Dunfermline
Fife
KY11 3DL
Scotland
Director Name | Dr Peter Jonathon Nelson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 January 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | Mr Andrew Wilcox Moir |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 January 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Thornton Mains Laurencekirk Kincardineshire AB30 1EB Scotland |
Director Name | Mr Alistair Gillies Ewan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gladney Farm Ceres Cupar Fife KY15 5LX Scotland |
Secretary Name | Alistair Gillies Ewan |
---|---|
Status | Closed |
Appointed | 01 June 2015(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 January 2021) |
Role | Company Director |
Correspondence Address | Gladney Farm Ceres Cupar Fife KY15 5LX Scotland |
Director Name | Mrs Fiona Jane Burnett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 January 2021) |
Role | Crop Scientist |
Country of Residence | Scotland |
Correspondence Address | Sruc West Mains Road Edinburgh City Of Edinburgh, Midlothian EH9 3JG Scotland |
Director Name | Dr Julian Brian South |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2016(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 January 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31b Castlegate Castle Gate Newark NG24 1AZ |
Director Name | Mr Euan Walker Munro |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 January 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Kinnettles Kinnettles Forfar DD8 1TR Scotland |
Director Name | Mr Ian Kerr Sands |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Townhead Balbeggie Perth PH2 6ET Scotland |
Director Name | Mr John Calder |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellpark Kilduff North Berwick EH39 5BD Scotland |
Director Name | Mr Colin Young |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2020(25 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 15 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadwood Drumlithie Stonehaven AB39 3XA Scotland |
Director Name | Mr Ian Mayall Douglas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Scottish Council Ukasta 8 Easter Currie Terrace Currie Midlothian EH14 5LG Scotland |
Director Name | David James Doig |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Wardie Crescent Edinburgh Midlothian EH5 1AF Scotland |
Director Name | Dr Christopher George Greig |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Representing The Scotch Whisky Assoc 20 Atholl Crescent Edinburgh Midlothian EH3 8HF Scotland |
Director Name | Alexander Gordon Hills |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Corrennie Drive Edinburgh Midlothian EH10 6EG Scotland |
Director Name | Mr George William Hook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardfin Ordiquish Road Fochabers Moray IV32 7HB Scotland |
Director Name | Michael Stewart Horsfall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fasgadh 10 Beaconhill Road Milltimber Aberdeen AB13 0JP Scotland |
Director Name | David Jack |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Farmer |
Correspondence Address | Jackstown Rothienorman Inverurie Aberdeenshire AB51 8UR Scotland |
Director Name | Dr Davidalexander Somerville Cranstoun Of That Ilk And Corehouse |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Agronomist |
Country of Residence | England |
Correspondence Address | Corehouse Lanark Lanarkshire ML11 9TQ Scotland |
Director Name | Dr Alastair William Alexander |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 69 Ravelston Dykes Edinburgh EH12 6HA Scotland |
Secretary Name | Dr Alastair William Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 69 Ravelston Dykes Edinburgh EH12 6HA Scotland |
Director Name | Mr Christopher Richard Groves |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 1995) |
Role | Senior Project Executive |
Country of Residence | Scotland |
Correspondence Address | 14 The Beeches Coylton Ayrshire KA6 6LJ Scotland |
Secretary Name | Margaret Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 2 Back Row Leslie Glenrothes Fife KY6 3DT Scotland |
Director Name | Mr David Ian Houghton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 January 2006) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Meddat Farm Kildary Ross-Shire IV18 0NN Scotland |
Secretary Name | Mr Peter Andrew Martin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Hillview Terrace Edinburgh EH12 8RB Scotland |
Director Name | Brian James Hutchison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 2003) |
Role | Managing Director |
Correspondence Address | 15 Mountview Gardens Aberdeen AB25 2RT Scotland |
Secretary Name | Mr Ian Duncan Hain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | The Talich Muckhart Dollar Clackmannanshire FK14 7JH Scotland |
Director Name | Ian Bisset Keith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2011) |
Role | Company Director |
Correspondence Address | 10 Old Course Avenue Inverurie Aberdeenshire AB51 3WX Scotland |
