- Company Overview for THE CRIMSON CARD COMPANY LTD. (SC423379)
- Filing history for THE CRIMSON CARD COMPANY LTD. (SC423379)
- People for THE CRIMSON CARD COMPANY LTD. (SC423379)
- Charges for THE CRIMSON CARD COMPANY LTD. (SC423379)
- More for THE CRIMSON CARD COMPANY LTD. (SC423379)
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) |
---|---|---|---|
01 Jul 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Millworks Ground Floor, No. 3 28 Field Road Busby Glasgow G76 8SE on 9 February 2015 | |
09 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
30 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2012 | AP01 | Appointment of Mrs Elaine Nan Anderson as a director | |
09 May 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
09 May 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
03 May 2012 | NEWINC | Incorporation |