- Company Overview for CRACKEN DEVELOPMENTS LIMITED (SC363158)
- Filing history for CRACKEN DEVELOPMENTS LIMITED (SC363158)
- People for CRACKEN DEVELOPMENTS LIMITED (SC363158)
- Charges for CRACKEN DEVELOPMENTS LIMITED (SC363158)
- Insolvency for CRACKEN DEVELOPMENTS LIMITED (SC363158)
- More for CRACKEN DEVELOPMENTS LIMITED (SC363158)
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) |
---|---|---|---|
27 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2018 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
27 Feb 2018 | 2.20B(Scot) | Administrator's progress report | |
09 Oct 2017 | 2.20B(Scot) | Administrator's progress report | |
12 Sep 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
11 Oct 2016 | 2.20B(Scot) | Administrator's progress report | |
12 Apr 2016 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
12 Apr 2016 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
12 Apr 2016 | 2.20B(Scot) | Administrator's progress report | |
10 Dec 2015 | 2.32B(Scot) | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | |
23 Oct 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
08 Sep 2015 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 September 2015 | |
03 Sep 2015 | 2.11B(Scot) | Appointment of an administrator | |
03 Sep 2015 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
30 Jul 2015 | 4.9(Scot) | Appointment of a provisional liquidator | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
08 Jul 2014 | MR01 | Registration of charge 3631580005 | |
27 Jun 2014 | 466(Scot) | Alterations to a floating charge | |
25 Jun 2014 | MR01 | Registration of charge 3631580003 | |
25 Jun 2014 | MR01 | Registration of charge 3631580004 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013 |