Director Name | Alastair Fraser Dunn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2014) |
Role | Administration Manager |
Correspondence Address | 18 Kinellan Road Bearsden Glasgow Lanarkshire G61 1AJ Scotland |
Director Name | Mr Gavin Roger Todd Baird |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Merchiston Park Edinburgh Midlothian EH10 4PW Scotland |
Director Name | Mr Jonathan Michael Cowens |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Les Bois High Road Layer-De-La-Haye Colchester Essex CO2 0EX |
Director Name | Mr David Alastair Colville |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 June 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Islabank House Coupar Angus Blairgowrie Perthshire PH13 9HL Scotland |
Director Name | Mr Alan Reginald Goodson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Marlefield Kelso Borders TD5 8ED Scotland |
Director Name | Bruce William Ferguson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2015) |
Role | Director Agricultural/Food Sector |
Country of Residence | United Kingdom |
Correspondence Address | 28 Crimond Drive Ellon Aberdeenshire AB41 8BT Scotland |
Director Name | Robin McIntyre Scott Barron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | East Of Scotland Farmers Ltd Forfar Road Coupar Angus Perthshire PH13 9AW Scotland |
Website | www.sfqc.co.uk |
---|
Registered Address | 59 Bonnygate Cupar KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £616,696 |
Net Worth | £185,677 |
Cash | £255,576 |
Current Liabilities | £99,726 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 January 2021 | Form b convert to rs (1 page) |
---|---|
15 January 2021 | Resolutions
|
26 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Colin Young as a director on 1 January 2020 (2 pages) |
24 May 2020 | Appointment of Mr John Calder as a director on 1 July 2019 (2 pages) |
1 May 2020 | Termination of appointment of Robin Mcintyre Scott Barron as a director on 26 January 2020 (1 page) |
1 May 2020 | Termination of appointment of Gavin Roger Todd Baird as a director on 1 June 2019 (1 page) |
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of David Alastair Colville as a director on 26 June 2018 (1 page) |
10 May 2019 | Appointment of Mr Ian Sands as a director on 1 July 2018 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
25 June 2018 | 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 (1 page) |
25 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
25 June 2018 | Termination of appointment of Archi Lamont as a director on 18 January 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
7 November 2017 | Company name changed scottish quality farm assured combinable crops LIMITED\certificate issued on 07/11/17
|
7 November 2017 | Resolutions
|
16 May 2017 | Appointment of Mr Euan Walker Munro as a director on 20 February 2017 (2 pages) |
16 May 2017 | Termination of appointment of Douglas Malcolm Morrison as a director on 18 January 2017 (1 page) |
16 May 2017 | Appointment of Dr Julian Brian South as a director on 28 June 2016 (2 pages) |
16 May 2017 | Appointment of Mr Euan Walker Munro as a director on 20 February 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
16 May 2017 | Termination of appointment of John Picken as a director on 22 December 2016 (1 page) |
16 May 2017 | Termination of appointment of Davidalexander Somerville Cranstoun of that Ilk and Corehouse as a director on 28 June 2016 (1 page) |
16 May 2017 | Appointment of Dr Julian Brian South as a director on 28 June 2016 (2 pages) |
16 May 2017 | Termination of appointment of Douglas Malcolm Morrison as a director on 18 January 2017 (1 page) |
16 May 2017 | Termination of appointment of John Picken as a director on 22 December 2016 (1 page) |
16 May 2017 | Termination of appointment of Davidalexander Somerville Cranstoun of that Ilk and Corehouse as a director on 28 June 2016 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 May 2016 | Annual return made up to 29 April 2016 no member list (14 pages) |
31 May 2016 | Annual return made up to 29 April 2016 no member list (14 pages) |
16 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
16 February 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
13 July 2015 | Appointment of Robin Mcintyre Scott Barron as a director on 24 June 2015 (3 pages) |
13 July 2015 | Appointment of Robin Mcintyre Scott Barron as a director on 24 June 2015 (3 pages) |
10 July 2015 | Appointment of Professor Fiona Burnett as a director on 24 June 2015 (3 pages) |
10 July 2015 | Appointment of Professor Fiona Burnett as a director on 24 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Ian Duncan Hain as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Andrew Wilcox Moir as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Alistair Gillies Ewan as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Ian Duncan Hain as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Andrew Wilcox Moir as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Alistair Gillies Ewan as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Alistair Giles Ewan as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Alistair Giles Ewan as a director on 1 June 2015 (3 pages) |
