CRAIGFLOWER LETTINGS LIMITED

SC304370
1 WEMYSS PLACE EDINBURGH SCOTLAND EH3 6DH

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
02 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2023 officers Termination of appointment of director (Andrew Ian Seldon) 1 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
07 Dec 2023 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
18 Oct 2023 accounts Annual Accounts 5 Buy now
18 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 55 Buy now
18 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
18 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Jul 2023 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2022 accounts Annual Accounts 3 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2021 accounts Annual Accounts 3 Buy now
11 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2020 officers Termination of appointment of director (Angus Macleod King) 1 Buy now
11 Nov 2020 officers Appointment of director (Mr Robert James Hamilton) 2 Buy now
11 Nov 2020 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
11 Nov 2020 officers Appointment of director (Mr Andrew Ian Seldon) 2 Buy now
11 Nov 2020 officers Termination of appointment of secretary (Purple Venture Secretaries Limited) 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 2 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 2 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 accounts Annual Accounts 4 Buy now
30 May 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jun 2016 annual-return Annual Return 3 Buy now
27 May 2016 accounts Annual Accounts 5 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
10 Jul 2015 accounts Annual Accounts 4 Buy now
28 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Neil Graham Johnston) 1 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
29 May 2014 accounts Annual Accounts 4 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 4 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 4 Buy now
14 Jul 2011 annual-return Annual Return 5 Buy now
13 May 2011 accounts Annual Accounts 3 Buy now
11 Aug 2010 officers Appointment of director (Mr Neil Graham Johnston) 2 Buy now
20 Jul 2010 annual-return Annual Return 3 Buy now
20 Jul 2010 officers Change of particulars for corporate secretary (Purple Venture Secretaries Limited) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Angus Macleod King) 2 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
09 Jul 2009 capital Ad 09/07/09\gbp si 20@1=20\gbp ic 110/130\ 2 Buy now
03 Jul 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
23 Jun 2009 accounts Annual Accounts 3 Buy now
25 Jul 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
21 May 2008 accounts Annual Accounts 3 Buy now
12 Feb 2008 capital Ad 04/02/08--------- £ si 10@1=10 £ ic 1/11 1 Buy now
06 Feb 2008 resolution Resolution 13 Buy now
28 Aug 2007 accounts Accounting reference date extended from 30/06/08 to 31/08/08 1 Buy now
02 Aug 2007 officers New secretary appointed 1 Buy now
02 Aug 2007 officers Secretary resigned 1 Buy now
22 Jun 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
10 Jul 2006 officers New director appointed 2 Buy now
10 Jul 2006 capital Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Jul 2006 officers New secretary appointed 2 Buy now
10 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2006 officers Secretary resigned 1 Buy now
30 Jun 2006 address Registered office changed on 30/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH 1 Buy now
30 Jun 2006 officers Director resigned 1 Buy now
30 Jun 2006 resolution Resolution 13 Buy now
22 Jun 2006 incorporation Incorporation Company 17 Buy now