- Company Overview for CRANNOG CONSTRUCTION LTD. (SC392000)
- Filing history for CRANNOG CONSTRUCTION LTD. (SC392000)
- People for CRANNOG CONSTRUCTION LTD. (SC392000)
- Insolvency for CRANNOG CONSTRUCTION LTD. (SC392000)
- More for CRANNOG CONSTRUCTION LTD. (SC392000)
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) |
---|---|---|---|
12 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Rosie Alice Trudden Neill on 6 January 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Lindsay Allan Neill on 6 January 2014 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Mar 2013 | AP01 | Appointment of Lindsay Allan Neill as a director | |
05 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
19 Aug 2011 | CH01 | Director's details changed for Alice Rose Trudden on 8 July 2011 | |
17 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
17 Feb 2011 | AP01 | Appointment of Allan James Neill as a director | |
17 Feb 2011 | AP01 | Appointment of Alice Rose Trudden as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
26 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
21 Jan 2011 | NEWINC | Incorporation |