J S CRAWFORD CONTRACTS (BORDERS) LIMITED
Company number SC058638
- Company Overview for J S CRAWFORD CONTRACTS (BORDERS) LIMITED (SC058638)
- Filing history for J S CRAWFORD CONTRACTS (BORDERS) LIMITED (SC058638)
- People for J S CRAWFORD CONTRACTS (BORDERS) LIMITED (SC058638)
- Charges for J S CRAWFORD CONTRACTS (BORDERS) LIMITED (SC058638)
- Insolvency for J S CRAWFORD CONTRACTS (BORDERS) LIMITED (SC058638)
- More for J S CRAWFORD CONTRACTS (BORDERS) LIMITED (SC058638)
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) |
---|---|---|---|
27 Mar 2024 | AD01 | Registered office address changed from Priorwood House High Road Melrose TD6 9EF Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 27 March 2024 | |
07 Mar 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
12 Feb 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
17 Jan 2024 | TM02 | Termination of appointment of Andy Purves Limited as a secretary on 16 January 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
16 Nov 2022 | TM01 | Termination of appointment of Deborah Nancy Crawford as a director on 16 November 2022 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
03 Nov 2021 | TM01 | Termination of appointment of Malcolm James Crawford as a director on 2 November 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
21 Dec 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU to Priorwood House High Road Melrose TD6 9EF on 16 November 2017 | |
07 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|