- Company Overview for CROWSTEP HOLDINGS LIMITED (SC184946)
- Filing history for CROWSTEP HOLDINGS LIMITED (SC184946)
- People for CROWSTEP HOLDINGS LIMITED (SC184946)
- Charges for CROWSTEP HOLDINGS LIMITED (SC184946)
- More for CROWSTEP HOLDINGS LIMITED (SC184946)
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
|
|
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 |