Advanced company searchLink opens in new window

CROFTRISE LIMITED

Company number SC351219

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)
20 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2009 4.26(Scot) Return of final meeting of voluntary winding up
03 Feb 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-28
11 Dec 2008 SA Statement of affairs
02 Dec 2008 SA Statement of affairs
02 Dec 2008 88(2) Ad 26/11/08 gbp si 9199@1=9199 gbp ic 1/9200
26 Nov 2008 288a Secretary appointed sally aitchison mathison
26 Nov 2008 288a Director appointed james mathieson
24 Nov 2008 123 Nc inc already adjusted 21/11/08
24 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
24 Nov 2008 288b Appointment Terminated Secretary brian reid LTD.
24 Nov 2008 288b Appointment Terminated Director stephen mabbot
24 Nov 2008 287 Registered office changed on 24/11/2008 from scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH
13 Nov 2008 NEWINC Incorporation