Advanced company searchLink opens in new window

CRAIGHALL BUILDING COMPANY LTD

Company number SC543126

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2022 O/C EARLY DISS Order of court for early dissolution
04 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-19
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2021 AD01 Registered office address changed from 6 Queen Margaret University Way Old Craighall Musselburgh EH21 8SL Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2 August 2021
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
14 Oct 2019 AP01 Appointment of Mr Denis Alexander Barns as a director on 1 October 2019
14 Oct 2019 TM01 Termination of appointment of Nick Barns as a director on 1 October 2019
14 Oct 2019 PSC01 Notification of Denis Alexander Barns as a person with significant control on 18 August 2016
12 Oct 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
12 Oct 2019 PSC07 Cessation of Nick Barns as a person with significant control on 1 October 2019
21 Jun 2019 AA Micro company accounts made up to 31 August 2018
12 Jun 2019 PSC01 Notification of Nick Barns as a person with significant control on 1 June 2019
12 Jun 2019 PSC07 Cessation of Denis Alexander Barns as a person with significant control on 1 June 2019
12 Jun 2019 TM01 Termination of appointment of Denis Alexander Barns as a director on 1 June 2019
12 Jun 2019 AP01 Appointment of Mr Nick Barns as a director on 1 June 2019
06 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017
15 Oct 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
15 Oct 2017 AD01 Registered office address changed from 20 Torphichen Street Edinburgh EH3 8JB Scotland to 6 Queen Margaret University Way Old Craighall Musselburgh EH21 8SL on 15 October 2017
18 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted