GLOBAL CROPS LTD
Overview
| Company Name | GLOBAL CROPS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC144509 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL CROPS LTD?
- Support activities for crop production (01610) / Agriculture, Forestry and Fishing
Where is GLOBAL CROPS LTD located?
| Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL CROPS LTD?
| Company Name | From | Until |
|---|---|---|
| CAITHNESS POTATOES LTD | Jun 25, 2018 | Jun 25, 2018 |
| CAITHNESS POTATO EXPORTS LIMITED | Nov 10, 1993 | Nov 10, 1993 |
| PROOFLOCAL LIMITED | May 21, 1993 | May 21, 1993 |
What are the latest accounts for GLOBAL CROPS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GLOBAL CROPS LTD?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL CROPS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Caithness Potato Breeders Limited as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Edinburgh (Central) Office 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Jun 01, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Registered office address changed from Clevnagreen Freswick Caithness Wick KW1 4XX Scotland to Edinburgh (Central) Office 101 Rose Street South Lane Edinburgh EH2 3JG on Jan 25, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Ian Paul Guindi on Nov 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Dominic Andrew Guindi on Nov 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Bain Dunnett on Nov 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Catriona Jean Bailey on Nov 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Confirmation statement made on May 31, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Dominic Andrew Guindi on Jul 23, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Paul Guindi on Jul 23, 2014 | 2 pages | CH01 | ||
Registered office address changed from 1/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Clevnagreen Freswick Caithness Wick KW1 4XX on Aug 20, 2020 | 1 pages | AD01 | ||
Termination of appointment of Gordon Charles Smillie as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael James Mcdiarmid as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Notification of Caithness Potato Breeders Limited as a person with significant control on Jun 30, 2020 | 2 pages | PSC02 | ||
Cessation of Ian Paul Guindi as a person with significant control on Jun 30, 2020 | 1 pages | PSC07 | ||
Who are the officers of GLOBAL CROPS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Catriona Jean | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | 77233170002 | |||||
| DUNNETT, Gavin Bain | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | 51359040002 | |||||
| GUINDI, Dominic Andrew | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | 66439350003 | |||||
| GUINDI, Ian Paul | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | United Kingdom | British | 43352770003 | |||||
| SMILLIE, Gordon Charles | Secretary | PH2 8EH Perth 26 York Place Scotland | British | Company Director | 50422330001 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| DOIG, Robert John Stewart | Director | Old Fargie PH2 9QF Glenfarg Perthshire | United Kingdom | British | Company Director | 7600060001 | ||||
| GUINDI, Marcel Robert | Director | 72 Blackheath Park Blackheath SE3 0ET London | British | Company Director | 885060001 | |||||
| MCDIARMID, Michael James | Director | Castle Menzies Farm PH15 2JD Aberfeldy Farleyer House Perthshire United Kingdom | Scotland | British | Farmer | 151398470002 | ||||
| SMILLIE, Gordon Charles | Director | PH2 8EH Perth 26 York Place Scotland | Scotland | British | Company Director | 50422330001 | ||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of GLOBAL CROPS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caithness Potato Breeders Limited | Jun 30, 2020 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dominic Andrew Guindi | Apr 06, 2016 | Saint Josephs Vale SE3 0XG London 74 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Paul Guindi | Apr 06, 2016 | Basevi Way SE8 3JU London 3 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Caithness Potatoes Limited | Apr 06, 2016 | PH2 8EH Perth 26 York Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0