CRAIGNEEN MARITIME LIMITED

Company Documents

DateDescription
08/09/188 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/188 June 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 23B WINDSOR STREET EDINBURGH LOTHIAN EH7 5LA

View Document

01/12/161 December 2016 SPECIAL RESOLUTION TO WIND UP

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRACHAN

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED VIVIEN TODD

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

26/06/1526 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRACHAN / 15/04/2010

View Document

01/06/101 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 16 HILL STREET EDINBURGH EH2 3LD

View Document

06/12/056 December 2005 DEC MORT/CHARGE *****

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

09/11/039 November 2003 NEW SECRETARY APPOINTED

View Document

09/11/039 November 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

14/05/0214 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 PARTIC OF MORT/CHARGE *****

View Document

19/01/9419 January 1994 PARTIC OF MORT/CHARGE *****

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: 3 JOHN'S PLACE LEITH EDINBURGH

View Document

09/07/939 July 1993 NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 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