- Company Overview for JOHN CRAIG CONTRACTING LIMITED (SC269476)
- Filing history for JOHN CRAIG CONTRACTING LIMITED (SC269476)
- People for JOHN CRAIG CONTRACTING LIMITED (SC269476)
- Charges for JOHN CRAIG CONTRACTING LIMITED (SC269476)
- More for JOHN CRAIG CONTRACTING LIMITED (SC269476)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of John Campbell Craig as a person with significant control on 7 April 2016 | |
17 May 2017 | DS02 | Withdraw the company strike off application | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2017 | DS01 | Application to strike the company off the register | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | DS02 | Withdraw the company strike off application | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2016 | DS01 | Application to strike the company off the register | |
06 Sep 2016 | AD01 | Registered office address changed from Shared Resource Centre 48 West Main Street Darvel Ayrshire KA17 0AQ Scotland to Burnside Works Westend Thornhill Stirling FK8 3PS on 6 September 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Frank Hill as a director on 1 April 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | TM02 | Termination of appointment of Frank Hill as a secretary on 31 March 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 48 West Main Street Darvel Ayrshire KA17 0AQ to Shared Resource Centre 48 West Main Street Darvel Ayrshire KA17 0AQ on 30 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH01 | Director's details changed for Mr John Craig on 26 December 2014 | |
29 Sep 2015 | AD01 | Registered office address changed from 39 West Donington Street Darvel Ayrshire KA17 0AW to 48 West Main Street Darvel Ayrshire KA17 0AQ on 29 September 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |