Company NameScottish Quality Crops Limited
Company StatusConverted / Closed
Company NumberSC150590
CategoryConverted / Closed
Incorporation Date29 April 1994(30 years ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)
Previous NamesScottish Quality Farm Assured Cereals Limited and Scottish Quality Farm Assured Combinable Crops Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Cameron Hutcheson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(8 years, 8 months after company formation)
Appointment Duration18 years (closed 15 January 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLeckerstone Farm
Dunfermline
Fife
KY11 3DL
Scotland
Director NameDr Peter Jonathon Nelson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 15 January 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameMr Andrew Wilcox Moir
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(21 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThornton Mains
Laurencekirk
Kincardineshire
AB30 1EB
Scotland
Director NameMr Alistair Gillies Ewan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(21 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGladney Farm Ceres
Cupar
Fife
KY15 5LX
Scotland
Secretary NameAlistair Gillies Ewan
StatusClosed
Appointed01 June 2015(21 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2021)
RoleCompany Director
Correspondence AddressGladney Farm Ceres
Cupar
Fife
KY15 5LX
Scotland
Director NameMrs Fiona Jane Burnett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 15 January 2021)
RoleCrop Scientist
Country of ResidenceScotland
Correspondence AddressSruc West Mains Road
Edinburgh
City Of Edinburgh, Midlothian
EH9 3JG
Scotland
Director NameDr Julian Brian South
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address31b Castlegate Castle Gate
Newark
NG24 1AZ
Director NameMr Euan Walker Munro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 15 January 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Kinnettles Kinnettles
Forfar
DD8 1TR
Scotland
Director NameMr Ian Kerr Sands
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTownhead Balbeggie
Perth
PH2 6ET
Scotland
Director NameMr John Calder
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellpark Kilduff
North Berwick
EH39 5BD
Scotland
Director NameMr Colin Young
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(25 years, 8 months after company formation)
Appointment Duration1 year (closed 15 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadwood Drumlithie
Stonehaven
AB39 3XA
Scotland
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleManaging Director
Correspondence AddressScottish Council Ukasta
8 Easter Currie Terrace
Currie
Midlothian
EH14 5LG
Scotland
Director NameDavid James Doig
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Wardie Crescent
Edinburgh
Midlothian
EH5 1AF
Scotland
Director NameDr Christopher George Greig
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRepresenting The Scotch Whisky Assoc
20 Atholl Crescent
Edinburgh
Midlothian
EH3 8HF
Scotland
Director NameAlexander Gordon Hills
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Corrennie Drive
Edinburgh
Midlothian
EH10 6EG
Scotland
Director NameMr George William Hook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdfin
Ordiquish Road
Fochabers
Moray
IV32 7HB
Scotland
Director NameMichael Stewart Horsfall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleManaging Director
Correspondence AddressFasgadh 10 Beaconhill Road
Milltimber
Aberdeen
AB13 0JP
Scotland
Director NameDavid Jack
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleFarmer
Correspondence AddressJackstown
Rothienorman
Inverurie
Aberdeenshire
AB51 8UR
Scotland
Director NameDr Davidalexander Somerville Cranstoun Of That Ilk And Corehouse
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressCorehouse
Lanark
Lanarkshire
ML11 9TQ
Scotland
Director NameDr Alastair William Alexander
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleMarketing Director
Correspondence Address69 Ravelston Dykes
Edinburgh
EH12 6HA
Scotland
Secretary NameDr Alastair William Alexander
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleMarketing Director
Correspondence Address69 Ravelston Dykes
Edinburgh
EH12 6HA
Scotland
Director NameMr Christopher Richard Groves
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(7 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 1995)
RoleSenior Project Executive
Country of ResidenceScotland
Correspondence Address14 The Beeches
Coylton
Ayrshire
KA6 6LJ
Scotland
Secretary NameMargaret Ann Mitchell
NationalityBritish
StatusResigned
Appointed31 May 1995(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address2 Back Row
Leslie
Glenrothes
Fife
KY6 3DT
Scotland
Director NameMr David Ian Houghton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 January 2006)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMeddat Farm
Kildary
Ross-Shire
IV18 0NN
Scotland
Secretary NameMr Peter Andrew Martin Brown
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Hillview Terrace
Edinburgh
EH12 8RB
Scotland
Director NameBrian James Hutchison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2003)
RoleManaging Director
Correspondence Address15 Mountview Gardens
Aberdeen
AB25 2RT
Scotland
Secretary NameMr Ian Duncan Hain
NationalityBritish
StatusResigned
Appointed17 June 2002(8 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressThe Talich
Muckhart
Dollar
Clackmannanshire
FK14 7JH
Scotland
Director NameIan Bisset Keith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 October 2011)
RoleCompany Director
Correspondence Address10 Old Course Avenue
Inverurie
Aberdeenshire
AB51 3WX
Scotland
Director NameAlastair Fraser Dunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(10 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2014)
RoleAdministration Manager
Correspondence Address18 Kinellan Road
Bearsden
Glasgow
Lanarkshire
G61 1AJ
Scotland
Director NameMr Gavin Roger Todd Baird
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2008(13 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Director NameMr Jonathan Michael Cowens
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Les Bois High Road
Layer-De-La-Haye
Colchester
Essex
CO2 0EX
Director NameMr David Alastair Colville
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 June 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressIslabank House Coupar Angus
Blairgowrie
Perthshire
PH13 9HL
Scotland
Director NameMr Alan Reginald Goodson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMarlefield
Kelso
Borders
TD5 8ED
Scotland
Director NameBruce William Ferguson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2015)
RoleDirector Agricultural/Food Sector
Country of ResidenceUnited Kingdom
Correspondence Address28 Crimond Drive
Ellon
Aberdeenshire
AB41 8BT
Scotland
Director NameRobin McIntyre Scott Barron
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Of Scotland Farmers Ltd Forfar Road
Coupar Angus
Perthshire
PH13 9AW
Scotland

Contact

Websitewww.sfqc.co.uk

Location

Registered Address59 Bonnygate
Cupar
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£616,696
Net Worth£185,677
Cash£255,576
Current Liabilities£99,726

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 January 2021Form b convert to rs (1 page)
15 January 2021Resolutions
  • RES13 ‐ Convert to rs 04/09/2020
(1 page)
26 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Colin Young as a director on 1 January 2020 (2 pages)
24 May 2020Appointment of Mr John Calder as a director on 1 July 2019 (2 pages)
1 May 2020Termination of appointment of Robin Mcintyre Scott Barron as a director on 26 January 2020 (1 page)
1 May 2020Termination of appointment of Gavin Roger Todd Baird as a director on 1 June 2019 (1 page)
12 February 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
10 May 2019Termination of appointment of David Alastair Colville as a director on 26 June 2018 (1 page)
10 May 2019Appointment of Mr Ian Sands as a director on 1 July 2018 (2 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 June 2018Registered 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 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Archi Lamont as a director on 18 January 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
7 November 2017Company name changed scottish quality farm assured combinable crops LIMITED\certificate issued on 07/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(1 page)
16 May 2017Appointment of Mr Euan Walker Munro as a director on 20 February 2017 (2 pages)
16 May 2017Termination of appointment of Douglas Malcolm Morrison as a director on 18 January 2017 (1 page)
16 May 2017Appointment of Dr Julian Brian South as a director on 28 June 2016 (2 pages)
16 May 2017Appointment of Mr Euan Walker Munro as a director on 20 February 2017 (2 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
16 May 2017Termination of appointment of John Picken as a director on 22 December 2016 (1 page)
16 May 2017Termination of appointment of Davidalexander Somerville Cranstoun of that Ilk and Corehouse as a director on 28 June 2016 (1 page)
16 May 2017Appointment of Dr Julian Brian South as a director on 28 June 2016 (2 pages)
16 May 2017Termination of appointment of Douglas Malcolm Morrison as a director on 18 January 2017 (1 page)
16 May 2017Termination of appointment of John Picken as a director on 22 December 2016 (1 page)
16 May 2017Termination of appointment of Davidalexander Somerville Cranstoun of that Ilk and Corehouse as a director on 28 June 2016 (1 page)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2016Annual return made up to 29 April 2016 no member list (14 pages)
31 May 2016Annual return made up to 29 April 2016 no member list (14 pages)
16 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
16 February 2016Accounts for a small company made up to 30 September 2015 (5 pages)
13 July 2015Appointment of Robin Mcintyre Scott Barron as a director on 24 June 2015 (3 pages)
13 July 2015Appointment of Robin Mcintyre Scott Barron as a director on 24 June 2015 (3 pages)
10 July 2015Appointment of Professor Fiona Burnett as a director on 24 June 2015 (3 pages)
10 July 2015Appointment of Professor Fiona Burnett as a director on 24 June 2015 (3 pages)
