- Company Overview for CRYSTAL CLEAR GRAMPIAN LTD (SC448376)
- Filing history for CRYSTAL CLEAR GRAMPIAN LTD (SC448376)
- People for CRYSTAL CLEAR GRAMPIAN LTD (SC448376)
- Charges for CRYSTAL CLEAR GRAMPIAN LTD (SC448376)
- More for CRYSTAL CLEAR GRAMPIAN LTD (SC448376)
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) |
---|---|---|---|
16 Nov 2015 | AP01 | Appointment of Mrs Carol Margaret Reid as a director on 25 April 2015 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Andrew Reid on 17 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 96a Queen Street Peterhead Aberdeenshire AB42 1TT to Newrose Newmachar Aberdeen AB21 7PS on 24 July 2014 | |
08 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
20 Jun 2013 | CERTNM |
Company name changed southshop LIMITED\certificate issued on 20/06/13
|
|
20 Jun 2013 | AP01 | Appointment of Andrew Reid as a director | |
20 Jun 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
20 Jun 2013 | AD01 | Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 20 June 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from C/O Millar & Bryce Limited 14 Mitchell Lane Glasgow G1 3NU Scotland on 25 April 2013 | |
25 Apr 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 April 2013 | |
24 Apr 2013 | NEWINC | Incorporation |