Advanced company searchLink opens in new window

CRAFT PROSPECT LTD

Company number SC557385

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
23 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
21 Jun 2023 AP01 Appointment of Ms Yvette Claire Hopkins as a director on 10 May 2023
28 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 12 February 2023
13 Feb 2023 CS01 12/02/23 Statement of Capital gbp 1228.511
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/04/2023
12 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2022
05 Jun 2022 AP01 Appointment of Mr David Martin Gilmore as a director on 26 May 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/07/2022
25 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
19 Dec 2021 TM01 Termination of appointment of Mark Zwinderman as a director on 4 December 2021
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,228.511
03 Nov 2021 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 November 2021
28 Oct 2021 MA Memorandum and Articles of Association
28 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 AP02 Appointment of C4C Ownership Partners Limited as a director on 1 September 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 1,178.511
22 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
11 Feb 2021 SH02 Sub-division of shares on 27 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Sep 2019 AP01 Appointment of Mr Mark Zwinderman as a director on 1 September 2019