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)
01 Aug 2018 CS01 Confirmation statement made on 26 July 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
04 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
11 May 2016 TM01 Termination of appointment of Susan Elizabeth Groat as a director on 26 April 2016
29 Apr 2016 AP01 Appointment of Ms Pauline Anne Bradley as a director on 26 April 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
07 Apr 2015 AP01 Appointment of Ms Susan Elizabeth Groat as a director on 2 April 2015
07 Apr 2015 TM01 Termination of appointment of Ramsay Gillies as a director on 2 April 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
20 Oct 2014 AUD Auditor's resignation
18 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
19 Dec 2013 AA Full accounts made up to 31 March 2013
12 Sep 2013 MR01 Registration of charge 3825730002
02 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
19 Dec 2012 AA Full accounts made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 26 July 2012
24 Nov 2011 AA Full accounts made up to 31 March 2011
02 Sep 2011 AD01 Registered office address changed from Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland on 2 September 2011
02 Sep 2011 AD01 Registered office address changed from Highland House Suite B1 St Catherine's Road Perth PH1 5RY on 2 September 2011
31 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 July 2011
22 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/08/2011