Advanced company searchLink opens in new window

CROWNMARK LIMITED

Company number SC343979

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)
21 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2009 288c Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 17/07/2009 / Region was: midlothian, now:
09 Jul 2009 288c Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 09/07/2009 / Area was: 27 beaverhall house, now: 27 beaverhall road
11 Jun 2009 363a Return made up to 06/06/09; full list of members
17 Mar 2009 AA Accounts made up to 28 February 2009
17 Mar 2009 225 Accounting reference date shortened from 30/06/2009 to 28/02/2009
16 Sep 2008 288a Director appointed mr antonio pallucci
05 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
13 Aug 2008 288a Secretary appointed accountancy assured (secretarial services) LTD
13 Aug 2008 288a Director appointed mrs susan elizabeth margaret pallucci
07 Aug 2008 287 Registered office changed on 07/08/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH
31 Jul 2008 288b Appointment Terminated Director stephen mabbott LTD.
31 Jul 2008 288b Appointment Terminated Secretary brian reid LTD.
31 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
06 Jun 2008 NEWINC Incorporation