Advanced company searchLink opens in new window

CREETOWN BUILDING PRESERVATION TRUST LIMITED

Company number SC352813

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)
14 Dec 2021 AP03 Appointment of Mrs Fiona Blaen as a secretary on 10 December 2021
14 Dec 2021 AP01 Appointment of Mrs Shameen Syed as a director on 10 December 2021
14 Dec 2021 TM01 Termination of appointment of James Hunter as a director on 10 December 2021
14 Dec 2021 TM02 Termination of appointment of Ralston William Mckay as a secretary on 10 December 2021
25 Aug 2021 AP01 Appointment of Mr James Murray Anderson as a director on 18 August 2021
25 Aug 2021 AD01 Registered office address changed from The Old Manse Creebridge Newton Stewart DG8 6NR Scotland to Moorpark of Barr Farmhouse Moorpark of Barr Farmhouse Moorpark of Barr Newton Stewart Dumfries and Galloway DG8 6QE on 25 August 2021
28 Apr 2021 PSC08 Notification of a person with significant control statement
22 Apr 2021 AD01 Registered office address changed from 8 Old Hall Drive Newton Stewart DG8 6HZ Scotland to The Old Manse Creebridge Newton Stewart DG8 6NR on 22 April 2021
22 Apr 2021 TM01 Termination of appointment of James Stuart Mcnab as a director on 30 March 2021
22 Apr 2021 AP01 Appointment of Mrs Amy-Dee Rhodes Watson as a director on 30 March 2021
22 Apr 2021 PSC07 Cessation of Andrew John Ward as a person with significant control on 22 April 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
07 Sep 2020 MR01 Registration of charge SC3528130002, created on 28 August 2020
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
08 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 AD01 Registered office address changed from 8 8 Old Hall Drive Newton Stewart DG8 6HZ Scotland to 8 Old Hall Drive Newton Stewart DG8 6HZ on 22 December 2017
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 AP01 Appointment of Mrs Rosanne Service as a director on 1 November 2017
05 Nov 2017 AP01 Appointment of Mr Peter Sainty as a director on 1 November 2017
04 Apr 2017 AD01 Registered office address changed from 54 st. John Street Creetown Newton Stewart Wigtownshire DG8 7JF to 8 8 Old Hall Drive Newton Stewart DG8 6HZ on 4 April 2017
23 Mar 2017 AP03 Appointment of Dr Ralston William Mckay as a secretary on 23 March 2017