- Company Overview for CRIMOND ESTATES LTD. (SC362939)
- Filing history for CRIMOND ESTATES LTD. (SC362939)
- People for CRIMOND ESTATES LTD. (SC362939)
- Insolvency for CRIMOND ESTATES LTD. (SC362939)
- More for CRIMOND ESTATES LTD. (SC362939)
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) |
---|---|---|---|
28 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
02 Aug 2023 | AD01 | Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to 81 George Street Edinburgh EH2 3ES on 2 August 2023 | |
24 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
06 Jun 2023 | PSC04 | Change of details for Mr David Anderson Suttie as a person with significant control on 27 March 2023 | |
06 Jun 2023 | PSC07 | Cessation of Charles Angelo Ferrari as a person with significant control on 27 March 2023 | |
04 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Apr 2023 | TM01 | Termination of appointment of Charles Angelo Ferrari as a director on 27 March 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Elizabeth Winifred Muir Ferrari as a secretary on 6 December 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 |