CRICHTON DEVELOPMENT COMPANY LIMITED
Company number SC155341
- Company Overview for CRICHTON DEVELOPMENT COMPANY LIMITED (SC155341)
- Filing history for CRICHTON DEVELOPMENT COMPANY LIMITED (SC155341)
- People for CRICHTON DEVELOPMENT COMPANY LIMITED (SC155341)
- Charges for CRICHTON DEVELOPMENT COMPANY LIMITED (SC155341)
- More for CRICHTON DEVELOPMENT COMPANY LIMITED (SC155341)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
15 Jan 2024 | PSC01 | Notification of Gwilym Meredith Lloyd Gibbons as a person with significant control on 13 December 2018 | |
15 Jan 2024 | PSC01 | Notification of Philip Neville Jones as a person with significant control on 2 February 2022 | |
15 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2024 | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Nov 2023 | AP03 | Appointment of Mrs Diane Laws as a secretary on 16 November 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
07 Feb 2022 | AP01 | Appointment of Mr Philip Neville Jones as a director on 3 February 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Margaret Elizabeth Burton as a director on 16 December 2021 | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
08 Mar 2021 | PSC07 | Cessation of Dumfries and Galloway Council as a person with significant control on 1 March 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Mar 2020 | TM02 | Termination of appointment of Linda Ann Russell as a secretary on 24 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Alistair John Marshall as a director on 13 December 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
08 Jan 2019 | TM01 | Termination of appointment of William Graham U'ren as a director on 23 December 2018 | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Gwilym Meredith Lloyd Gibbons as a director on 13 December 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
26 Jan 2018 | PSC02 | Notification of Dumfries and Galloway Council as a person with significant control on 6 April 2016 |