Advanced company searchLink opens in new window

CRAWFORD PRINT AND DESIGN LTD

Company number SC420985

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 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
31 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
19 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
14 Jul 2022 AD01 Registered office address changed from 26 Forth Street Edinburgh EH1 3LH Scotland to Bonnington Bond Abc (Suite 16) 2 Anderson Place Edinburgh EH6 5NP on 14 July 2022
19 May 2022 AA Total exemption full accounts made up to 30 April 2021
01 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
07 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 AP01 Appointment of Mrs Susan Edwards as a director on 1 March 2017
18 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-31
15 Jan 2017 AD01 Registered office address changed from 52 Jane Street Edinburgh EH6 5HG to 26 Forth Street Edinburgh EH1 3LH on 15 January 2017
02 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
19 Mar 2016 AP01 Appointment of Mr Andrew Crawford as a director on 16 March 2016
19 Mar 2016 TM01 Termination of appointment of Beverly Crawford as a director on 16 March 2016
19 Mar 2016 TM01 Termination of appointment of Leon Wilkes as a director on 16 March 2016