CROSSLANDS HOLDINGS LIMITED

SC223062
C/O ADDLESHAW GODDARD,EXCHANGE TOWER 19 CANNING STREET EDINBURGH SCOTLAND

Documents

Documents
Date Category Description Pages
18 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
17 Jan 2017 officers Termination of appointment of director (Thomas John Stodart) 1 Buy now
17 Jan 2017 officers Appointment of director (Ms Tara Michelle Robinson-Jones) 2 Buy now
19 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2016 accounts Annual Accounts 4 Buy now
22 Sep 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 accounts Annual Accounts 5 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
27 Jun 2014 accounts Annual Accounts 4 Buy now
12 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2014 officers Termination of appointment of secretary (Morisons Secretaries Limited) 1 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 officers Change of particulars for corporate secretary (Morisons Secretaries Limited) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Thomas John Stodart) 2 Buy now
21 Jun 2010 accounts Annual Accounts 6 Buy now
17 Sep 2009 annual-return Return made up to 26/08/09; full list of members 3 Buy now
24 Aug 2009 accounts Annual Accounts 6 Buy now
23 Sep 2008 annual-return Return made up to 26/08/08; full list of members 3 Buy now
18 Jul 2008 accounts Annual Accounts 6 Buy now
11 Oct 2007 accounts Annual Accounts 7 Buy now
04 Sep 2007 annual-return Return made up to 26/08/07; full list of members 2 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: rachanhus, rachan estate broughton biggar lanarkshire ML12 6HH 1 Buy now
18 Jul 2007 incorporation Memorandum Articles 5 Buy now
11 Jul 2007 resolution Resolution 1 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 officers New secretary appointed 2 Buy now
07 Jul 2007 mortgage Partic of mort/charge ***** 3 Buy now
06 Jul 2007 mortgage Dec mort/charge ***** 2 Buy now
06 Jul 2007 mortgage Dec mort/charge ***** 2 Buy now
11 Sep 2006 annual-return Return made up to 26/08/06; full list of members 2 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: rosemay farm leadburn west linton EH46 7BE 1 Buy now
11 Sep 2006 officers Director's particulars changed 1 Buy now
11 Sep 2006 officers Secretary's particulars changed 1 Buy now
31 Jul 2006 accounts Annual Accounts 7 Buy now
19 Aug 2005 annual-return Return made up to 26/08/05; full list of members 6 Buy now
01 Aug 2005 accounts Annual Accounts 7 Buy now
02 Feb 2005 annual-return Return made up to 26/08/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: 22 st patrick square edinburgh EH8 9EY 1 Buy now
08 Oct 2003 accounts Annual Accounts 7 Buy now
21 Aug 2003 annual-return Return made up to 26/08/03; full list of members 6 Buy now
28 May 2003 mortgage Partic of mort/charge ***** 5 Buy now
15 Jan 2003 officers Secretary resigned 1 Buy now
08 Jan 2003 officers New secretary appointed 2 Buy now
29 Aug 2002 annual-return Return made up to 26/08/02; full list of members 6 Buy now
21 Dec 2001 mortgage Partic of mort/charge ***** 6 Buy now
02 Nov 2001 mortgage Partic of mort/charge ***** 6 Buy now
05 Oct 2001 officers New secretary appointed 2 Buy now
05 Oct 2001 officers New director appointed 2 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
11 Sep 2001 officers Secretary resigned 1 Buy now
10 Sep 2001 incorporation Incorporation Company 16 Buy now