Advanced company searchLink opens in new window

CSC CROP PROTECTION LIMITED

Company number SC153036

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)
21 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 306,900
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Nov 2014 AP01 Appointment of Mr Richard Paul Priestley as a director on 13 November 2014
17 Nov 2014 AP01 Appointment of Mr David Stewart Downie as a director on 13 November 2014
11 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 306,900
28 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
22 Nov 2013 MR04 Satisfaction of charge 9 in full
30 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 306,900
29 Oct 2013 CH01 Director's details changed for Mr Ronan Andrew Hughes on 20 May 2013
29 Oct 2013 CH01 Director's details changed for Mr Declan Patrick Giblin on 20 May 2013
19 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
03 Jan 2013 AR01 Annual return made up to 13 September 2012 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of David Murray as a director
02 Jan 2013 TM02 Termination of appointment of David Murray as a secretary
29 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
03 Mar 2011 AA Full accounts made up to 31 July 2010
21 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for David Menmuir Webster on 13 September 2010
21 Sep 2010 CH01 Director's details changed for James Marshall Rennie on 13 September 2010
21 Sep 2010 CH01 Director's details changed for Andrew Sime Laing on 13 September 2010
29 Apr 2010 TM01 Termination of appointment of David Cribbin as a director
19 Apr 2010 AUD Auditor's resignation
07 Apr 2010 AA Full accounts made up to 31 July 2009
04 Mar 2010 CH01 Director's details changed for Mr David Souter Murray on 8 February 2010