Company Information for SCOTTISH QUALITY CROPS LIMITED
59 BONNYGATE, CUPAR, KY15 4BY,
|
Company Registration Number
SC150590
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||
---|---|---|---|---|
SCOTTISH QUALITY CROPS LIMITED | ||||
Legal Registered Office | ||||
59 BONNYGATE CUPAR KY15 4BY Other companies in EH28 | ||||
Previous Names | ||||
|
Company Number | SC150590 | |
---|---|---|
Company ID Number | SC150590 | |
Date formed | 1994-04-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-08 08:25:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTTISH QUALITY CROPS LIMITED | Active | Company formed on the 2020-12-10 |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR GILLIES EWAN |
||
GAVIN ROGER TODD BAIRD |
||
ROBIN MCINTYRE SCOTT BARRON |
||
FIONA BURNETT |
||
DAVID ALASTAIR COLVILLE |
||
ALISTAIR GILLIES EWAN |
||
JOHN CAMERON HUTCHESON |
||
ANDREW WILCOX MOIR |
||
EUAN WALKER MUNRO |
||
PETER JONATHON NELSON |
||
JULIAN BRIAN SOUTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARCHI LAMONT |
Director | ||
DAVIDALEXANDER SOMERVILLE CRANSTOUN OF THAT ILK AND COREHOUSE |
Director | ||
IAN DUNCAN HAIN |
Company Secretary | ||
BRUCE WILLIAM FERGUSON |
Director | ||
JONATHAN MICHAEL COWENS |
Director | ||
ALASTAIR FRASER DUNN |
Director | ||
ALAN REGINALD GOODSON |
Director | ||
IAN BISSET KEITH |
Director | ||
DAVID ROBERT MCCREATH |
Director | ||
DAVID IAN HOUGHTON |
Director | ||
DAVID JAMES DOIG |
Director | ||
CHRISTOPHER GEORGE GREIG |
Director | ||
BRIAN JAMES HUTCHISON |
Director | ||
PETER ANDREW MARTIN BROWN |
Company Secretary | ||
ALAN GRAHAM MACDONALD |
Director | ||
DAVID JACK |
Director | ||
GEORGE WILLIAM HOOK |
Director | ||
ALEXANDER GORDON HILLS |
Director | ||
MICHAEL STEWART HORSFALL |
Director | ||
MARGARET ANN MITCHELL |
Company Secretary | ||
ALASTAIR WILLIAM ALEXANDER |
Company Secretary | ||
ALASTAIR WILLIAM ALEXANDER |
Director | ||
CHRISTOPHER RICHARD GROVES |
Director | ||
IAN MAYALL DOUGLAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCHISTON CASTLE SCHOOL | Director | 2005-06-06 | CURRENT | 1926-07-30 | Active | |
WNL INVESTMENTS LIMITED | Director | 1998-07-27 | CURRENT | 1928-10-19 | Active | |
J.D. MARTIN LIMITED | Director | 1989-06-01 | CURRENT | 1963-02-08 | Active - Proposal to Strike off | |
GENOMIA MANAGEMENT LIMITED | Director | 2017-02-15 | CURRENT | 2004-04-16 | Active | |
CROP MARKETING (GROUPS) LIMITED | Director | 2006-09-19 | CURRENT | 1991-03-01 | Active | |
GLADNEY CONSULTANTS LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
GRAINCO LIMITED | Director | 2005-07-01 | CURRENT | 1995-06-09 | Active | |
A W M FARMING LIMITED | Director | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2016-07-05 | |
AGRISCOT | Director | 2008-06-12 | CURRENT | 2008-06-12 | Active | |
RINGLINK SERVICES LIMITED | Director | 1996-11-20 | CURRENT | 1995-05-31 | Active | |
DOUGLAS MACNIVEN & COMPANY LIMITED | Director | 2017-04-30 | CURRENT | 1935-12-02 | Active - Proposal to Strike off | |
GLENMORANGIE SPRING WATER COMPANY LIMITED | Director | 2017-04-30 | CURRENT | 1988-04-07 | Active - Proposal to Strike off | |
TARLOGIE SPRINGS LIMITED | Director | 2017-04-30 | CURRENT | 1988-04-07 | Active - Proposal to Strike off | |
ARDBEG LIMITED | Director | 2017-04-30 | CURRENT | 1993-10-14 | Active - Proposal to Strike off | |
JAMES MARTIN & COMPANY, LIMITED | Director | 2017-04-30 | CURRENT | 1912-09-23 | Active | |
ARDBEG DISTILLERY LIMITED | Director | 2017-04-30 | CURRENT | 1918-06-06 | Active | |
NICOL ANDERSON & COMPANY LIMITED | Director | 2017-04-30 | CURRENT | 1927-03-30 | Active | |
BONDING AND TRANSPORT COMPANY, LIMITED | Director | 2017-04-30 | CURRENT | 1917-11-17 | Active - Proposal to Strike off | |
ALISTAIR GRAHAM LIMITED | Director | 2017-04-30 | CURRENT | 1936-04-29 | Active - Proposal to Strike off | |
GLENMORANGIE DISTILLERY COMPANY LIMITED, THE | Director | 2017-04-30 | CURRENT | 1936-05-23 | Active | |
CHARLES MUIRHEAD & SON. LIMITED | Director | 2017-04-30 | CURRENT | 1936-09-30 | Active - Proposal to Strike off | |