11 June 2015 | Termination of appointment of Ian Duncan Hain as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Alistair Gillies Ewan as a secretary on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Mr Andrew Wilcox Moir as a director on 1 June 2015 (3 pages) |
11 June 2015 | Appointment of Alistair Giles Ewan as a director on 1 June 2015 (3 pages) |
19 May 2015 | Termination of appointment of Bruce William Ferguson as a director on 11 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Bruce William Ferguson as a director on 11 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 29 April 2015 (21 pages) |
6 May 2015 | Annual return made up to 29 April 2015 (21 pages) |
3 March 2015 | Registered office address changed from Royal Highland Centre 10Th Avenue, Ingliston Edinburgh EH28 8NF to C/O Alexander Sloan Chartered Accountants 38 Cadogan Square Glasgow Lanarkshire G2 7HF on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Royal Highland Centre 10Th Avenue, Ingliston Edinburgh EH28 8NF to C/O Alexander Sloan Chartered Accountants 38 Cadogan Square Glasgow Lanarkshire G2 7HF on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Royal Highland Centre 10Th Avenue, Ingliston Edinburgh EH28 8NF to C/O Alexander Sloan Chartered Accountants 38 Cadogan Square Glasgow Lanarkshire G2 7HF on 3 March 2015 (2 pages) |
23 January 2015 | Full accounts made up to 30 September 2014 (12 pages) |
23 January 2015 | Full accounts made up to 30 September 2014 (12 pages) |
2 September 2014 | Termination of appointment of Jonathan Michael Cowens as a director on 29 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Jonathan Michael Cowens as a director on 29 August 2014 (2 pages) |
30 June 2014 | Appointment of Archi Lamont as a director (4 pages) |
30 June 2014 | Appointment of Archi Lamont as a director (4 pages) |
2 May 2014 | Termination of appointment of Alastair Dunn as a director (2 pages) |
2 May 2014 | Termination of appointment of Alastair Dunn as a director (2 pages) |
1 May 2014 | Annual return made up to 29 April 2014 (22 pages) |
1 May 2014 | Annual return made up to 29 April 2014 (22 pages) |
30 April 2014 | Appointment of Dr Peter Jonathon Nelson as a director (3 pages) |
30 April 2014 | Appointment of Dr Peter Jonathon Nelson as a director (3 pages) |
23 January 2014 | Full accounts made up to 30 September 2013 (12 pages) |
23 January 2014 | Full accounts made up to 30 September 2013 (12 pages) |
22 January 2014 | Termination of appointment of Alan Goodson as a director (2 pages) |
22 January 2014 | Termination of appointment of Alan Goodson as a director (2 pages) |
11 October 2013 | Termination of appointment of Douglas Reid as a director (2 pages) |
11 October 2013 | Termination of appointment of Douglas Reid as a director (2 pages) |
18 September 2013 | Termination of appointment of Colin West as a director (2 pages) |
18 September 2013 | Termination of appointment of Colin West as a director (2 pages) |
21 June 2013 | Appointment of Colin John West as a director (3 pages) |
21 June 2013 | Appointment of Colin John West as a director (3 pages) |
1 May 2013 | Annual return made up to 29 April 2013 (23 pages) |
1 May 2013 | Annual return made up to 29 April 2013 (23 pages) |
7 February 2013 | Appointment of Bruce William Ferguson as a director (3 pages) |
7 February 2013 | Appointment of Bruce William Ferguson as a director (3 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (11 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (11 pages) |
17 May 2012 | Director's details changed for Colonel Davidalexander Somerville Cranstoun of that Ilk and Corehouse on 14 May 2012 (3 pages) |
17 May 2012 | Director's details changed for Colonel Davidalexander Somerville Cranstoun of that Ilk and Corehouse on 14 May 2012 (3 pages) |
17 May 2012 | Annual return made up to 29 April 2012 (23 pages) |
17 May 2012 | Annual return made up to 29 April 2012 (23 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
28 December 2011 | Termination of appointment of Ian Keith as a director (2 pages) |
28 December 2011 | Termination of appointment of Ian Keith as a director (2 pages) |
17 June 2011 | Appointment of Alan Reginald Goodson as a director (3 pages) |
17 June 2011 | Appointment of Alan Reginald Goodson as a director (3 pages) |
9 May 2011 | Annual return made up to 29 April 2011 (22 pages) |
9 May 2011 | Annual return made up to 29 April 2011 (22 pages) |
2 February 2011 | Termination of appointment of David Pate as a director (2 pages) |
2 February 2011 | Termination of appointment of David Pate as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
31 January 2011 | Full accounts made up to 30 September 2010 (14 pages) |
15 November 2010 | Termination of appointment of Alex Smith as a director (2 pages) |
