- Company Overview for GOLDCREST COMMUNITIES LIMITED (SC565939)
- Filing history for GOLDCREST COMMUNITIES LIMITED (SC565939)
- People for GOLDCREST COMMUNITIES LIMITED (SC565939)
- Charges for GOLDCREST COMMUNITIES LIMITED (SC565939)
- More for GOLDCREST COMMUNITIES LIMITED (SC565939)
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 Mar 2019 | MR01 | Registration of charge SC5659390002, created on 6 March 2019 | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
12 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
21 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 14/05/2018 | |
03 Sep 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Charlotte House 18 Young Street Edinburgh EH2 4JB United Kingdom to 216 West George St West George St Glasgow G2 2PQ on 1 August 2018 | |
05 Jun 2018 | CS01 |
Confirmation statement made on 14 May 2018 with updates
|
|
05 Jun 2018 | PSC01 | Notification of Guy Eustace Bailey as a person with significant control on 28 March 2018 | |
30 May 2018 | AP01 | Appointment of Colin James Anderson as a director on 25 May 2018 | |
10 Apr 2018 | MR01 | Registration of charge SC5659390001, created on 28 March 2018 | |
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
05 Apr 2018 | SH08 | Change of share class name or designation | |
05 Apr 2018 | SH02 | Sub-division of shares on 28 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Richard Elliot as a director on 28 March 2018 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-15
|