Advanced company searchLink opens in new window

CRAIGTOUN MEADOWS LIMITED

Company number SC050458

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)
16 Nov 2016 CH01 Director's details changed for James Forbes Gordon on 16 November 2016
16 Nov 2016 CH01 Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 16 November 2016
14 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 73,119
11 Jan 2016 AP01 Appointment of Michael James Younger as a director on 1 December 2015
05 Jan 2016 TM01 Termination of appointment of Jean Maxwell Lindesay Bethune as a director on 30 November 2015
06 May 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 67,154
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 73,119.000000
16 Oct 2014 TM01 Termination of appointment of Ralph Henry Vere Cochrane of Cults as a director on 1 April 2014
24 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 67,154
12 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
09 May 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
20 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
20 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
16 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
19 May 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2011
22 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/05/2011
22 Mar 2011 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 21 March 2011
21 Mar 2011 CH01 Director's details changed for James Forbes Gordon on 21 March 2011
21 Mar 2011 CH01 Director's details changed for The Honourable Thomas Hunter Vere Cochrane on 21 March 2011
21 Mar 2011 CH01 Director's details changed for The Honourable Michael Charles Nicholas Cochrane on 21 March 2011
21 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010