CRAIGEND MOOR INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS. MARY MORAG INGLIS

View Document

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

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

23/12/1823 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/04/1524 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITCHELLS ROBERTON / 01/04/2015

View Document

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/01/1226 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITCHELLS ROBERTON / 21/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER RUSSELL BALLANTINE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA ROSS KIRKWOOD / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL MACFARLANE / 21/01/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

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

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/02/0516 February 2005 DEC MORT/CHARGE *****

View Document

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

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/10/0426 October 2004 DEC MORT/CHARGE *****

View Document

26/10/0426 October 2004 DEC MORT/CHARGE *****

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/04/0121 April 2001 NEW DIRECTOR APPOINTED

View Document

21/04/0121 April 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

07/02/947 February 1994 S386 DISP APP AUDS 14/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

19/05/9219 May 1992 PARTIC OF MORT/CHARGE *****

View Document

14/05/9214 May 1992 PARTIC OF MORT/CHARGE *****

View Document

14/05/9214 May 1992 PARTIC OF MORT/CHARGE *****

View Document

08/05/928 May 1992 PARTIC OF MORT/CHARGE *****

View Document

03/03/923 March 1992 AUDITOR'S RESIGNATION

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 366A 22/02/91

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: 91 WEST GEORGE STREET GLASGOW

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

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