GLOBAL CROPS LTD: Filings
Overview
| Company Name | GLOBAL CROPS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC144509 |
| Jurisdiction | Scotland |
| Date of Creation |
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 Dominic Andrew Guindi on Nov 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Paul 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 | ||
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