Advanced company searchLink opens in new window

CROMAR'S RESTAURANTS LTD

Company number SC262079

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
02 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
13 Jul 2022 PSC01 Notification of Amber Audrey Napthine as a person with significant control on 29 June 2022
12 Jul 2022 PSC04 Change of details for Mrs Wendy Marie Audrey Frame as a person with significant control on 29 June 2022
01 Jul 2022 CC04 Statement of company's objects
01 Jul 2022 MA Memorandum and Articles of Association
01 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2022 SH10 Particulars of variation of rights attached to shares
01 Jul 2022 SH08 Change of share class name or designation
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
02 Feb 2022 TM02 Termination of appointment of Peter David Tweedie as a secretary on 31 December 2021
17 May 2021 CH01 Director's details changed for Mrs Wendy Marie Audrey Frame on 17 May 2021
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
07 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 20 August 2019
01 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 AD01 Registered office address changed from 1 Union St Union Street St. Andrews KY16 9PQ Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 9 May 2018
14 Feb 2018 AD01 Registered office address changed from 55 Commissioner St Crieff PH7 3AY United Kingdom to 1 Union St Union Street St. Andrews KY16 9PQ on 14 February 2018