- Company Overview for WRIGHT & CRAWFORD (1906) LIMITED (SC382561)
- Filing history for WRIGHT & CRAWFORD (1906) LIMITED (SC382561)
- People for WRIGHT & CRAWFORD (1906) LIMITED (SC382561)
- Charges for WRIGHT & CRAWFORD (1906) LIMITED (SC382561)
- More for WRIGHT & CRAWFORD (1906) LIMITED (SC382561)
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
|
|
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
|
|
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
|
|
10 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |