Advanced company searchLink opens in new window

CRESTBROOK LIMITED

Company number SC349899

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)
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Feb 2014 AP01 Appointment of Mr Jamie Robert Basford as a director
25 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 88(2) Capitals not rolled up
02 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mandy Basford on 10 October 2009
02 Nov 2009 CH01 Director's details changed for Paul Basford on 10 October 2009
07 Oct 2009 TM01 Termination of appointment of Denise Grove as a director
19 Aug 2009 288a Director appointed denise grove
21 Nov 2008 88(2) Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\
14 Nov 2008 288a Director appointed paul andrew basford
14 Nov 2008 288a Director and secretary appointed mandy basford
14 Nov 2008 287 Registered office changed on 14/11/2008 from 146 west regent street glasgow G2 2RQ
10 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 Nov 2008 287 Registered office changed on 07/11/2008 from 14 mitchell lane glasgow G1 3NU
07 Nov 2008 288b Appointment terminated secretary brian reid LTD.