Advanced company searchLink opens in new window

CRAIGROSSIE PROPERTIES (NO.1) LIMITED

Company number SC382573

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)
26 Jul 2021 SH10 Particulars of variation of rights attached to shares
26 Jul 2021 SH08 Change of share class name or designation
26 Jul 2021 SH02 Sub-division of shares on 15 July 2021
26 Jul 2021 SH02 Sub-division of shares on 15 July 2021
26 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ One ordinary share of £1.00 be sub-divided into two ordinary shares of 50 pence each and then (I) one of those ordinary shares of 50 pence be further sub-divided into 150 ordinary shares of 1/3 pence each and (ii) the other of those ordfinary sahres be 50 pence be converted into and re-designated at a preference share of 50 pence 15/07/2021
26 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ One ordinary share of £1.00 be sub-divided into two ordinary shares of 50 pence each, then (I) one of those ordinary shares of 50 pence be further sub divided into 150 ordinary shares of 1/3 pence each (ii) the other of those ordinary shares of 50 pence be converted into and re-designated as a preference share of 50 pence 15/07/2021
16 Jul 2021 PSC01 Notification of Allan Alexander King as a person with significant control on 16 July 2021
16 Jul 2021 PSC07 Cessation of Craigrossie Properties Limited as a person with significant control on 16 July 2021
16 Jul 2021 AD01 Registered office address changed from 56 George Street Floor 2 Edinburgh EH2 2LR Scotland to King Farms Whitefold Farm Auchterarder PH3 1DZ on 16 July 2021
16 Jul 2021 AP01 Appointment of Mr William Stuart Murray as a director on 16 July 2021
16 Jul 2021 AP01 Appointment of Allan Alexander King as a director on 16 July 2021
16 Jul 2021 TM01 Termination of appointment of Gary John Mccabe as a director on 16 July 2021
16 Jul 2021 TM01 Termination of appointment of Allan Duncan King as a director on 16 July 2021
16 Jul 2021 TM01 Termination of appointment of Ann Heron Gloag as a director on 16 July 2021
16 Jul 2021 TM01 Termination of appointment of Ian Butchart as a director on 16 July 2021
16 Jul 2021 TM02 Termination of appointment of Ian Butchart as a secretary on 16 July 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
27 Jul 2020 CS01 Confirmation statement made on 26 July 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
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no 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