Advanced company searchLink opens in new window

WHITECRAIGS DEVELOPMENTS LIMITED

Company number SC461832

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2018 RP05 Registered office address changed to PO Box 24072, Sc461832: Companies House Default Address, Edinburgh, EH3 1FD on 15 March 2018
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 TM01 Termination of appointment of Innovative Strategic Land Services Ltd as a director on 28 June 2017
30 Jun 2017 PSC07 Cessation of Innovative Strategic Land Solutions Limited as a person with significant control on 28 June 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
09 Jan 2017 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2017-01-09
  • GBP 100
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 100
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
19 Jun 2015 AP02 Appointment of Innovative Strategic Land Services Ltd as a director on 30 January 2015
19 Jun 2015 TM01 Termination of appointment of Aupio Limited as a director on 30 January 2015
26 May 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 November 2014
27 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
05 Dec 2013 AP01 Appointment of David James Thomas as a director
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 3
05 Dec 2013 AP02 Appointment of Aupio Limited as a director
05 Dec 2013 AP02 Appointment of O & T Solutions Limited as a director
05 Dec 2013 AP02 Appointment of Twenty Ten Consultancy Limited as a director
05 Dec 2013 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 5 December 2013
05 Dec 2013 TM01 Termination of appointment of Stephen Mabbott as a director
28 Nov 2013 CERTNM Company name changed strathcraig LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution