- Company Overview for CROWSTEP PROPERTY LIMITED (SC038697)
- Filing history for CROWSTEP PROPERTY LIMITED (SC038697)
- People for CROWSTEP PROPERTY LIMITED (SC038697)
- Charges for CROWSTEP PROPERTY LIMITED (SC038697)
- More for CROWSTEP PROPERTY LIMITED (SC038697)
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
|
|
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 |