- Company Overview for J K CRANE LIMITED (SC336859)
- Filing history for J K CRANE LIMITED (SC336859)
- People for J K CRANE LIMITED (SC336859)
- Insolvency for J K CRANE LIMITED (SC336859)
- More for J K CRANE LIMITED (SC336859)
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) |
---|---|---|---|
04 Feb 2022 | AD01 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 | |
17 May 2021 | AD01 | Registered office address changed from 1 Marischal Square Broad Street Edinburgh AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of John Geddes Kelly as a director on 22 March 2021 | |
18 Aug 2020 | AD01 | Registered office address changed from Hillhead of Muirton Whitecairns Aberdeen AB23 8UX Scotland to 1 Marischal Square Broad Street Edinburgh AB10 1DD on 18 August 2020 | |
18 Aug 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
24 Jun 2020 | TM01 | Termination of appointment of Daniel James Ingram as a director on 20 June 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr John Geddes Kelly on 26 January 2017 | |
10 Feb 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Daniel James Ingram as a director on 1 April 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from C/O Blackdog Heights Blackdog Heights Blackdog Bridge of Don Aberdeen Aberdeen City AB23 8BT to Hillhead of Muirton Whitecairns Aberdeen AB23 8UX on 21 February 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
31 Jan 2017 | TM01 | Termination of appointment of Suzanne Dean as a director on 31 January 2017 | |
31 Jan 2017 | TM02 | Termination of appointment of Suzanne Dean as a secretary on 31 January 2017 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | AP01 | Appointment of Miss Suzanne Dean as a director on 19 August 2016 | |
25 Aug 2016 | CH03 | Secretary's details changed for Miss Suzanne Dean on 1 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Suzanne Dean as a director on 19 August 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |