Advanced company searchLink opens in new window

CRAIG MONCRIEFF (CARS) LIMITED

Company number SC503200

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)
01 May 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 Oct 2020 MR01 Registration of charge SC5032000001, created on 6 October 2020
08 Oct 2020 MR01 Registration of charge SC5032000002, created on 5 October 2020
26 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 9a Bankhead Medway Edinburgh EH11 4BY Scotland to 9a Bankhead Medway Edinburgh EH11 4BY on 13 March 2020
13 Mar 2020 AD01 Registered office address changed from 227-229 Balgreen Road Edinburgh EH11 2RZ Scotland to 9a Bankhead Medway Edinburgh EH11 4BY on 13 March 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Sep 2019 AD01 Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to 227-229 Balgreen Road Edinburgh EH11 2RZ on 11 September 2019
11 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Jun 2017 AD01 Registered office address changed from 13/6 South Gyle Crescent Edinburgh EH12 9EB Scotland to 2a West Coates Edinburgh EH12 5JQ on 25 June 2017
29 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
24 Jul 2015 AD01 Registered office address changed from 1/1 Pinegrove Gardens Edinburgh EH4 8DA Scotland to 13/6 South Gyle Crescent Edinburgh EH12 9EB on 24 July 2015
06 Jul 2015 AD01 Registered office address changed from 1/1 Pine Grove Gardens Edinburgh EH4 6RL Scotland to 1/1 Pinegrove Gardens Edinburgh EH4 8DA on 6 July 2015