Advanced company searchLink opens in new window

CRUARCH ASSOCIATES LTD

Company number SC467344

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)
04 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
03 Apr 2019 AD01 Registered office address changed from Inovo Building 121 George Street Glasgow G1 1rd Scotland to Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 3 April 2019
19 Feb 2019 CO4.2(Scot) Court order notice of winding up
19 Feb 2019 4.2(Scot) Notice of winding up order
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Nov 2017 TM01 Termination of appointment of Aidan Bennett as a director on 27 November 2017
29 Nov 2017 PSC07 Cessation of Aidan Bennett as a person with significant control on 27 November 2017
14 Nov 2017 TM01 Termination of appointment of Adele Heather Marshall as a director on 16 October 2017
31 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 28 February 2017
27 Mar 2017 TM01 Termination of appointment of Simon Roy Chapple as a director on 24 March 2017
06 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jun 2015 AP01 Appointment of Mr Simon Roy Chapple as a director on 17 June 2015
22 Jun 2015 AP01 Appointment of Dr Adele Heather Marshall as a director on 17 June 2015
01 Jun 2015 AD01 Registered office address changed from 4 Pollock Morris Drive Gatehead Crosshouse Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12
26 Jan 2015 CH01 Director's details changed for Mr Aidan Bennett on 1 February 2014
04 Mar 2014 TM01 Termination of appointment of Dermot Walsh as a director
14 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-14
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted