- Company Overview for C.R.C INNOVATIONS (SCOTLAND) LTD. (SC359670)
- Filing history for C.R.C INNOVATIONS (SCOTLAND) LTD. (SC359670)
- People for C.R.C INNOVATIONS (SCOTLAND) LTD. (SC359670)
- Charges for C.R.C INNOVATIONS (SCOTLAND) LTD. (SC359670)
- More for C.R.C INNOVATIONS (SCOTLAND) LTD. (SC359670)
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) |
---|---|---|---|
16 Apr 2013 | CH01 | Director's details changed for Alan Taylor on 18 February 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Mrs Theresa Taylor on 18 February 2013 | |
02 Apr 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
28 Jan 2013 | CH01 | Director's details changed for Mrs Theresa Taylor on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Alan Taylor on 28 January 2013 | |
28 Jan 2013 | CH03 | Secretary's details changed for Mrs Theresa Taylor on 28 January 2013 | |
01 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
10 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
04 Mar 2011 | AAMD | Amended full accounts made up to 31 October 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
14 Feb 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Alan Taylor on 14 May 2010 | |
12 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 20 October 2009
|
|
11 Aug 2009 | 225 | Accounting reference date extended from 31/05/2010 to 31/10/2010 | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from 126 drymen road bearsden glasgow G61 3RB | |
01 Jun 2009 | 288a | Director and secretary appointed theresa taylor | |
01 Jun 2009 | 288a | Director appointed alan taylor | |
21 May 2009 | 288b | Appointment terminated director stephen george mabbott | |
21 May 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
21 May 2009 | RESOLUTIONS |
Resolutions
|
|
14 May 2009 | NEWINC | Incorporation |