11 June 2015Termination of appointment of Ian Duncan Hain as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Andrew Wilcox Moir as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Alistair Gillies Ewan as a secretary on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Ian Duncan Hain as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Andrew Wilcox Moir as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Alistair Gillies Ewan as a secretary on 1 June 2015 (3 pages)
11 June 2015Appointment of Alistair Giles Ewan as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Alistair Giles Ewan as a director on 1 June 2015 (3 pages)
11 June 2015Termination of appointment of Ian Duncan Hain as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Alistair Gillies Ewan as a secretary on 1 June 2015 (3 pages)
11 June 2015Appointment of Mr Andrew Wilcox Moir as a director on 1 June 2015 (3 pages)
11 June 2015Appointment of Alistair Giles Ewan as a director on 1 June 2015 (3 pages)
19 May 2015Termination of appointment of Bruce William Ferguson as a director on 11 May 2015 (2 pages)
19 May 2015Termination of appointment of Bruce William Ferguson as a director on 11 May 2015 (2 pages)
6 May 2015Annual return made up to 29 April 2015 (21 pages)
6 May 2015Annual return made up to 29 April 2015 (21 pages)
3 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 September 2014 (12 pages)
23 January 2015Full accounts made up to 30 September 2014 (12 pages)
2 September 2014Termination of appointment of Jonathan Michael Cowens as a director on 29 August 2014 (2 pages)
2 September 2014Termination of appointment of Jonathan Michael Cowens as a director on 29 August 2014 (2 pages)
30 June 2014Appointment of Archi Lamont as a director (4 pages)
30 June 2014Appointment of Archi Lamont as a director (4 pages)
2 May 2014Termination of appointment of Alastair Dunn as a director (2 pages)
2 May 2014Termination of appointment of Alastair Dunn as a director (2 pages)
1 May 2014Annual return made up to 29 April 2014 (22 pages)
1 May 2014Annual return made up to 29 April 2014 (22 pages)
30 April 2014Appointment of Dr Peter Jonathon Nelson as a director (3 pages)
30 April 2014Appointment of Dr Peter Jonathon Nelson as a director (3 pages)
23 January 2014Full accounts made up to 30 September 2013 (12 pages)
23 January 2014Full accounts made up to 30 September 2013 (12 pages)
22 January 2014Termination of appointment of Alan Goodson as a director (2 pages)
22 January 2014Termination of appointment of Alan Goodson as a director (2 pages)
11 October 2013Termination of appointment of Douglas Reid as a director (2 pages)
11 October 2013Termination of appointment of Douglas Reid as a director (2 pages)
18 September 2013Termination of appointment of Colin West as a director (2 pages)
18 September 2013Termination of appointment of Colin West as a director (2 pages)
21 June 2013Appointment of Colin John West as a director (3 pages)
21 June 2013Appointment of Colin John West as a director (3 pages)
1 May 2013Annual return made up to 29 April 2013 (23 pages)
1 May 2013Annual return made up to 29 April 2013 (23 pages)
7 February 2013Appointment of Bruce William Ferguson as a director (3 pages)
7 February 2013Appointment of Bruce William Ferguson as a director (3 pages)
28 January 2013Full accounts made up to 30 September 2012 (11 pages)
28 January 2013Full accounts made up to 30 September 2012 (11 pages)
17 May 2012Director's details changed for Colonel Davidalexander Somerville Cranstoun of that Ilk and Corehouse on 14 May 2012 (3 pages)
17 May 2012Director's details changed for Colonel Davidalexander Somerville Cranstoun of that Ilk and Corehouse on 14 May 2012 (3 pages)
17 May 2012Annual return made up to 29 April 2012 (23 pages)
17 May 2012Annual return made up to 29 April 2012 (23 pages)
7 February 2012Full accounts made up to 30 September 2011 (11 pages)
7 February 2012Full accounts made up to 30 September 2011 (11 pages)
28 December 2011Termination of appointment of Ian Keith as a director (2 pages)
28 December 2011Termination of appointment of Ian Keith as a director (2 pages)
17 June 2011Appointment of Alan Reginald Goodson as a director (3 pages)
17 June 2011Appointment of Alan Reginald Goodson as a director (3 pages)
9 May 2011Annual return made up to 29 April 2011 (22 pages)
9 May 2011Annual return made up to 29 April 2011 (22 pages)
2 February 2011Termination of appointment of David Pate as a director (2 pages)
2 February 2011Termination of appointment of David Pate as a director (2 pages)
31 January 2011Full accounts made up to 30 September 2010 (14 pages)
31 January 2011Full accounts made up to 30 September 2010 (14 pages)
15 November 2010Termination of appointment of Alex Smith as a director (2 pages)
15 November 2010Appointment of David Alastair Colville as a director (3 pages)
15 November 2010Appointment of David Alastair Colville as a director (3 pages)
15 November 2010Termination of appointment of Alex Smith as a director (2 pages)
30 June 2010Appointment of Jonathan Michael Cowens as a director (3 pages)
30 June 2010Appointment of Jonathan Michael Cowens as a director (3 pages)
1 June 2010Annual return made up to 29 April 2010 (23 pages)
1 June 2010Annual return made up to 29 April 2010 (23 pages)
23 January 2010Full accounts made up to 30 September 2009 (14 pages)
23 January 2010Full accounts made up to 30 September 2009 (14 pages)
