Advanced company searchLink opens in new window

CRG REALISATIONS LIMITED

Company number SC308080

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 2.26B(Scot) Notice of move from Administration to Dissolution
14 Dec 2017 2.20B(Scot) Administrator's progress report
24 Aug 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
26 Jul 2017 CERTNM Company name changed change recruitment group LIMITED\certificate issued on 26/07/17
  • CONNOT ‐ Change of name notice
26 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-05
23 Jun 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
25 May 2017 2.16B(Scot) Statement of administrator's proposal
19 May 2017 AD01 Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 19 May 2017
19 May 2017 2.11B(Scot) Appointment of an administrator
15 Mar 2017 TM01 Termination of appointment of Lawrence George Dean as a director on 31 January 2017
24 Feb 2017 TM01 Termination of appointment of James Joseph Michael Faulds as a director on 31 January 2017
05 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
19 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
05 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
28 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,135,833
17 Sep 2015 AP03 Appointment of Mr Mark Mcfall as a secretary on 31 March 2015
17 Sep 2015 TM02 Termination of appointment of Brian Robinson as a secretary on 31 March 2015
04 Jun 2015 CH01 Director's details changed for Mr Mark Mcfall on 2 April 2015
27 May 2015 CH01 Director's details changed for Mr James Joseph Michael Faulds on 2 April 2015
27 May 2015 TM01 Termination of appointment of Brian Robinson as a director on 2 April 2015
02 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
20 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,135,833
02 Apr 2014 TM01 Termination of appointment of Laura Drysdale as a director
29 Jan 2014 AA Group of companies' accounts made up to 30 April 2013