FIFE CROPS LIMITED
CUPAR FIFE CROP SPECIALISTS LIMITED

Hellopages » Fife » Fife » KY14 7EP

Company number SC158672
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address THE FARMHOUSE,CASHMILL, AUCHTERMUCHTY, CUPAR, FIFE, KY14 7EP
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FIFE CROPS LIMITED are www.fifecrops.co.uk, and www.fife-crops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Markinch Rail Station is 6.6 miles; to Glenrothes with Thornton Rail Station is 8.7 miles; to Cardenden Rail Station is 9.6 miles; to Lochgelly Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fife Crops Limited is a Private Limited Company. The company registration number is SC158672. Fife Crops Limited has been working since 15 June 1995. The present status of the company is Active. The registered address of Fife Crops Limited is The Farmhouse Cashmill Auchtermuchty Cupar Fife Ky14 7ep. . BOYNE, Elizabeth Patricia is a Director of the company. BOYNE, George Alexander Meldrum is a Director of the company. KIDD, Llana Mcintosh is a Director of the company. LAING, Kelly Janet Smith is a Director of the company. LYLE, Sharon is a Director of the company. Secretary LYLE, Sharon has been resigned. Secretary ROBERTSON, George has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director LUKE, David has been resigned. Director ROBERTSON, George has been resigned. Director DURANO LIMITED has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Director
BOYNE, Elizabeth Patricia
Appointed Date: 10 April 1998
76 years old

Director
BOYNE, George Alexander Meldrum
Appointed Date: 16 June 1995
73 years old

Director
KIDD, Llana Mcintosh
Appointed Date: 08 October 2014
47 years old

Director
LAING, Kelly Janet Smith
Appointed Date: 08 October 2014
45 years old

Director
LYLE, Sharon
Appointed Date: 08 October 2014
53 years old

Resigned Directors

Secretary
LYLE, Sharon
Resigned: 28 February 2012
Appointed Date: 31 December 1997

Secretary
ROBERTSON, George
Resigned: 31 December 1997
Appointed Date: 16 June 1995

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 16 June 1995
Appointed Date: 15 June 1995

Director
LUKE, David
Resigned: 27 March 1998
Appointed Date: 16 June 1995
76 years old

Director
ROBERTSON, George
Resigned: 10 April 1998
Appointed Date: 16 June 1995
97 years old

Director
DURANO LIMITED
Resigned: 16 June 1995
Appointed Date: 15 June 1995

FIFE CROPS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,000

26 Oct 2014
Appointment of Mrs Llana Mcintosh Kidd as a director on 8 October 2014
...
... and 67 more events
03 Jul 1995
Secretary resigned;new director appointed
03 Jul 1995
Director resigned;new director appointed
03 Jul 1995
Ad 16/06/95--------- £ si 59998@1=59998 £ ic 2/60000

03 Jul 1995
Registered office changed on 03/07/95 from: 1 golden square aberdeen AB9 1HA
15 Jun 1995
Incorporation

FIFE CROPS LIMITED Charges

4 May 2005
Floating charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 July 1995
Bond & floating charge
Delivered: 3 August 1995
Status: Satisfied on 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…