THE CRAW INN AT AUCHENCROW LIMITED

SC191910
5 SOUTH GYLE CRESCENT LANE EDINBURGH SCOTLAND EH12 9EG

Documents

Documents
Date Category Description Pages
16 Apr 2024 accounts Annual Accounts 9 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 officers Change of particulars for director (Mrs Ann-Marie Wilson) 2 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 officers Change of particulars for secretary (Mrs Ann-Marie Wilson) 1 Buy now
06 Feb 2024 officers Change of particulars for director (Mr Trevor George Wilson) 2 Buy now
01 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 officers Change of particulars for director (Mrs Anne-Marie Wilson) 2 Buy now
19 Dec 2022 officers Change of particulars for secretary (Mrs Anne-Marie Wilson) 1 Buy now
19 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 officers Change of particulars for secretary (Mrs Anne-Marie Wilson) 1 Buy now
19 Dec 2022 officers Change of particulars for director (Mrs Anne-Marie Wilson) 2 Buy now
19 Dec 2022 officers Change of particulars for director (Mrs Anne-Marie Wilson) 2 Buy now
19 Dec 2022 officers Change of particulars for secretary (Mrs Anne-Marie Wilson) 1 Buy now
19 Dec 2022 officers Change of particulars for director (Mr Trevor George Wilson) 2 Buy now
19 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2022 accounts Annual Accounts 10 Buy now
08 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2021 accounts Annual Accounts 10 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2020 accounts Annual Accounts 10 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
28 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 10 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 5 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
18 Dec 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for secretary (Mrs Anne-Marie Wilson) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Trevor Wilson) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Anne-Marie Wilson) 2 Buy now
19 Nov 2009 accounts Annual Accounts 6 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
12 Feb 2008 annual-return Return made up to 11/12/07; no change of members 7 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
19 Dec 2006 annual-return Return made up to 11/12/06; full list of members 7 Buy now
30 Oct 2006 accounts Annual Accounts 5 Buy now
30 Nov 2005 annual-return Return made up to 11/12/05; full list of members 7 Buy now
21 Oct 2005 accounts Annual Accounts 6 Buy now
07 Dec 2004 annual-return Return made up to 11/12/04; full list of members 7 Buy now
27 Sep 2004 accounts Annual Accounts 8 Buy now
08 Dec 2003 annual-return Return made up to 11/12/03; full list of members 7 Buy now
16 Oct 2003 accounts Annual Accounts 7 Buy now
03 Dec 2002 annual-return Return made up to 11/12/02; full list of members 7 Buy now
30 Oct 2002 accounts Annual Accounts 7 Buy now
04 Dec 2001 annual-return Return made up to 11/12/01; full list of members 6 Buy now
25 Oct 2001 accounts Annual Accounts 7 Buy now
12 Dec 2000 annual-return Return made up to 11/12/00; full list of members 6 Buy now
11 Oct 2000 accounts Annual Accounts 7 Buy now
25 Feb 2000 annual-return Return made up to 11/12/99; full list of members 6 Buy now
25 Jan 2000 mortgage Partic of mort/charge ***** 5 Buy now
08 Dec 1999 mortgage Partic of mort/charge ***** 6 Buy now
05 Nov 1999 officers Secretary resigned 1 Buy now
05 Oct 1999 officers New director appointed 2 Buy now
05 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
05 Oct 1999 officers Director resigned 1 Buy now
05 Oct 1999 officers Director resigned 1 Buy now
05 Oct 1999 address Registered office changed on 05/10/99 from: 54-66 frederick street edinburgh EH2 1LS 1 Buy now
13 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 1998 incorporation Incorporation Company 16 Buy now