Advanced company searchLink opens in new window

CRAIGLEITH BUILDING SERVICES LIMITED

Company number SC109601

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)
23 Aug 1990 363 Return made up to 24/05/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/05/90; full list of members
20 Aug 1990 AA Full accounts made up to 31 December 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1989
24 Nov 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
06 Nov 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 Sep 1989 AA Full accounts made up to 31 December 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1988
15 Aug 1989 363 Return made up to 08/05/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/05/89; full list of members
27 Jun 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 Mar 1989 MISC PUC2 49998 @ £1 ord made 100389
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPUC2 49998 @ £1 ord made 100389
16 Mar 1989 MISC G123 inc cap by £99000 - 100389
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentG123 inc cap by £99000 - 100389
16 Mar 1989 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Mar 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 Jan 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
29 Dec 1988 CERTNM Company name changed springburn electrical LIMITED\certificate issued on 30/12/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed springburn electrical LIMITED\certificate issued on 30/12/88
22 Dec 1988 287 Registered office changed on 22/12/88 from: 50 albany street edinburgh EH1 3QR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/12/88 from: 50 albany street edinburgh EH1 3QR
22 Dec 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
22 Dec 1988 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
05 Aug 1988 MA Memorandum and Articles of Association
28 Jul 1988 CERTNM Company name changed noonloft LIMITED\certificate issued on 29/07/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed noonloft LIMITED\certificate issued on 29/07/88
25 Jul 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jul 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
22 Jul 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Jul 1988 287 Registered office changed on 21/07/88 from: 24 castle st edinburgh EH2 3HT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/07/88 from: 24 castle st edinburgh EH2 3HT
02 Mar 1988 NEWINC Incorporation