15 November 2010 | Appointment of David Alastair Colville as a director (3 pages) |
15 November 2010 | Appointment of David Alastair Colville as a director (3 pages) |
15 November 2010 | Termination of appointment of Alex Smith as a director (2 pages) |
30 June 2010 | Appointment of Jonathan Michael Cowens as a director (3 pages) |
30 June 2010 | Appointment of Jonathan Michael Cowens as a director (3 pages) |
1 June 2010 | Annual return made up to 29 April 2010 (23 pages) |
1 June 2010 | Annual return made up to 29 April 2010 (23 pages) |
23 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
23 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
20 May 2009 | Annual return made up to 29/04/09 (12 pages) |
20 May 2009 | Annual return made up to 29/04/09 (12 pages) |
21 November 2008 | Annual return made up to 29/04/08 (5 pages) |
21 November 2008 | Annual return made up to 29/04/08 (5 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
29 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
29 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
22 June 2007 | Company name changed scottish quality farm assured ce reals LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed scottish quality farm assured ce reals LIMITED\certificate issued on 22/06/07 (2 pages) |
17 May 2007 | Annual return made up to 29/04/07 (8 pages) |
17 May 2007 | Annual return made up to 29/04/07 (8 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
19 June 2006 | Annual return made up to 29/04/06 (8 pages) |
19 June 2006 | Annual return made up to 29/04/06 (8 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
2 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
20 May 2005 | Annual return made up to 29/04/05 (8 pages) |
20 May 2005 | Annual return made up to 29/04/05 (8 pages) |
29 January 2005 | Full accounts made up to 30 September 2004 (8 pages) |
29 January 2005 | Full accounts made up to 30 September 2004 (8 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
5 May 2004 | Annual return made up to 29/04/04 (8 pages) |
5 May 2004 | Annual return made up to 29/04/04 (8 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (8 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (8 pages) |
22 May 2003 | Annual return made up to 29/04/03 (8 pages) |
22 May 2003 | Annual return made up to 29/04/03 (8 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
21 February 2003 | Full accounts made up to 30 September 2002 (8 pages) |
21 February 2003 | Full accounts made up to 30 September 2002 (8 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
14 May 2002 | Annual return made up to 29/04/02
|
14 May 2002 | Annual return made up to 29/04/02
|
7 May 2002 | Registered office changed on 07/05/02 from: the rural centre west mains ingliston newbridge midlothian EH28 8NZ (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: the rural centre west mains ingliston newbridge midlothian EH28 8NZ (1 page) |
8 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
24 May 2001 | Annual return made up to 29/04/01 (6 pages) |
24 May 2001 | Annual return made up to 29/04/01 (6 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
14 June 2000 | Annual return made up to 29/04/00
|
14 June 2000 | Annual return made up to 29/04/00
|
8 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
8 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
17 June 1999 | Annual return made up to 29/04/99 (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Annual return made up to 29/04/99 (6 pages) |
17 June 1999 | New director appointed (2 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary's particulars changed (1 page) |
4 June 1998 | Secretary's particulars changed (1 page) |
4 June 1998 | Annual return made up to 29/04/98 (6 pages) |
4 June 1998 | Annual return made up to 29/04/98 (6 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
28 July 1997 | Annual return made up to 29/04/97
|
28 July 1997 | Annual return made up to 29/04/97
|
13 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
13 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
26 June 1996 | Annual return made up to 29/04/96
|
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Annual return made up to 29/04/96
|
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | Secretary resigned (2 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 September 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
1 September 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
26 May 1995 | Secretary resigned;director resigned (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | Secretary resigned;director resigned (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Annual return made up to 29/04/95
|
16 May 1995 | Annual return made up to 29/04/95
|
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | New director appointed (4 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
29 April 1994 | Incorporation (33 pages) |
29 April 1994 | Incorporation (33 pages) |