CRAFTRELAY LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Notification of James Cattanach as a person with significant control on 2024-02-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

10/04/2410 April 2024 Withdrawal of a person with significant control statement on 2024-04-10

View Document

24/01/2424 January 2024 Satisfaction of charge SC2297150001 in full

View Document

05/12/235 December 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR DAVID BAXTER MAITLAND CATTANACH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2297150001

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/06/156 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

09/08/139 August 2013 FIRST GAZETTE

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1310 May 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILMOUR

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CATTANACHT / 26/04/2013

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR JAMES CATTANACHT

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MR DAVID CATTANACH

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR WILLIAM GILMOUR

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CATTANACH

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID CATTANACH

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/06/121 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/124 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CATTANACH / 28/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

01/10/031 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FIRST GAZETTE

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

28/03/0228 March 2002 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