Advanced company searchLink opens in new window

WEST CRAIGS LIMITED

Company number SC226585

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 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
28 Nov 2017 PSC05 Change of details for Horizon Capital 2000 Limited as a person with significant control on 28 November 2017
28 Nov 2017 AD01 Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017
31 Jul 2017 AA Full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
24 Nov 2016 AP01 Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016
24 Nov 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 23 November 2016
24 Nov 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016
31 Oct 2016 TM01 Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016
20 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AP01 Appointment of Mr Neil Scott Burnett as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016
23 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
25 Jan 2016 CH01 Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016
15 Jan 2016 AP03 Appointment of Mr Paul Gittins as a secretary on 15 January 2016
15 Jan 2016 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 January 2016
04 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
10 Jul 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AP01 Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015
12 Feb 2015 TM01 Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
10 Oct 2014 AP01 Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014
11 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AD02 Register inspection address has been changed
01 Jul 2014 TM01 Termination of appointment of Andrew Wilson as a director