UKBizDB.co.uk

SCOTTISH QUALITY CROPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Quality Crops Limited. The company was founded 30 years ago and was given the registration number SC150590. The firm's registered office is in CUPAR. You can find them at 59 Bonnygate, , Cupar, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCOTTISH QUALITY CROPS LIMITED
Company Number:SC150590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1994
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:59 Bonnygate, Cupar, Scotland, KY15 4BY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladney Farm, Ceres, Cupar, Scotland, KY15 5LX

Secretary01 June 2015Active
Sruc, West Mains Road, Edinburgh, United Kingdom, EH9 3JG

Director24 June 2015Active
Wellpark, Kilduff, North Berwick, Scotland, EH39 5BD

Director01 July 2019Active
Gladney Farm, Ceres, Cupar, Scotland, KY15 5LX

Director01 June 2015Active
Leckerstone Farm, Dunfermline, KY11 3DL

Director20 January 2003Active
Thornton Mains, Laurencekirk, Scotland, AB30 1EB

Director01 June 2015Active
Mains Of Kinnettles, Kinnettles, Forfar, Scotland, DD8 1TR

Director20 February 2017Active
The Cube, 45 Leith Street, Edinburgh, Scotland, EH1 3AT

Director28 February 2014Active
Townhead, Balbeggie, Perth, Scotland, PH2 6ET

Director01 July 2018Active
31b Castlegate, Castle Gate, Newark, England, NG24 1AZ

Director28 June 2016Active
Broadwood, Drumlithie, Stonehaven, Scotland, AB39 3XA

Director01 January 2020Active
69 Ravelston Dykes, Edinburgh, EH12 6HA

Secretary29 April 1994Active
13 Hillview Terrace, Edinburgh, EH12 8RB

Secretary01 February 1996Active
The Talich, Muckhart, Dollar, FK14 7JH

Secretary17 June 2002Active
2 Back Row, Leslie, Glenrothes, KY6 3DT

Secretary31 May 1995Active
69 Ravelston Dykes, Edinburgh, EH12 6HA

Director29 April 1994Active
25 Merchiston Park, Edinburgh, EH10 4PW

Director21 January 2008Active
East Of Scotland Farmers Ltd, Forfar Road, Coupar Angus, Scotland, PH13 9AW

Director24 June 2015Active
Islabank House, Coupar Angus, Blairgowrie, U.K., PH13 9HL

Director25 October 2010Active
15 Les Bois, High Road, Layer-De-La-Haye, Colchester, CO2 0EX

Director24 May 2010Active
Corehouse, Lanark, United Kingdom, ML11 9TQ

Director29 April 1994Active
35 Wardie Crescent, Edinburgh, EH5 1AF

Director29 April 1994Active
Scottish Council Ukasta, 8 Easter Currie Terrace, Currie, EH14 5LG

Director29 April 1994Active
18 Kinellan Road, Bearsden, Glasgow, G61 1AJ

Director25 October 2004Active
28, Crimond Drive, Ellon, United Kingdom, AB41 8BT

Director21 January 2013Active
Marlefield, Kelso, Scotland, TD5 8ED

Director08 June 2011Active
Representing The Scotch Whisky Assoc, 20 Atholl Crescent, Edinburgh, EH3 8HF

Director29 April 1994Active
14 The Beeches, Coylton, KA6 6LJ

Director06 December 1994Active
13 Corrennie Drive, Edinburgh, EH10 6EG

Director29 April 1994Active
Ardfin, Ordiquish Road, Fochabers, IV32 7HB

Director29 April 1994Active
Fasgadh 10 Beaconhill Road, Milltimber, Aberdeen, AB13 0JP

Director29 April 1994Active
Meddat Farm, Kildary, IV18 0NN

Director03 October 1995Active
15 Mountview Gardens, Aberdeen, AB25 2RT

Director10 April 1997Active
Jackstown, Rothienorman, Inverurie, AB51 8UR

Director29 April 1994Active
10 Old Course Avenue, Inverurie, AB51 3WX

Director25 October 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-15Miscellaneous

Miscellaneous.

Download
2021-01-15Resolution

Resolution.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-24Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Address

Change registered office address company with date old address new address.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Change of name

Certificate change of name company.

Download
2017-11-07Resolution

Resolution.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.