Advanced company searchLink opens in new window

CROFTFOOT LIMITED

Company number SC288266

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)
14 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 AD01 Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom on 22 August 2013
20 Jun 2013 AA Total exemption full accounts made up to 31 July 2012
22 Oct 2012 AD01 Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2st United Kingdom on 22 October 2012
07 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
16 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011
16 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 1
19 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
22 Nov 2010 AP01 Appointment of Mrs Lindsay Boyle as a director
22 Nov 2010 TM01 Termination of appointment of Mary Connolly as a director
22 Nov 2010 TM02 Termination of appointment of Mary Monaghan as a secretary
14 Oct 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
14 Oct 2010 AD01 Registered office address changed from 12 Inchgower Road Stepps Glasgow G33 6JB on 14 October 2010
19 Jul 2010 AA Total exemption full accounts made up to 31 July 2009
31 Jul 2009 363a Return made up to 29/07/09; full list of members
31 Jul 2009 288c Director's Change of Particulars / mary connolly / 29/07/2009 / HouseName/Number was: , now: 12; Street was: 3 clover gate, now: inchgower road; Area was: bishopbriggs, now: stepps; Region was: lanarkshire, now: ; Post Code was: G64 2TB, now: G33 6JB
31 Jul 2009 287 Registered office changed on 31/07/2009 from 3 clovergate bishopbriggs glasgow G64 2TB
17 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Jan 2009 AA Total exemption small company accounts made up to 31 July 2007
08 Oct 2008 363a Return made up to 29/07/08; full list of members
19 Sep 2007 363a Return made up to 29/07/07; full list of members