- Company Overview for CROWN TAVERN LANARK LIMITED (SC312584)
- Filing history for CROWN TAVERN LANARK LIMITED (SC312584)
- People for CROWN TAVERN LANARK LIMITED (SC312584)
- Charges for CROWN TAVERN LANARK LIMITED (SC312584)
- More for CROWN TAVERN LANARK LIMITED (SC312584)
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) |
---|---|---|---|
12 Feb 2018 | AP01 | Appointment of Ms Irene Alexander as a director on 1 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | AP03 | Appointment of Mr William Mcneil as a secretary on 25 May 2015 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
25 May 2015 | AP01 | Appointment of Ms Carol Alexander as a director on 20 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Irene Alexander as a director on 20 May 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Jul 2014 | AD01 | Registered office address changed from 23 Holmwood Park Crossford Lanarkshire ML8 5SZ to 17-21 Hope Street Lanark South Lanarkshire on 31 July 2014 | |
30 Jul 2014 | CH03 | Secretary's details changed for Irene Alexander on 5 October 2013 | |
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 5 October 2009
|
|
30 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Feb 2011 | TM01 | Termination of appointment of Billy Mcneil as a director |