Advanced company searchLink opens in new window

CRYSTAL CLEAR GRAMPIAN LTD

Company number SC448376

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)
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
  • GBP 1
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
  • GBP 1
20 Jun 2013 CERTNM Company name changed southshop LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
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