Advanced company searchLink opens in new window

CROWSTEP HOLDINGS LIMITED

Company number SC184946

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
18 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
27 Oct 2020 AA Group of companies' accounts made up to 31 October 2019
26 Oct 2020 AD01 Registered office address changed from 113 Randolph Road Glasgow G11 7DS Scotland to 90 Drymen Road Bearsden Glasgow G61 2SY on 26 October 2020
28 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
06 Mar 2020 AP01 Appointment of Mr Mark James Mcconechy as a director on 28 February 2020
06 Mar 2020 TM02 Termination of appointment of Donald Neil Carmichael as a secretary on 28 February 2020
06 Mar 2020 TM01 Termination of appointment of Donald Neil Carmichael as a director on 28 February 2020
06 Mar 2020 AD01 Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU Scotland to 113 Randolph Road Glasgow G11 7DS on 6 March 2020
06 Mar 2020 PSC07 Cessation of Lothian Shelf (737) Limited as a person with significant control on 27 February 2020
05 Mar 2020 PSC02 Notification of Crowstep Topco Limited as a person with significant control on 27 February 2020
13 Jan 2020 MR04 Satisfaction of charge SC1849460004 in full
08 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
07 Nov 2019 AD01 Registered office address changed from 13 Miller Road Ayr Ayrshire KA7 2AX to High Greenan House Ayr Ayrshire KA7 4HU on 7 November 2019
05 Nov 2019 PSC02 Notification of Lothian Shelf (737) Limited as a person with significant control on 31 October 2019
05 Nov 2019 PSC07 Cessation of Lothian Shelf (736) Limited as a person with significant control on 31 October 2019
05 Nov 2019 PSC02 Notification of Lothian Shelf (736) Limited as a person with significant control on 31 October 2019
05 Nov 2019 PSC07 Cessation of Donald Neil Carmichael as a person with significant control on 31 October 2019
05 Nov 2019 PSC07 Cessation of Derek Campbell Mcconechy as a person with significant control on 31 October 2019
05 Nov 2019 PSC04 Change of details for Mr Derek Campbell Mcconechy as a person with significant control on 31 October 2019