29 June 2009Full accounts made up to 30 September 2008 (11 pages)
29 June 2009Full accounts made up to 30 September 2008 (11 pages)
20 May 2009Annual return made up to 29/04/09 (12 pages)
20 May 2009Annual return made up to 29/04/09 (12 pages)
21 November 2008Annual return made up to 29/04/08 (5 pages)
21 November 2008Annual return made up to 29/04/08 (5 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
29 January 2008Full accounts made up to 30 September 2007 (11 pages)
29 January 2008Full accounts made up to 30 September 2007 (11 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 June 2007Company name changed scottish quality farm assured ce reals LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed scottish quality farm assured ce reals LIMITED\certificate issued on 22/06/07 (2 pages)
17 May 2007Annual return made up to 29/04/07 (8 pages)
17 May 2007Annual return made up to 29/04/07 (8 pages)
26 February 2007Full accounts made up to 30 September 2006 (11 pages)
26 February 2007Full accounts made up to 30 September 2006 (11 pages)
19 June 2006Annual return made up to 29/04/06 (8 pages)
19 June 2006Annual return made up to 29/04/06 (8 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
2 March 2006Full accounts made up to 30 September 2005 (9 pages)
2 March 2006Full accounts made up to 30 September 2005 (9 pages)
20 May 2005Annual return made up to 29/04/05 (8 pages)
20 May 2005Annual return made up to 29/04/05 (8 pages)
29 January 2005Full accounts made up to 30 September 2004 (8 pages)
29 January 2005Full accounts made up to 30 September 2004 (8 pages)
23 January 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
5 May 2004Annual return made up to 29/04/04 (8 pages)
5 May 2004Annual return made up to 29/04/04 (8 pages)
21 April 2004Full accounts made up to 30 September 2003 (8 pages)
21 April 2004Full accounts made up to 30 September 2003 (8 pages)
22 May 2003Annual return made up to 29/04/03 (8 pages)
22 May 2003Annual return made up to 29/04/03 (8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
21 February 2003Full accounts made up to 30 September 2002 (8 pages)
21 February 2003Full accounts made up to 30 September 2002 (8 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
14 May 2002Annual return made up to 29/04/02
  • 363(287) ‐ Registered office changed on 14/05/02
(7 pages)
14 May 2002Annual return made up to 29/04/02
  • 363(287) ‐ Registered office changed on 14/05/02
(7 pages)
7 May 2002Registered office changed on 07/05/02 from: the rural centre west mains ingliston newbridge midlothian EH28 8NZ (1 page)
7 May 2002Registered office changed on 07/05/02 from: the rural centre west mains ingliston newbridge midlothian EH28 8NZ (1 page)
8 February 2002Full accounts made up to 30 September 2001 (8 pages)
8 February 2002Full accounts made up to 30 September 2001 (8 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
24 May 2001Annual return made up to 29/04/01 (6 pages)
24 May 2001Annual return made up to 29/04/01 (6 pages)
19 February 2001Full accounts made up to 30 September 2000 (8 pages)
19 February 2001Full accounts made up to 30 September 2000 (8 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
14 June 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2000Full accounts made up to 30 September 1999 (7 pages)
8 March 2000Full accounts made up to 30 September 1999 (7 pages)
17 June 1999Annual return made up to 29/04/99 (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Annual return made up to 29/04/99 (6 pages)
17 June 1999New director appointed (2 pages)
30 March 1999Full accounts made up to 30 September 1998 (9 pages)
30 March 1999Full accounts made up to 30 September 1998 (9 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director's particulars changed (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary's particulars changed (1 page)
4 June 1998Secretary's particulars changed (1 page)
4 June 1998Annual return made up to 29/04/98 (6 pages)
4 June 1998Annual return made up to 29/04/98 (6 pages)
5 May 1998Full accounts made up to 30 September 1997 (9 pages)
5 May 1998Full accounts made up to 30 September 1997 (9 pages)
28 July 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1997Full accounts made up to 30 September 1996 (7 pages)
13 March 1997Full accounts made up to 30 September 1996 (7 pages)
26 June 1996Annual return made up to 29/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Annual return made up to 29/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Secretary resigned (2 pages)
26 June 1996Secretary resigned (2 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 September 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
1 September 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
26 May 1995Secretary resigned;director resigned (2 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995Secretary resigned;director resigned (2 pages)
26 May 1995New secretary appointed (2 pages)
16 May 1995Annual return made up to 29/04/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 1995Annual return made up to 29/04/95
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
29 April 1994Incorporation (33 pages)
29 April 1994Incorporation (33 pages)