- Company Overview for HUTTON CRAIG LIMITED (SC326104)
- Filing history for HUTTON CRAIG LIMITED (SC326104)
- People for HUTTON CRAIG LIMITED (SC326104)
- Charges for HUTTON CRAIG LIMITED (SC326104)
- More for HUTTON CRAIG LIMITED (SC326104)
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) |
---|---|---|---|
29 Jun 2011 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Michael Andrew Young on 25 May 2010 | |
23 Jun 2011 | CERTNM |
Company name changed capital space LIMITED\certificate issued on 23/06/11
|
|
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | AP01 | Appointment of Christopher Dickson as a director | |
22 Jun 2010 | AD01 | Registered office address changed from 25 Rutland Square Edinburgh EH1 2BW on 22 June 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
02 Mar 2009 | 288b | Appointment terminated director and secretary susan taylor | |
02 Mar 2009 | 288a | Secretary appointed john andrew young | |
06 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2009 | 363a | Return made up to 21/06/08; full list of members | |
19 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2007 | 410(Scot) | Partic of mort/charge * | |
24 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
22 Aug 2007 | 288c | Secretary's particulars changed | |
14 Aug 2007 | 288a | New director appointed | |
09 Aug 2007 | 288c | Secretary's particulars changed | |
09 Aug 2007 | 288b | Director resigned | |
21 Jun 2007 | NEWINC | Incorporation |