About

Registered Number: SC158672
Date of Incorporation: 15/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: The Farmhouse,Cashmill, Auchtermuchty, Cupar, Fife, KY14 7EP

 

Based in Cupar, Fife, Fife Crops Ltd was founded on 15 June 1995, it's status at Companies House is "Active". There are 7 directors listed for the business in the Companies House registry.

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.