NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 ANNUAL RETURN MADE UP TO 29/04/95

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 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