Advanced company searchLink opens in new window

CRAFTY CONNOISSEUR SPIRITS CLUB LIMITED

Company number SC525066

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)
14 Feb 2025 AD01 Registered office address changed from 148 Gilmerton Dykes Road Edinburgh EH17 8PE Scotland to Office 125 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 14 February 2025
07 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with updates
17 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
05 Jul 2023 CERTNM Company name changed crafty spirits LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
05 May 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
14 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-12
20 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
28 Dec 2016 CERTNM Company name changed abas (scotland) LIMITED\certificate issued on 28/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-24
24 Dec 2016 AP01 Appointment of Mrs Brenda Jane Mckenzie as a director on 24 December 2016
31 Jan 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
25 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-25
  • GBP 1