C R PASSE & CO LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Registered office address changed from 4 Corona Crescent Bonnybridge Falkirk Stirlingshire FK4 1GG Scotland to West Craigsglen by Crudie Turriff Aberdeenshire AB53 5PY on 2024-08-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

23/10/2223 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN COLLIN PASSE / 24/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 DIRECTOR APPOINTED MR STEPHEN COLLIN PASSE

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PASSE

View Document

23/01/1823 January 2018 CESSATION OF ELIZABETH PASSE AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLLIN PASSE

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN COLLIN PASSE / 15/01/2018

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O ATKINSON & CO VICTORIA HOUSE, 87 HIGH STREET TILLICOULTRY FK13 6AA

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PASSE

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/09/1514 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 6

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR STEPHEN COLLIN PASSE

View Document

31/03/1531 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/03/136 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLIN PASSE / 29/12/2009

View Document

01/02/101 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLIN PASSE / 14/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLIN PASSE / 26/01/2010

View Document

06/08/096 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company