- Company Overview for CRAIGENDMUIR LIMITED (SC258280)
- Filing history for CRAIGENDMUIR LIMITED (SC258280)
- People for CRAIGENDMUIR LIMITED (SC258280)
- Charges for CRAIGENDMUIR LIMITED (SC258280)
- More for CRAIGENDMUIR LIMITED (SC258280)
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) |
---|---|---|---|
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | AD01 | Registered office address changed from 1 Village Drive Red Deer Village Stepps Glasgow North Lanarkshire G33 6AF Scotland to 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from C/O Craigendmuir Limited 1 Village Drive Main Office Clayhouse Road Stepps, Glasgow North Lanarkshire G33 6AF to 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF on 27 October 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
20 Jun 2013 | AD02 | Register inspection address has been changed | |
10 Apr 2013 | AP01 | Appointment of Tanya Mary Hendry as a director | |
10 Apr 2013 | AP01 | Appointment of Leah Louise Hendry as a director | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Mr Ivan Alexander Cairns Hendry on 1 February 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Mr John Kennedy Hendry on 21 September 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Craigendmuir Park Business Centre Craigendmuir Park Stepps Glasgow G33 6AF on 2 November 2010 | |
01 Nov 2010 | CH03 | Secretary's details changed for Mr John Kennedy Hendry on 21 September 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Mr Ivan Alexander Cairns Hendry on 21 September 2010 | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Ivan Alexander Cairns Hendry on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for John Kennedy Hendry on 3 November 2009 | |
08 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 |