- Company Overview for CRAIGEARN LIMITED (SC059345)
- Filing history for CRAIGEARN LIMITED (SC059345)
- People for CRAIGEARN LIMITED (SC059345)
- Charges for CRAIGEARN LIMITED (SC059345)
- Insolvency for CRAIGEARN LIMITED (SC059345)
- More for CRAIGEARN LIMITED (SC059345)
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) |
---|---|---|---|
10 May 2022 | BONA | Bona Vacantia disclaimer | |
03 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
27 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 45 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 22 in full | |
16 Mar 2018 | MR04 | Satisfaction of charge 42 in full | |
16 Apr 2015 | AD01 | Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 16 April 2015 | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | AD01 | Registered office address changed from Midmill Kintore Inverurie Aberdeenshire AB51 0UY on 15 May 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Jean Elizabeth Faskin on 1 October 2009 | |
30 Aug 2010 | CH01 | Director's details changed for Harold John William Craig on 1 October 2009 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |