CRITIQOM LIMITED

SC160484
DOCUMENT HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 28 Buy now
11 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 28 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jan 2023 officers Change of particulars for secretary (Mrs Samantha Jayne Ghysen) 1 Buy now
23 Dec 2022 accounts Annual Accounts 28 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Peter Charles De Haan) 1 Buy now
14 Feb 2022 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
09 Feb 2022 mortgage Mortgage Alter Floating Charge With Number 11 Buy now
24 Dec 2021 accounts Annual Accounts 31 Buy now
22 Dec 2021 officers Change of particulars for director (Mr Peter Charles De Haan) 2 Buy now
09 Dec 2021 mortgage Registration of a charge 16 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 officers Termination of appointment of director (Richard Farmer) 1 Buy now
09 Feb 2021 accounts Annual Accounts 31 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 officers Change of particulars for director (Gerrard Crawley) 2 Buy now
30 Sep 2020 officers Change of particulars for director (Mr Anthony John Strong) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Charles Sweeney) 1 Buy now
23 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Mar 2020 officers Appointment of director (Mr Peter Charles De Haan) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Simon Christopher Johnson) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Richard Farmer) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Hayden Savage) 2 Buy now
20 Jan 2020 officers Appointment of director (Mr Anthony John Strong) 2 Buy now
20 Jan 2020 officers Appointment of secretary (Mrs Samantha Jayne Ghysen) 2 Buy now
07 Jan 2020 officers Termination of appointment of director (William Martin Ritchie) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (John Smillie Mckay) 1 Buy now
17 Dec 2019 officers Termination of appointment of director (Christopher Neil Sutton) 1 Buy now
26 Nov 2019 officers Termination of appointment of director (John Mccoach) 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 32 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 31 Buy now
28 Dec 2017 accounts Annual Accounts 28 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 32 Buy now
10 Oct 2016 officers Termination of appointment of director (Lynne Margaret Mccallum) 1 Buy now
10 Oct 2016 officers Termination of appointment of secretary (Lynne Margaret Mccallum) 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 officers Appointment of director (Mr Charles Sweeney) 2 Buy now
10 May 2016 officers Termination of appointment of director (Neil David Mccallum) 1 Buy now
16 Sep 2015 annual-return Annual Return 7 Buy now
17 Aug 2015 accounts Annual Accounts 19 Buy now
19 May 2015 officers Termination of appointment of director (Keith Alexander Wright) 1 Buy now
19 Feb 2015 mortgage Mortgage Alter Floating Charge 15 Buy now
17 Feb 2015 mortgage Mortgage Alter Floating Charge 11 Buy now
05 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2015 resolution Resolution 1 Buy now
23 Dec 2014 officers Appointment of director (Mr Christopher Neil Sutton) 2 Buy now
07 Nov 2014 mortgage Mortgage Alter Floating Charge 11 Buy now
24 Oct 2014 annual-return Annual Return 7 Buy now
04 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2014 mortgage Registration of a charge 11 Buy now
28 Aug 2014 mortgage Registration of a charge 5 Buy now
01 Jul 2014 officers Appointment of director (Mr Keith Alexander Wright) 2 Buy now
09 Jun 2014 accounts Annual Accounts 18 Buy now
29 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2014 officers Appointment of director (Miss Lynne Margaret Mccallum) 2 Buy now
09 Oct 2013 annual-return Annual Return 6 Buy now
07 Oct 2013 officers Appointment of secretary (Miss Lynne Margaret Mccallum) 1 Buy now
07 Oct 2013 officers Termination of appointment of secretary (Ian Hartley) 1 Buy now
07 Oct 2013 officers Termination of appointment of director (Ian Hartley) 1 Buy now
11 Jul 2013 accounts Annual Accounts 18 Buy now
28 May 2013 officers Appointment of director (Mr John Smillie Mckay) 2 Buy now
15 Oct 2012 officers Appointment of secretary (Mr Ian Hartley) 1 Buy now
15 Oct 2012 officers Appointment of director (Mr Ian Hartley) 2 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
10 Sep 2012 officers Termination of appointment of secretary (Gary Mcnulty) 1 Buy now
24 May 2012 accounts Annual Accounts 16 Buy now
24 May 2012 accounts Annual Accounts 15 Buy now
02 Mar 2012 annual-return Annual Return 7 Buy now
01 Mar 2012 officers Appointment of secretary (Mr Gary Edward Mcnulty) 1 Buy now
23 Dec 2011 officers Appointment of director (Mr William Martin Ritchie) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Graeme Scott) 1 Buy now
08 Nov 2011 officers Appointment of secretary (Mr Gary Edward Mcnulty) 1 Buy now
08 Nov 2011 officers Termination of appointment of secretary (Lorraine Mcilquham) 1 Buy now
05 Jul 2011 officers Termination of appointment of director (Colin Rutherford) 1 Buy now
05 Jul 2011 officers Appointment of director (Mr Neil David Mccallum) 2 Buy now
05 Jul 2011 officers Appointment of secretary (Mrs Lorraine Mcilquham) 1 Buy now
05 Jul 2011 officers Termination of appointment of secretary (Scott Saunders) 1 Buy now
30 Dec 2010 accounts Annual Accounts 16 Buy now
30 Sep 2010 annual-return Annual Return 7 Buy now
01 Feb 2010 accounts Annual Accounts 16 Buy now
08 Jan 2010 officers Termination of appointment of director (William Fraser) 1 Buy now
16 Nov 2009 officers Appointment of director (Mr Colin Rutherford) 2 Buy now
24 Sep 2009 annual-return Return made up to 13/09/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 15 Buy now
12 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
12 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
12 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
21 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
16 Sep 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
16 Sep 2008 officers Director's change of particulars / john mccoach / 24/08/2007 1 Buy now
16 Sep 2008 officers Director's change of particulars / graeme scott / 24/08/2007 1 Buy now
16 Sep 2008 officers Director's change of particulars / william fraser / 24/08/2007 1 Buy now
16 Sep 2008 officers Director's change of particulars / gerrard crawley / 24/08/2007 1 Buy now