CRAIGIEVAR GUEST HOUSE LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 15/08/2515 August 2025 | Application to strike the company off the register |
| 15/08/2515 August 2025 | Total exemption full accounts made up to 2025-07-31 |
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 18/12/2318 December 2023 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to E Warriston Place Edinburgh EH3 5LE on 2023-12-18 |
| 18/12/2318 December 2023 | Registered office address changed from E Warriston Place Edinburgh EH3 5LE Scotland to 4 Warriston Place Edinburgh EH3 5LE on 2023-12-18 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with updates |
| 02/05/222 May 2022 | Registered office address changed from 20 Baliol Street Glasgow G3 6UU Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 2022-05-02 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/03/2118 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
| 21/04/2021 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 06/03/206 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEIYING LI |
| 06/03/206 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAY APARTMENTS LIMITED |
| 06/03/206 March 2020 | CESSATION OF MEIYING LI AS A PSC |
| 06/03/206 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2020 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 07/12/187 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | PREVSHO FROM 31/03/2019 TO 31/07/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | STATEMENT BY DIRECTORS |
| 11/07/1811 July 2018 | REDUCE ISSUED CAPITAL 09/05/2018 |
| 11/07/1811 July 2018 | SOLVENCY STATEMENT DATED 09/05/18 |
| 14/05/1814 May 2018 | COMPANY NAME CHANGED MINGALAR GUEST HOUSE LIMITED CERTIFICATE ISSUED ON 14/05/18 |
| 11/05/1811 May 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 19/05/1719 May 2017 | DIRECTOR APPOINTED MR RAN YAN |
| 10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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