Advanced company searchLink opens in new window

GLOBAL CROPS LTD

Company number SC144509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
01 Jun 2022 PSC05 Change of details for Caithness Potato Breeders Limited as a person with significant control on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from Edinburgh (Central) Office 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 June 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jan 2022 AD01 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 25 January 2022
01 Nov 2021 CH01 Director's details changed for Mr Ian Paul Guindi on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mr Dominic Andrew Guindi on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mr Gavin Bain Dunnett on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mrs Catriona Jean Bailey on 1 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
05 Aug 2021 CS01 Confirmation statement made on 31 May 2021 with updates
05 Aug 2021 CH01 Director's details changed for Mr Dominic Andrew Guindi on 23 July 2014
05 Aug 2021 CH01 Director's details changed for Mr Ian Paul Guindi on 23 July 2014
20 Aug 2020 AD01 Registered office address changed from 1/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Clevnagreen Freswick Caithness Wick KW1 4XX on 20 August 2020
11 Aug 2020 TM01 Termination of appointment of Gordon Charles Smillie as a director on 30 June 2020
11 Aug 2020 TM01 Termination of appointment of Michael James Mcdiarmid as a director on 30 June 2020
03 Aug 2020 PSC02 Notification of Caithness Potato Breeders Limited as a person with significant control on 30 June 2020
03 Aug 2020 PSC07 Cessation of Ian Paul Guindi as a person with significant control on 30 June 2020
03 Aug 2020 PSC07 Cessation of Dominic Andrew Guindi as a person with significant control on 30 June 2020
03 Aug 2020 PSC07 Cessation of Caithness Potatoes Limited as a person with significant control on 30 June 2020
03 Aug 2020 TM01 Termination of appointment of Robert John Stewart Doig as a director on 30 June 2020