MORANGIE SPRINGS LIMITED | Director | 2017-04-30 | CURRENT | 1988-04-07 | Active - Proposal to Strike off | |
MORANGIE MINERAL WATER COMPANY LIMITED | Director | 2017-04-30 | CURRENT | 1988-04-07 | Active - Proposal to Strike off | |
MACDONALD MARTIN DISTILLERIES LIMITED | Director | 2017-04-30 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
MACDONALD & MUIR LIMITED | Director | 2001-01-16 | CURRENT | 1936-04-03 | Active | |
THE GLENMORANGIE COMPANY LIMITED | Director | 2001-01-16 | CURRENT | 1948-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MISC | Form b convert to rs | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN YOUNG | |
AP01 | DIRECTOR APPOINTED MR JOHN CALDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MCINTYRE SCOTT BARRON | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN SANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR COLVILLE | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM C/O Alexander Sloan Chartered Accountants 38 Cadogan Square Glasgow Lanarkshire G2 7HF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHI LAMONT | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed scottish quality farm assured combinable crops LIMITED\certificate issued on 07/11/17 | |
RES15 | CHANGE OF COMPANY NAME 20/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR JULIAN BRIAN SOUTH | |
AP01 | DIRECTOR APPOINTED MR EUAN WALKER MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PICKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVIDALEXANDER CRANSTOUN OF THAT ILK AND COREHOUSE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED ROBIN MCINTYRE SCOTT BARRON | |
AP01 | DIRECTOR APPOINTED PROFESSOR FIONA BURNETT | |
TM02 | Termination of appointment of Ian Duncan Hain on 2015-06-01 | |
AP03 | Appointment of Alistair Gillies Ewan as company secretary on 2015-06-01 | |
AP01 | DIRECTOR APPOINTED ALISTAIR GILES EWAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILCOX MOIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE FERGUSON | |
AR01 | 29/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM ROYAL HIGHLAND CENTRE 10TH AVENUE, INGLISTON EDINBURGH EH28 8NF | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWENS | |
AP01 | DIRECTOR APPOINTED ARCHI LAMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN | |
AR01 | 29/04/14 | |
AP01 | DIRECTOR APPOINTED DR PETER JONATHON NELSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GOODSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WEST | |
AP01 | DIRECTOR APPOINTED COLIN JOHN WEST | |
AR01 | 29/04/13 | |
AP01 | DIRECTOR APPOINTED BRUCE WILLIAM FERGUSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 29/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLONEL DAVIDALEXANDER SOMERVILLE CRANSTOUN OF THAT ILK AND COREHOUSE / 14/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KEITH | |
AP01 | DIRECTOR APPOINTED ALAN REGINALD GOODSON | |
AR01 | 29/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PATE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED DAVID ALASTAIR COLVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH | |
AP01 | DIRECTOR APPOINTED JONATHAN MICHAEL COWENS | |
AR01 | 29/04/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | ANNUAL RETURN MADE UP TO 29/04/09 | |
363a | ANNUAL RETURN MADE UP TO 29/04/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED SCOTTISH QUALITY FARM ASSURED CE REALS LIMITED CERTIFICATE ISSUED ON 22/06/07 | |
363s | ANNUAL RETURN MADE UP TO 29/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 29/04/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | ANNUAL RETURN MADE UP TO 29/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 29/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | ANNUAL RETURN MADE UP TO 29/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH QUALITY CROPS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SCOTTISH QUALITY CROPS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |