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) |
---|---|---|---|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Malcolm James Crawford on 11 January 2010 | |
11 Jan 2010 | CH04 | Secretary's details changed for Andy Purves Limited on 11 January 2010 | |
23 Dec 2009 | AUD | Auditor's resignation | |
10 Jul 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from bank close galashiels TD1 1BG | |
07 May 2009 | 288a | Secretary appointed andy purves LIMITED | |
05 May 2009 | 288b | Appointment terminated director callum crawford | |
05 May 2009 | 288b | Appointment terminated director cameron crawford | |
05 May 2009 | 288b | Appointment terminated director john crawford | |
05 May 2009 | 288b | Appointment terminated secretary john smith | |
05 May 2009 | 288a | Director appointed deborah nancy crawford | |
25 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 |