- Company Overview for CRAG SCOTLAND LIMITED (SC433059)
- Filing history for CRAG SCOTLAND LIMITED (SC433059)
- People for CRAG SCOTLAND LIMITED (SC433059)
- More for CRAG SCOTLAND LIMITED (SC433059)
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) |
---|---|---|---|
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Feb 2021 | AD01 | Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to 12 Newmill Gardens St Andrews Fife KY16 8RY on 1 February 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
17 Sep 2019 | CH01 | Director's details changed for David Moffat on 17 September 2019 | |
04 Sep 2019 | CH01 | Director's details changed for David Moffat on 4 September 2019 | |
04 Sep 2019 | PSC04 | Change of details for Mrs Tracy Moffat as a person with significant control on 4 September 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Tracy Moffat on 4 September 2019 | |
04 Sep 2019 | PSC04 | Change of details for Mr David Moffat as a person with significant control on 4 September 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 May 2019 | AD01 | Registered office address changed from 28 Townsend Place Kirkcaldy KY1 1HB Scotland to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 21 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mrs Tracy Moffat as a person with significant control on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr David Moffat as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for David Moffat on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Tracy Moffat on 17 May 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
20 Sep 2018 | PSC04 | Change of details for Mrs Tracy Moffat as a person with significant control on 1 October 2017 | |
08 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|