CRAIGSHEEN LIMITED

Company Documents

DateDescription
04/06/154 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/154 March 2015 ORDER OF COURT - EARLY DISSOLUTION

View Document

24/12/1424 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
C/O CONSILIUM CHARTERED ACCOUNTANTS 169 WEST GEORGE STREET
GLASGOW
G2 2LB
SCOTLAND

View Document

02/05/142 May 2014 COMPANY NAME CHANGED ICE SCOTLAND LIMITED
CERTIFICATE ISSUED ON 02/05/14

View Document

02/05/142 May 2014 CHANGE OF NAME 29/04/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
C/O RSM TENON 48 ST VINCENT STREET
GLASGOW
SCOTLAND
G2 5TS

View Document

04/03/144 March 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/13

View Document

12/12/1212 December 2012 CHANGE OF NAME 07/12/2012

View Document

12/12/1212 December 2012 COMPANY NAME CHANGED DI MAGGIO'S (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/12/12

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

06/02/126 February 2012 REDUCE ISSUED CAPITAL 23/01/2012

View Document

06/02/126 February 2012 STATEMENT BY DIRECTORS

View Document

06/02/126 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 1.000004

View Document

06/02/126 February 2012 SOLVENCY STATEMENT DATED 23/01/12

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GUISEPPE FREDERICO CONETTA / 06/12/2011

View Document

16/01/1216 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM TENON, 2 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD

View Document

02/02/112 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

12/01/1112 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 1000004

View Document

14/12/1014 December 2010 REDUCE ISSUED CAPITAL 09/10/2010

View Document

14/12/1014 December 2010 SOLVENCY STATEMENT DATED 09/12/10

View Document

14/12/1014 December 2010 STATEMENT BY DIRECTORS

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GUISEPPE FREDERICO CONETTA / 05/12/2009

View Document

22/02/1022 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIO LUIGI GIZZI / 05/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO LUIGI GIZZI / 05/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE ANTONIO CONETTA / 05/12/2009

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

04/03/094 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S PARTICULARS ANTONIO CONETTA

View Document

28/02/0828 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 7 PARK QUADRANT GLASGOW G3 6BS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

23/12/0123 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 SATAT DEC INCORRECT882 SEC2C OMI

View Document

05/11/975 November 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

08/08/978 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/978 August 1997 ADOPT MEM AND ARTS 05/08/97 � NC 100/2000000 05/08/97 RECLASS SHARES 05/08/97

View Document

08/08/978 August 1997 ADOPT MEM AND ARTS 05/08/97

View Document

08/08/978 August 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

08/08/978 August 1997 � NC 100/2000000 05/0

View Document

08/08/978 August 1997 NC INC ALREADY ADJUSTED 05/08/97

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 EXEMPTION FROM APPOINTING AUDITORS 14/07/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST 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

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

06/12/936 December 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