Advanced company searchLink opens in new window

CRAIGENDMUIR LIMITED

Company number SC258280

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)
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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