CRAIGTON FABS LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY ISLA MACKINTOSH

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/12/1810 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM UNIT 4 MUIR OF ORD INDUSTRIAL ESTATE MUIR OF ORD ROSS SHIRE IV6 7UA

View Document

06/04/156 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MURRAY LOGAN / 26/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ISLA ANNE MACKINTOSH / 26/03/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 PARTIC OF MORT/CHARGE *****

View Document

09/02/079 February 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/01/058 January 2005 PARTIC OF MORT/CHARGE *****

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: CRAIGTON NORTH KESSOCK BY INVERNESS IV1 1YG

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: ROSEDENE 2 DRUMMOND CRESCENT INVERNESS IV2 4QW

View Document

25/03/9925 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/12/987 December 1998 PARTIC OF MORT/CHARGE *****

View Document

26/08/9826 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 2 LOGAN WAY MUIR OF ORD ROSS SHIRE IV6 7QJ

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 FIRST GAZETTE

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JPRP LTD


  • 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