Advanced company searchLink opens in new window

HUTTON CRAIG LIMITED

Company number SC326104

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
03 Jul 2017 PSC01 Notification of Michael Andrew Young as a person with significant control on 6 April 2016
25 Jan 2017 MR04 Satisfaction of charge 2 in full
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2014
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2013
20 Jan 2016 AD01 Registered office address changed from Bruntsfield House 6 Bruntsfield Terrace Edinburgh EH10 4EX to 6a Warrender Park Crescent Edinburgh EH9 1DX on 20 January 2016
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
21 Nov 2014 AD01 Registered office address changed from 6 Waterloo Place Edinburgh Midlothian EH1 3BG to Bruntsfield House 6 Bruntsfield Terrace Edinburgh EH10 4EX on 21 November 2014
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
17 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Mar 2013 TM01 Termination of appointment of Christopher Dickson as a director
08 Mar 2013 AR01 Annual return made up to 21 June 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jun 2012 CERTNM Company name changed lyndon estates LIMITED\certificate issued on 11/06/12
  • CONNOT ‐
11 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-01
01 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
30 Jun 2011 CH01 Director's details changed for Michael Andrew Young on 21 April 2011