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)
04 Mar 2010 CH01 Director's details changed for Mr Ronan Andrew Hughes on 8 February 2010
04 Mar 2010 CH01 Director's details changed for Mr Declan Giblin on 1 October 2009
25 Feb 2010 AP01 Appointment of Mr Ronan Andrew Hughes as a director
25 Feb 2010 AP01 Appointment of Mr David Souter Murray as a director
25 Feb 2010 CH01 Director's details changed for Mr Declan Giblin on 1 October 2009
26 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
24 Oct 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
27 Apr 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Apr 2009 288b Appointment terminated secretary shaun drake
20 Apr 2009 288b Appointment terminated director judith watt
20 Apr 2009 288b Appointment terminated director arthur watt
20 Apr 2009 288a Secretary appointed david souter murray
20 Apr 2009 288a Director appointed declan giblin
20 Apr 2009 288a Director appointed david charles cribbin
20 Apr 2009 225 Accounting reference date extended from 30/06/2009 to 31/07/2009
20 Apr 2009 MISC Resignation of auditors - section 519
09 Apr 2009 288c Director's change of particulars / arthur watt / 09/03/2009
06 Apr 2009 AA Group of companies' accounts made up to 30 June 2008
03 Dec 2008 363a Return made up to 13/09/08; full list of members
28 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 9
21 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 8
04 Sep 2008 288b Appointment terminated director robert dick
06 Mar 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Mar 2008 155(6)a Declaration of assistance for shares acquisition