Advanced company searchLink opens in new window

CROWSTEP PROPERTY LIMITED

Company number SC038697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
27 Oct 2020 AA Accounts for a small company made up to 31 October 2019
26 Oct 2020 AD01 Registered office address changed from 113 Randolph Road Glasgow G11 7DS Scotland to 90 Drymen Road Bearsden Glasgow G61 2SY on 26 October 2020
06 Mar 2020 AP01 Appointment of Mr Mark James Mcconechy as a director on 28 February 2020
06 Mar 2020 TM02 Termination of appointment of Donald Neil Carmichael as a secretary on 28 February 2020
06 Mar 2020 TM01 Termination of appointment of Donald Neil Carmichael as a director on 28 February 2020
06 Mar 2020 AD01 Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU Scotland to 113 Randolph Road Glasgow G11 7DS on 6 March 2020
04 Mar 2020 PSC02 Notification of Crowstep Topco Limited as a person with significant control on 27 February 2020
04 Mar 2020 PSC07 Cessation of Lothian Shelf (737) Limited as a person with significant control on 27 February 2020
04 Mar 2020 PSC02 Notification of Lothian Shelf (737) Limited as a person with significant control on 27 February 2020
04 Mar 2020 PSC07 Cessation of Crowstep Holdings Limited as a person with significant control on 27 February 2020
04 Mar 2020 CC04 Statement of company's objects
04 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2020 PSC05 Change of details for Crowstep Holdings Limited as a person with significant control on 8 November 2019
24 Jan 2020 PSC05 Change of details for Mcconechy Holdings Limited as a person with significant control on 8 November 2019
13 Jan 2020 MR04 Satisfaction of charge SC0386970041 in full
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
11 Nov 2019 MR04 Satisfaction of charge SC0386970044 in full