Advanced company searchLink opens in new window

CRANSTONHILL LTD

Company number SC651452

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)
25 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 25 April 2024
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
15 Nov 2023 PSC04 Change of details for Mr Esad Smailovic as a person with significant control on 15 November 2023
15 Nov 2023 PSC07 Cessation of Perparim Ajdini as a person with significant control on 15 November 2023
15 Nov 2023 TM01 Termination of appointment of Perparim Ajdini as a director on 15 November 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
29 Jun 2023 CH01 Director's details changed for Mr Esad Smailovic on 29 June 2023
29 Jun 2023 CH01 Director's details changed for Mr Perparim Ajdini on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mr Perparim Ajdini as a person with significant control on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mr Esad Smailovic as a person with significant control on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 29 June 2023
25 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
19 May 2021 AD01 Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 11 Somerset Place Glasgow G3 7JT on 19 May 2021
26 Mar 2021 AD01 Registered office address changed from Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Esad Smailovic on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Perparim Ajdini on 10 March 2021
10 Mar 2021 PSC04 Change of details for Mr Esad Smailovic as a person with significant control on 1 January 2021
10 Mar 2021 PSC04 Change of details for Mr Perparim Ajdini as a person with significant control on 1 January 2021
31 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
22 Dec 2020 AD01 Registered office address changed from Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland to Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020
14 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-14
  • GBP 100