About

Registered Number: SC158672
Date of Incorporation: 15/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: The Farmhouse,Cashmill, Auchtermuchty, Cupar, Fife, KY14 7EP

 

Based in Cupar, Fife Crops Ltd was registered on 15 June 1995, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYNE, Elizabeth Patricia 10 April 1998 - 1
BOYNE, George Alexander Meldrum 16 June 1995 - 1
KIDD, Llana Mcintosh 08 October 2014 - 1
LAING, Kelly Janet Smith 08 October 2014 - 1
LYLE, Sharon 08 October 2014 - 1
LUKE, David 16 June 1995 27 March 1998 1
Secretary Name Appointed Resigned Total Appointments
LYLE, Sharon 31 December 1997 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 18 October 2018
AAMD - Amended Accounts 15 October 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 26 October 2014
AP01 - Appointment of director 26 October 2014
AP01 - Appointment of director 26 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 16 June 2005
419a(Scot) - N/A 02 June 2005
410(Scot) - N/A 10 May 2005
AA - Annual Accounts 06 May 2005
AAMD - Amended Accounts 30 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 30 June 1999
287 - Change in situation or address of Registered Office 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1999
169 - Return by a company purchasing its own shares 18 May 1999
RESOLUTIONS - N/A 14 May 1999
AUD - Auditor's letter of resignation 14 April 1999
363a - Annual Return 02 July 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
CERTNM - Change of name certificate 01 January 1998
363a - Annual Return 25 June 1997
363(353) - N/A 25 June 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 19 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
410(Scot) - N/A 03 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
NEWINC - New incorporation documents 15 June 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 May 2005 Outstanding

N/A

Bond & floating charge 18 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.