Advanced company searchLink opens in new window

CRUDEN HOMES (WEST) LIMITED

Company number SC130871

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)
09 Aug 2016 MR04 Satisfaction of charge 35 in full
26 Jul 2016 AP01 Appointment of Removed Under Section 1095 as a director on 1 April 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
18 Jul 2016 AA Full accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
30 Mar 2016 TM01 Termination of appointment of Michael John Rowley as a director on 9 March 2016
23 Feb 2016 MR01 Registration of charge SC1308710036, created on 19 February 2016
23 Feb 2016 MR01 Registration of charge SC1308710037, created on 19 February 2016
19 Feb 2016 466(Scot) Alterations to floating charge 10
15 Jan 2016 TM01 Termination of appointment of Daniel Donald as a director on 31 August 2015
08 Jul 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 MR04 Satisfaction of charge 19 in full
07 Jul 2015 MR04 Satisfaction of charge 29 in full
07 Jul 2015 MR04 Satisfaction of charge 30 in full
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
10 Apr 2015 AP01 Appointment of Ms Karen Elizabeth Mcfarlane as a director on 1 April 2015
07 Apr 2015 AP01 Appointment of Mr Allan James Callaghan as a director on 1 April 2015
07 Jul 2014 AA Full accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
11 Feb 2014 TM02 Termination of appointment of James Quinn as a secretary
11 Feb 2014 AP03 Appointment of Ms Karen Elizabeth Mcfarlane as a secretary
19 Jul 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
25 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 35
22 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 28
01 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 21