Advanced company searchLink opens in new window

CRESCENT REALISATIONS LIMITED

Company number SC424692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
21 May 2019 4.17(Scot) Notice of final meeting of creditors
20 Mar 2017 CO4.2(Scot) Court order notice of winding up
20 Mar 2017 4.2(Scot) Notice of winding up order
28 Feb 2017 AD01 Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to C/O Wri Associates Ltd 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 28 February 2017
28 Feb 2017 4.9(Scot) Appointment of a provisional liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
18 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
20 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
05 Jun 2015 CH01 Director's details changed for Miss Angela Gallagher on 1 May 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Aug 2014 TM01 Termination of appointment of Steven Thomson as a director on 24 May 2014
22 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1,000
01 Mar 2014 AP01 Appointment of Mr Steven Thomson as a director
22 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
11 Jun 2013 AD01 Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland on 11 June 2013
06 Jun 2013 AD01 Registered office address changed from 10 Newton Place Glasgow G3 7PR on 6 June 2013
22 Jan 2013 AD01 Registered office address changed from Willow House Kestrel View Strathclyde Business Park Strathclyde Lanarkshire ML4 3PB Scotland on 22 January 2013
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)