Advanced company searchLink opens in new window

JOHN CRAIG CONTRACTING LIMITED

Company number SC269476

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
17 Jul 2017 PSC01 Notification of John Campbell Craig as a person with significant control on 7 April 2016
17 May 2017 DS02 Withdraw the company strike off application
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 DS02 Withdraw the company strike off application
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
06 Sep 2016 AD01 Registered office address changed from Shared Resource Centre 48 West Main Street Darvel Ayrshire KA17 0AQ Scotland to Burnside Works Westend Thornhill Stirling FK8 3PS on 6 September 2016
06 Sep 2016 TM01 Termination of appointment of Frank Hill as a director on 1 April 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 TM02 Termination of appointment of Frank Hill as a secretary on 31 March 2015
30 Nov 2015 AD01 Registered office address changed from 48 West Main Street Darvel Ayrshire KA17 0AQ to Shared Resource Centre 48 West Main Street Darvel Ayrshire KA17 0AQ on 30 November 2015
29 Sep 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,000
29 Sep 2015 CH01 Director's details changed for Mr John Craig on 26 December 2014
29 Sep 2015 AD01 Registered office address changed from 39 West Donington Street Darvel Ayrshire KA17 0AW to 48 West Main Street Darvel Ayrshire KA17 0AQ on 29 September 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014