- Company Overview for CAMLIN TECHNOLOGIES (SCOTLAND) LIMITED (SC376238)
- Filing history for CAMLIN TECHNOLOGIES (SCOTLAND) LIMITED (SC376238)
- People for CAMLIN TECHNOLOGIES (SCOTLAND) LIMITED (SC376238)
- Charges for CAMLIN TECHNOLOGIES (SCOTLAND) LIMITED (SC376238)
- More for CAMLIN TECHNOLOGIES (SCOTLAND) LIMITED (SC376238)
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) |
---|---|---|---|
08 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
17 Feb 2012 | AP03 | Appointment of Lee Tumilty as a secretary | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
21 Apr 2011 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 April 2011 | |
20 Oct 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
10 Aug 2010 | CERTNM |
Company name changed croftwave LIMITED\certificate issued on 10/08/10
|
|
10 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
26 May 2010 | AP01 | Appointment of Mr John Cunningham as a director | |
26 May 2010 | TM02 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary | |
26 May 2010 | TM01 | Termination of appointment of Paul Townsend as a director | |
06 Apr 2010 | NEWINC | Incorporation |