- Company Overview for CRAIGTOUN MEADOWS LIMITED (SC050458)
- Filing history for CRAIGTOUN MEADOWS LIMITED (SC050458)
- People for CRAIGTOUN MEADOWS LIMITED (SC050458)
- Charges for CRAIGTOUN MEADOWS LIMITED (SC050458)
- More for CRAIGTOUN MEADOWS LIMITED (SC050458)
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
|
|
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
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
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
|
|
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
|
|
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 |