Advanced company searchLink opens in new window

SCOTTISH QUALITY CROPS LIMITED

Company number SC150590

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)
15 Jan 2021 MISC Form b convert to rs
15 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 04/09/2020
26 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
26 May 2020 AP01 Appointment of Mr Colin Young as a director on 1 January 2020
24 May 2020 AP01 Appointment of Mr John Calder as a director on 1 July 2019
01 May 2020 TM01 Termination of appointment of Gavin Roger Todd Baird as a director on 1 June 2019
01 May 2020 TM01 Termination of appointment of Robin Mcintyre Scott Barron as a director on 26 January 2020
12 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
13 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
10 May 2019 AP01 Appointment of Mr Ian Sands as a director on 1 July 2018
10 May 2019 TM01 Termination of appointment of David Alastair Colville as a director on 26 June 2018
26 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
25 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from C/O Alexander Sloan Chartered Accountants 38 Cadogan Square Glasgow Lanarkshire G2 7HF to 59 Bonnygate Cupar KY15 4BY on 25 June 2018
25 Jun 2018 TM01 Termination of appointment of Archi Lamont as a director on 18 January 2018
20 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
07 Nov 2017 CERTNM Company name changed scottish quality farm assured combinable crops LIMITED\certificate issued on 07/11/17
  • CONNOT ‐ Change of name notice
07 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
16 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
16 May 2017 AP01 Appointment of Dr Julian Brian South as a director on 28 June 2016
16 May 2017 AP01 Appointment of Mr Euan Walker Munro as a director on 20 February 2017
16 May 2017 TM01 Termination of appointment of Douglas Malcolm Morrison as a director on 18 January 2017
16 May 2017 TM01 Termination of appointment of John Picken as a director on 22 December 2016
16 May 2017 TM01 Termination of appointment of Davidalexander Somerville Cranstoun of that Ilk and Corehouse as a director on 28 June 2016
02 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016