Advanced company searchLink opens in new window

CRUCIAL BRANDS HOLDINGS LIMITED

Company number SC482304

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)
10 Sep 2024 CS01 Confirmation statement made on 16 July 2024 with updates
30 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 16 July 2020
15 Aug 2024 PSC04 Change of details for Mr Norbert Muller as a person with significant control on 16 July 2023
15 Aug 2024 PSC04 Change of details for Mr Scott Mcmurray Watson as a person with significant control on 16 July 2023
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 3.4842
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 3.4842
18 Jul 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
18 Jul 2024 PSC04 Change of details for Mr Norbert Muller as a person with significant control on 17 July 2023
18 Jul 2024 PSC04 Change of details for Mr Scott Mcmurray Watson as a person with significant control on 18 July 2023
29 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
25 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
11 Jun 2021 AP01 Appointment of Ms Heather Stewart as a director on 11 June 2021
01 Aug 2020 CS01 16/07/20 Statement of Capital gbp 3.4842
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 30/08/24
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jun 2020 MA Memorandum and Articles of Association
08 Jun 2020 SH08 Change of share class name or designation
05 Jun 2020 TM01 Termination of appointment of Brian David Woods as a director on 29 May 2020
05 Jun 2020 PSC07 Cessation of Brian David Woods as a person with significant control on 29 May 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2020 AD01 Registered office address changed from 29 Portland Street Kilmarnock Ayrshire KA1 2BY Scotland to The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ on 18 April 2020