Advanced company searchLink opens in new window

CRUZ CONSTRUCTION LTD

Company number SC709342

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)
17 May 2024 AD01 Registered office address changed from 482 Lanark Road West Edinburgh EH14 7AN Scotland to 38 Blair Street Kelty KY4 0ET on 17 May 2024
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2023 AA Micro company accounts made up to 30 September 2022
06 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with updates
06 Oct 2023 PSC07 Cessation of Sean Boyle as a person with significant control on 1 October 2022
06 Oct 2023 TM01 Termination of appointment of Sean Boyle as a director on 1 October 2022
06 Oct 2023 PSC04 Change of details for Mr Campbell Gray as a person with significant control on 1 October 2022
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with updates
05 May 2022 PSC07 Cessation of David Winiarski as a person with significant control on 5 May 2022
05 May 2022 TM01 Termination of appointment of David Winiarski as a director on 5 May 2022
22 Oct 2021 AD01 Registered office address changed from 38 Blair Street Kelty Fife KY4 0ET Scotland to 482 Lanark Road West Edinburgh EH14 7AN on 22 October 2021
27 Sep 2021 PSC01 Notification of Sean Boyle as a person with significant control on 13 September 2021
27 Sep 2021 AP01 Appointment of Mr Sean Boyle as a director on 13 September 2021
27 Sep 2021 PSC07 Cessation of Sean Boyle as a person with significant control on 13 September 2021
27 Sep 2021 TM01 Termination of appointment of Sean Boyle as a director on 13 September 2021
13 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted