Advanced company searchLink opens in new window

JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED

Company number SC177637

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)
31 Jan 2024 TM01 Termination of appointment of Graeme Morgan as a director on 5 January 2024
05 Jan 2024 AA Full accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
21 Feb 2023 AA Full accounts made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
04 May 2022 AP01 Appointment of Mr Andrew Anthony Barry as a director on 31 March 2022
04 May 2022 TM01 Termination of appointment of Sarah Forrest as a director on 31 December 2021
25 Mar 2022 AA Full accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
06 Aug 2021 PSC05 Change of details for John Crane Group Limited as a person with significant control on 2 August 2018
07 May 2021 AA Full accounts made up to 31 July 2020
02 Nov 2020 AP01 Appointment of Mr Graeme Morgan as a director on 2 November 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
21 May 2020 TM01 Termination of appointment of Patrick Mark Thompson as a director on 20 May 2020
28 Apr 2020 AA Full accounts made up to 31 July 2019
03 Apr 2020 AP01 Appointment of Sarah Forrest as a director on 26 March 2020
01 Nov 2019 TM01 Termination of appointment of John Ritchie Morrison as a director on 1 November 2019
13 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
13 Aug 2019 PSC07 Cessation of Subvenmar Limited as a person with significant control on 2 August 2018
06 Aug 2019 PSC02 Notification of John Crane Group Limited as a person with significant control on 2 August 2018
01 May 2019 AA Full accounts made up to 31 July 2018
22 Mar 2019 CH01 Director's details changed for John Ritchie Morrison on 22 March 2019
28 Jan 2019 AD01 Registered office address changed from Centurion Court North Esplanade West Aberdeen AB11 5QH to 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ on 28 January 2019
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
08 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates