- Company Overview for CRUTH CONSTRUCTION LIMITED (SC396617)
- Filing history for CRUTH CONSTRUCTION LIMITED (SC396617)
- People for CRUTH CONSTRUCTION LIMITED (SC396617)
- More for CRUTH CONSTRUCTION LIMITED (SC396617)
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) |
---|---|---|---|
18 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2013 | DS01 | Application to strike the company off the register | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
|
|
03 Apr 2012 | AD01 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 3 April 2012 | |
12 Apr 2011 | AP01 | Appointment of Mr Paul Thomson as a director | |
30 Mar 2011 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 March 2011 | |
30 Mar 2011 | TM01 | Termination of appointment of James Mcmeekin as a director | |
30 Mar 2011 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
30 Mar 2011 | TM01 | Termination of appointment of Cosec Limited as a director | |
30 Mar 2011 | NEWINC | Incorporation |