- Company Overview for CRAIGROSSIE PROPERTIES LIMITED (SC381243)
- Filing history for CRAIGROSSIE PROPERTIES LIMITED (SC381243)
- People for CRAIGROSSIE PROPERTIES LIMITED (SC381243)
- More for CRAIGROSSIE PROPERTIES LIMITED (SC381243)
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) |
---|---|---|---|
16 Jul 2021 | TM02 | Termination of appointment of Ian Butchart as a secretary on 16 July 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
01 Apr 2021 | PSC04 | Change of details for Mrs Ann Heron Gloag as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Sir Brian Souter as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Alan Duncan King as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mrs Ann Heron Gloag as a person with significant control on 1 April 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Gary John Mccabe as a director on 19 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Pauline Anne Bradley as a director on 19 March 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
16 Jun 2020 | CH01 | Director's details changed for Ms Pauline Anne Bradley on 16 June 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
20 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland to 56 George Street Floor 2 Edinburgh EH2 2LR on 6 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
31 Mar 2017 | SH19 |
Statement of capital on 31 March 2017
|
|
31 Mar 2017 | SH20 | Statement by Directors | |
31 Mar 2017 | CAP-SS | Solvency Statement dated 29/03/17 | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |