Advanced company searchLink opens in new window

CROWNPORT LIMITED

Company number SC445472

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2016 DS01 Application to strike the company off the register
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
25 Mar 2013 AP01 Appointment of Alistair John Mckever as a director
25 Mar 2013 TM01 Termination of appointment of Stephen Mabbott as a director
25 Mar 2013 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013
19 Mar 2013 NEWINC Incorporation