Advanced company searchLink opens in new window

CRAIGNEVIS SERVICES LIMITED

Company number SC310474

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 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 4.26(Scot) Return of final meeting of voluntary winding up
21 Nov 2014 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Allan House 25 Bothwell Street Glasgow G2 6NL on 21 November 2014
21 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-12
12 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
27 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
18 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
31 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
28 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
02 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
16 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
09 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Craig Charles Ross on 17 October 2009
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
07 Nov 2008 363a Return made up to 17/10/08; full list of members
01 Jul 2008 287 Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Accounts for a dormant company made up to 5 April 2007
18 Dec 2007 363a Return made up to 17/10/07; full list of members
01 Dec 2007 288b Secretary resigned
01 Dec 2007 288a New secretary appointed