Advanced company searchLink opens in new window

CRUMMOCK LIMITED

Company number SC158931

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)
02 Dec 1998 288c Secretary's particulars changed
16 Jul 1998 363s Return made up to 29/06/98; no change 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 29/06/98; no change of members
18 Mar 1998 288a New secretary appointed
18 Mar 1998 288b Secretary resigned
19 Feb 1998 AA Full accounts made up to 31 March 1997
18 Aug 1997 363s Return made up to 29/06/97; change of members
  • 363(288) ‐ Director's particulars changed
18 Aug 1997 88(2)R Ad 10/06/97--------- £ si 19998@1=19998 £ ic 2/20000
18 Aug 1997 123 Nc inc already adjusted 10/06/97
18 Aug 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
18 Aug 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Jul 1997 410(Scot) Partic of mort/charge *
09 Jul 1997 410(Scot) Partic of mort/charge *
08 Jul 1997 288b Director resigned
17 Jun 1997 288b Director resigned
28 May 1997 410(Scot) Partic of mort/charge *
07 Mar 1997 288a New director appointed
07 Mar 1997 288a New director appointed
07 Mar 1997 288a New director appointed
07 Mar 1997 288a New director appointed
19 Feb 1997 288c Director's particulars changed
30 Jan 1997 AA Accounts for a dormant company made up to 31 March 1996
30 Jan 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 Jan 1997 CERTNM Company name changed crummock plant services LIMITED\certificate issued on 23/01/97
12 Nov 1996 288b Director resigned
12 Nov 1996 288a New director appointed