Advanced company searchLink opens in new window

CRESTWYND LIMITED

Company number SC380138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
27 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
20 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
26 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Murray Macgregor Miller on 11 June 2011
16 Jun 2011 CH03 Secretary's details changed for May Sinclair Miller on 11 June 2011
06 Jul 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
05 Jul 2010 AP03 Appointment of May Sinclair Miller as a secretary
05 Jul 2010 AP01 Appointment of Murray Macgregor Miller as a director
21 Jun 2010 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 21 June 2010
21 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
21 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
11 Jun 2010 NEWINC Incorporation