Advanced company searchLink opens in new window

J S CRAWFORD CONTRACTS (BORDERS) LIMITED

Company number SC058638

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)
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
  • GBP 1,100