Advanced company searchLink opens in new window

CREIF FORDELL INVESTMENTS LIMITED

Company number SC582386

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 CS01 Confirmation statement made on 18 November 2020 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
08 Sep 2020 AD01 Registered office address changed from 26Gf Buckingham Terrace Edinburgh EH4 3AE Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 8 September 2020
25 Nov 2019 PSC01 Notification of Matthew Dominic Lockwood as a person with significant control on 19 November 2019
25 Nov 2019 AD01 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland to 26Gf Buckingham Terrace Edinburgh EH4 3AE on 25 November 2019
19 Nov 2019 PSC07 Cessation of Andrew Seth Montague as a person with significant control on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Andrew Seth Montague as a director on 19 November 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
12 Nov 2019 PSC04 Change of details for Mr Andrew Seth Montague as a person with significant control on 24 October 2019
12 Nov 2019 CH01 Director's details changed for Mr Andrew Seth Montague on 24 October 2019
08 Nov 2019 PSC07 Cessation of Rachel Ema Montague as a person with significant control on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Samuel Marcus Montague as a director on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Rachel Ema Montague as a director on 8 November 2019
08 Nov 2019 AP01 Appointment of Mr Matthew Dominic Lockwood as a director on 6 November 2019
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Aug 2019 AD01 Registered office address changed from 17 Brunswick Street Edinburgh EH7 5JB United Kingdom to 3 Clairmont Gardens Glasgow G3 7LW on 1 August 2019
14 Jan 2019 AP01 Appointment of Mr Samuel Marcus Montague as a director on 14 January 2019
14 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
24 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-24
  • GBP 100