Advanced company searchLink opens in new window

CROFTWYND LIMITED

Company number SC217147

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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