- 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) |
---|---|---|---|
06 Mar 2013 | AP02 | Appointment of Union Hanover Securities Limited as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Andrew Taylor as a director | |
28 Nov 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
23 Oct 2012 | AP01 | Appointment of Mr Andrew Iain Taylor as a director | |
25 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
25 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2012 | CC04 | Statement of company's objects | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
21 Jun 2012 | AP01 | Appointment of Mr John Mackie as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Eric Forsyth as a director | |
25 May 2012 | AP01 | Appointment of Eric Forsyth as a director | |
25 May 2012 | TM01 | Termination of appointment of Elizabeth Mackie as a director | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
03 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 14 December 2010 | |
14 Dec 2010 | AP01 | Appointment of Elizabeth Ann Mackie as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Deborah Almond as a director | |
14 Dec 2010 | TM02 | Termination of appointment of Hbjgw Secretarial Limited as a secretary | |
11 Oct 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
11 Oct 2010 | CH04 | Secretary's details changed for Hbjgw Secretarial Limited on 27 July 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Deborah Jane Almond on 27 July 2010 | |
27 Jul 2009 | NEWINC | Incorporation |