Advanced company searchLink opens in new window

CRUISE ECOSSE LIMITED

Company number SC226419

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)
30 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 AD04 Register(s) moved to registered office address Flat 3 Tigh Na Mara House Rosneath Helensburgh G84 0PX
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
18 Jan 2012 AD02 Register inspection address has been changed from 15 Oronsay Crescent Bearsden Glasgow G61 2EU Scotland
18 Jan 2012 AD01 Registered office address changed from 15 Oronsay Crescent Bearsden Glasgow G61 2EU on 18 January 2012
18 Jan 2012 CH01 Director's details changed for Mr John Armstrong Vickers on 30 November 2011
18 Jan 2012 CH03 Secretary's details changed for Mr John Armstrong Vickers on 30 November 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
22 Mar 2010 AD03 Register(s) moved to registered inspection location