- Company Overview for CROFTWYND LIMITED (SC217147)
- Filing history for CROFTWYND LIMITED (SC217147)
- People for CROFTWYND LIMITED (SC217147)
- More for CROFTWYND LIMITED (SC217147)
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) |
---|---|---|---|
22 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from , 24 Wester Broom Drive, Edinburgh, EH12 7RF, Scotland to 44 East Kilngate Place Edinburgh EH17 8UR on 9 May 2017 | |
31 Oct 2016 | TM02 | Termination of appointment of Alexander Sands as a secretary on 26 July 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Lynne Thompson as a director on 26 July 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Alexander Sands as a director on 26 July 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from , Bilston Glen Business Centre 6 Dryden Road, Loanhead, Midlothian, EH20 9LZ, Scotland to 44 East Kilngate Place Edinburgh EH17 8UR on 29 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mrs Jean Walker as a director on 27 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Andrew Walker as a director on 27 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from , C/O C/O Reid & Partners, Bilston Glen Business Centre 6 Dryden Road, Bilston Glen, Mid Lothian, EH20 9LZ to 44 East Kilngate Place Edinburgh EH17 8UR on 20 August 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | TM02 | Termination of appointment of Gerard William Reid as a secretary on 1 March 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AD01 | Registered office address changed from , 18G Liberton Brae, Edinburgh, EH16 6AE, Scotland on 31 March 2014 | |
31 Mar 2014 | CH03 | Secretary's details changed for Mr Gerard William Reid on 17 February 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from , 1 Dalkeith Road Mews, Edinburgh, EH16 5GA on 31 October 2013 | |
01 May 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |