Advanced company searchLink opens in new window

CRIEFF HIGHLAND GATHERING LIMITED

Company number SC018654

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 May 2019 TM01 Termination of appointment of Ronald George Hunter as a director on 30 April 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
14 May 2019 TM01 Termination of appointment of Colin Anthony Crawford as a director on 30 April 2019
13 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
13 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
15 May 2017 AP01 Appointment of Mrs Clare Michelle Stewart as a director on 21 April 2017
13 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
12 May 2017 AP01 Appointment of Mr Anthony Colin Sweeney as a director on 21 April 2017
12 May 2017 AP01 Appointment of Mrs Maureen Thomson as a director on 21 April 2017
12 May 2017 AP01 Appointment of Mr Iain Maclaren Dewar as a director on 21 April 2017
12 May 2017 TM01 Termination of appointment of Fergus James Macdonald as a director on 21 April 2017
12 May 2017 TM01 Termination of appointment of Richard Shepherd as a director on 21 April 2017
12 May 2017 AA Total exemption small company accounts made up to 31 October 2016
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25
31 May 2016 TM01 Termination of appointment of Paul Irwin Keith as a director on 30 April 2016
31 May 2016 TM01 Termination of appointment of Iain Boag as a director on 30 April 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
29 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25
29 May 2015 CH03 Secretary's details changed for David James Irving Geddes on 1 September 2014
29 May 2015 CH01 Director's details changed for Ian Shepherd on 12 November 2014
29 May 2015 CH01 Director's details changed for Ian Lauder Stewart on 12 January 2015
29 May 2015 CH01 Director's details changed for David James Irving Geddes on 1 September 2014
29 May 2015 CH01 Director's details changed for Mr Paul Irwin Keith on 29 January 2015
24 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013