Advanced company searchLink opens in new window

CRAG SCOTLAND LIMITED

Company number SC433059

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)
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
  • GBP 4