Advanced company searchLink opens in new window

CRICKET SCOTLAND LIMITED

Company number SC211761

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)
07 Sep 2015 AP01 Appointment of Mr Malcolm Stewart Graham Cannon as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of William Alexander Donald as a director on 31 August 2015
16 Jun 2015 AP01 Appointment of Mr William Alexander Donald as a director on 1 April 2015
14 May 2015 AP01 Appointment of Mr Anthony Gerald Shewell Brian as a director on 26 March 2015
14 May 2015 TM01 Termination of appointment of Charles Keith Oliver as a director on 26 March 2015
05 May 2015 AA Accounts for a small company made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 33,000
17 Sep 2014 TM01 Termination of appointment of Roderick Charles Smith as a director on 17 September 2014
29 Apr 2014 AA Accounts for a small company made up to 31 December 2013
07 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 October 2013
28 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 33,000
  • ANNOTATION A second filed AR01 was registered on 07/03/2014.
13 May 2013 AA Accounts for a small company made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Tino Weeraratna as a director
20 Dec 2012 TM01 Termination of appointment of James Mcfadyen as a director
29 May 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 24 April 2012
15 Mar 2012 TM01 Termination of appointment of James Mcclymont as a director
14 Mar 2012 AP04 Appointment of As Company Services Limited as a secretary
14 Mar 2012 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary
12 Mar 2012 AP01 Appointment of Mr Keith Graeme Young as a director
12 Mar 2012 AP01 Appointment of Mr Roderick Charles Smith as a director
04 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a small company made up to 31 December 2010
17 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association