Advanced company searchLink opens in new window

CRITIQOM LIMITED

Company number SC160484

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)
20 Jan 2020 AP01 Appointment of Mr Anthony John Strong as a director on 17 December 2019
20 Jan 2020 AP03 Appointment of Mrs Samantha Jayne Ghysen as a secretary on 17 December 2019
07 Jan 2020 TM01 Termination of appointment of William Martin Ritchie as a director on 17 December 2019
07 Jan 2020 TM01 Termination of appointment of John Smillie Mckay as a director on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Christopher Neil Sutton as a director on 6 December 2019
26 Nov 2019 TM01 Termination of appointment of John Mccoach as a director on 18 October 2019
16 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
01 Jul 2019 AA Full accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
26 Mar 2018 AA Full accounts made up to 31 December 2017
28 Dec 2017 AA Full accounts made up to 31 March 2017
21 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
10 Oct 2016 TM01 Termination of appointment of Lynne Margaret Mccallum as a director on 30 September 2016
10 Oct 2016 TM02 Termination of appointment of Lynne Margaret Mccallum as a secretary on 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Charles Sweeney as a director on 3 August 2016
10 May 2016 TM01 Termination of appointment of Neil David Mccallum as a director on 28 April 2016
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
17 Aug 2015 AA Full accounts made up to 31 March 2015
19 May 2015 TM01 Termination of appointment of Keith Alexander Wright as a director on 15 May 2015
19 Feb 2015 466(Scot) Alterations to a floating charge
17 Feb 2015 466(Scot) Alterations to a floating charge
05 Jan 2015 CERTNM Company name changed document outsourcing LIMITED\certificate issued on 05/01/15
  • CONNOT ‐ Change of name notice