Advanced company searchLink opens in new window

CRAIGEARN LIMITED

Company number SC059345

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-04-09
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 675
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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