Advanced company searchLink opens in new window

CRAIGENTOUL LIMITED

Company number SC638020

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)
21 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
08 Aug 2023 CH01 Director's details changed for Mr Allister Gordon Langlands on 4 August 2023
04 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
12 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
04 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
23 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 May 2021 AA Total exemption full accounts made up to 30 September 2020
10 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
04 Dec 2019 MR01 Registration of charge SC6380200001, created on 17 November 2019
15 Nov 2019 AA01 Current accounting period extended from 31 August 2020 to 30 September 2020
15 Nov 2019 AP01 Appointment of Mrs Helen Langlands as a director on 11 November 2019
15 Nov 2019 AD01 Registered office address changed from Craigentoul 16 Hillhead Road Bieldside Aberdeen Aberdeenshire AB15 9EJ Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 15 November 2019
15 Nov 2019 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 11 November 2019
15 Nov 2019 TM02 Termination of appointment of Allister Gordon Langlands as a secretary on 11 November 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2019 PSC04 Change of details for Mr Allister Gordon Langlands as a person with significant control on 27 September 2019
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 60
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 50
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 40
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 30
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 20
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 10
06 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted