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)
05 Nov 2019 PSC07 Cessation of Vivienne Oddny Mcconechy as a person with significant control on 31 October 2019
05 Nov 2019 CC04 Statement of company's objects
05 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2019 MR04 Satisfaction of charge 3 in full
03 Jul 2019 MR04 Satisfaction of charge 2 in full
19 Jun 2019 MR01 Registration of charge SC1849460004, created on 12 June 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
04 Feb 2019 AA Group of companies' accounts made up to 31 October 2018
30 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
19 Apr 2018 466(Scot) Alterations to floating charge 2
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
01 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
17 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
24 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
26 Aug 2016 TM02 Termination of appointment of Derek Campbell Mcconechy as a secretary on 26 August 2016
26 Aug 2016 AP03 Appointment of Mr Donald Neil Carmichael as a secretary on 26 August 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 18,352
02 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 18,352
29 Dec 2014 AA Group of companies' accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 18,352
14 Apr 2014 TM01 Termination of appointment of Margaret Mcconechy as a director
28 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
27 Nov 2012 AA Group of companies' accounts made up to 30 April 2012