CRAIGMILLAR COMMUNITY ARTS

Company Documents

DateDescription
14/05/2014 May 2020 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00006884

View Document

14/05/2014 May 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 58 NEWCRAIGHALL ROAD EDINBURGH EH15 3HS

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOVERN

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 27/03/16 NO MEMBER LIST

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSIMAN

View Document

14/04/1514 April 2015 27/03/15 NO MEMBER LIST

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MS FRAN NOTHARD

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR MARK NOTHARD

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR JAMES MCGOVERN

View Document

16/04/1416 April 2014 27/03/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MERRIX MCCONNELL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DUMONCEAU

View Document

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

View Accounts

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME BISSET

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK NOTHARD

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN STARK

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR WILLIAM MACKINTOSH JESSIMAN

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MISS CHRISTINE BRIGITTE DUMONCEAU

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELDER

View Document

22/04/1322 April 2013 27/03/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR GRAEME WILLIAM BISSET

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR ALEC YOUNG

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ABBIE MCGREGOR

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARJORY LAMB

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS HELEN CATHERINE STARK

View Document

10/04/1210 April 2012 27/03/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED REVEREND MERRIX WILLIAM ALEXANDER MCCONNELL

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CALVEY

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FIELDING SCULAR / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR FRANCIS WALES

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOVERN

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES NOTHARD

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN DAVIDSON

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MISS ABBIE AMANDA MCGREGOR

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR BRYAN JOHN ELDER

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR JAMES FIELDING SCULAR

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDDIE COYLE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED REVEREND MERRIX WILLIAM ALEXANDER MCCONNELL

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER YOUNG

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE COYLE / 20/03/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES NOTHARD / 20/03/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGOVERN / 20/03/2011

View Document

19/04/1119 April 2011 27/03/11 NO MEMBER LIST

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MS MARJORY ALEXANDER NICOL LAMB

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ALEXANDER BELL YOUNG

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, 11 HAREWOOD ROAD, EDINBURGH, LOTHIAN, EH16 4NT

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR MARK NOTHARD

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKENZIE-ANDERSON

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS MEECHAN

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PETER JAMES CALVEY

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR KENNETH JOHN MACKENZIE-ANDERSON

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MISS KAREN ELIZABETH DAVIDSON

View Document

19/04/1019 April 2010 27/03/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'ROURKE

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE O'ROURKE

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN O'ROURKE

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX YOUNG

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ANGUS ESPIE MEECHAN

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY APPOINTED BRIAN JOSEPH O'ROURKE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ALEX BELL YOUNG

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED FRANCES NOTHARD

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR JANET HOWIE

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL GREENLAW

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, 11 HAREWOOD ROAD, EDINBURGH, LOTHIAN, EH16 4NS

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA BARNES

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR KAREN DAVIDSON

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MR JAMES MCGOVERN

View Document

24/03/0824 March 2008 DIRECTOR APPOINTED MRS JANET HOWIE

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 63 NIDDRIE MAINS TERRACE, EDINBURGH, LOTHIAN EH16 4NX

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 27/03/06

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 27/03/05

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 27/03/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 27/03/03

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

27/03/0227 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