Advanced company searchLink opens in new window

CRAIGIE INVESTMENTS (PERTH) LTD.

Company number SC217307

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2017 AD01 Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
05 Jan 2017 SH19 Statement of capital on 5 January 2017
  • GBP 1
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2016 CAP-SS Solvency Statement dated 15/12/16
26 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 45,002
22 Apr 2016 CH01 Director's details changed for Esin Bozok on 1 January 2016
17 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 45,002
17 Apr 2015 CH03 Secretary's details changed for Esin Bozok on 1 August 2014
17 Apr 2015 CH01 Director's details changed for Ibrahim Ali Bozok on 1 August 2014
17 Apr 2015 CH01 Director's details changed for Esin Bozok on 1 August 2014
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 45,002
14 Apr 2014 CH01 Director's details changed for Esin Bozok on 1 November 2013
14 Apr 2014 CH01 Director's details changed for Ibrahim Ali Bozok on 1 November 2013
14 Apr 2014 CH03 Secretary's details changed for Esin Bozok on 1 November 2013
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
24 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011