Advanced company searchLink opens in new window

CROOKIE LIMITED

Company number SC418142

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
14 Jul 2017 AA Micro company accounts made up to 30 November 2016
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Jul 2016 AA Micro company accounts made up to 30 November 2015
15 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director may make all decisions in regards to the sale of the interest held and acquisition by the sole director of the interest held by the company approved 25/05/2016
15 Jun 2016 TM01 Termination of appointment of Gerald Anthony Kaye as a director on 23 May 2016
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6
29 Jun 2015 AD01 Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015
22 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
29 Jan 2015 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 8 Melville Street Edinburgh EH3 7NS on 29 January 2015
29 Jan 2015 AP04 Appointment of Hms Secretaries Limited as a secretary on 29 January 2015
29 Jan 2015 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 29 January 2015
20 May 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6
09 Jan 2014 TM01 Termination of appointment of Rupert Lowe as a director
22 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 November 2012
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 6
28 Feb 2013 TM01 Termination of appointment of Malcolm Holmes as a director
08 Aug 2012 AP01 Appointment of Rupert James Graham Lowe as a director
08 Aug 2012 AP01 Appointment of Mr Mark Philip Lake as a director