- Company Overview for CRIEFF HIGHLAND GATHERING LIMITED (SC018654)
- Filing history for CRIEFF HIGHLAND GATHERING LIMITED (SC018654)
- People for CRIEFF HIGHLAND GATHERING LIMITED (SC018654)
- More for CRIEFF HIGHLAND GATHERING LIMITED (SC018654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2019 | TM01 | Termination of appointment of Ronald George Hunter as a director on 30 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
14 May 2019 | TM01 | Termination of appointment of Colin Anthony Crawford as a director on 30 April 2019 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
15 May 2017 | AP01 | Appointment of Mrs Clare Michelle Stewart as a director on 21 April 2017 | |
13 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
12 May 2017 | AP01 | Appointment of Mr Anthony Colin Sweeney as a director on 21 April 2017 | |
12 May 2017 | AP01 | Appointment of Mrs Maureen Thomson as a director on 21 April 2017 | |
12 May 2017 | AP01 | Appointment of Mr Iain Maclaren Dewar as a director on 21 April 2017 | |
12 May 2017 | TM01 | Termination of appointment of Fergus James Macdonald as a director on 21 April 2017 | |
12 May 2017 | TM01 | Termination of appointment of Richard Shepherd as a director on 21 April 2017 | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | TM01 | Termination of appointment of Paul Irwin Keith as a director on 30 April 2016 | |
31 May 2016 | TM01 | Termination of appointment of Iain Boag as a director on 30 April 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH03 | Secretary's details changed for David James Irving Geddes on 1 September 2014 | |
29 May 2015 | CH01 | Director's details changed for Ian Shepherd on 12 November 2014 | |
29 May 2015 | CH01 | Director's details changed for Ian Lauder Stewart on 12 January 2015 | |
29 May 2015 | CH01 | Director's details changed for David James Irving Geddes on 1 September 2014 | |
29 May 2015 | CH01 | Director's details changed for Mr Paul Irwin Keith on 29 January 2015 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |