Advanced company searchLink opens in new window

CROFT STREET 1963 LIMITED

Company number SC470895

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
06 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
08 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Royal Hotel High Street Penicuik Midlothian EH26 8HU Scotland to 50B Buccleuch Street Dalkeith EH22 1AB on 12 February 2019
07 Dec 2018 AD01 Registered office address changed from 2 Thornybank Dalkeith EH22 2NQ Scotland to Royal Hotel High Street Penicuik Midlothian EH26 8HU on 7 December 2018
04 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
08 May 2018 AD01 Registered office address changed from 22 Bonnybank Court Gorebridge Midlothian EH23 4DB Scotland to 2 Thornybank Dalkeith EH22 2NQ on 8 May 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Mar 2016 AD01 Registered office address changed from 55 Gardiner Road Prestonpans East Lothian EH32 9HG to 22 Bonnybank Court Gorebridge Midlothian EH23 4DB on 7 March 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
23 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Aug 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
18 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 AD01 Registered office address changed from 31E Croft Street Dalkeith Midlothian EH22 3BA Scotland to 55 Gardiner Road Prestonpans East Lothian EH32 9HG on 14 July 2015