Advanced company searchLink opens in new window

CREDIT COMPLIANCE & RISK LIMITED

Company number SC339577

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)
30 May 2022 AD01 Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 30 May 2022
16 Mar 2021 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 16 March 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
09 Feb 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015
27 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011