- Company Overview for CRANLEIGH CONCEPTS SCOTLAND LTD. (SC395584)
- Filing history for CRANLEIGH CONCEPTS SCOTLAND LTD. (SC395584)
- People for CRANLEIGH CONCEPTS SCOTLAND LTD. (SC395584)
- More for CRANLEIGH CONCEPTS SCOTLAND LTD. (SC395584)
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) |
---|---|---|---|
20 Mar 2013 | CH03 | Secretary's details changed for John Mckenzie on 16 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Joseph Grant Kennedy on 16 March 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from 9 Eskbank Road Dalkeith Midlothian EH22 1HD United Kingdom on 13 September 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Mrs Elizabeth Beckett Cameron on 23 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Mrs Elizabeth Beckett Cameron as a director | |
23 Mar 2011 | AP01 | Appointment of Joseph Grant Kennedy as a director | |
23 Mar 2011 | AP03 | Appointment of John Mckenzie as a secretary | |
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
23 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 28 February 2012 | |
17 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
17 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
16 Mar 2011 | NEWINC | Incorporation |