Advanced company searchLink opens in new window

WRIGHT & CRAWFORD (1906) LIMITED

Company number SC382561

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)
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
29 Apr 2014 CH01 Director's details changed for Alan Mark Ralston on 29 April 2014
29 Apr 2014 CH01 Director's details changed for Colin Henry Mcnaught on 29 April 2014
29 Apr 2014 CH01 Director's details changed for Denise Hooper on 29 April 2014
29 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
09 Aug 2011 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland
09 Aug 2011 AD04 Register(s) moved to registered office address
14 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 1
29 Jun 2011 AA01 Current accounting period shortened from 31 July 2011 to 30 June 2011
20 Oct 2010 CERTNM Company name changed braepoint LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
10 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2010 AP01 Appointment of Alan Mark Ralston as a director
03 Sep 2010 AP01 Appointment of Denise Hooper as a director
03 Sep 2010 AP01 Appointment of Colin Henry Mcnaught as a director
03 Sep 2010 AD03 Register(s) moved to registered inspection location
03 Sep 2010 AD02 Register inspection address has been changed
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3
05 Aug 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 5 August 2010
05 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
26 Jul 2010 NEWINC Incorporation