CRAMOND SECURITIES LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLELAND / 14/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY AUDREY CLELAND

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATE, DIRECTOR AUDREY MARY CLELAND LOGGED FORM

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM:
GREGOR HOUSE
19 BROAD WYND
LEITH
EDINBURGH EH6 6QZ

View Document

22/10/9722 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

02/10/942 October 1994 REGISTERED OFFICE CHANGED ON 02/10/94 FROM:
22A RUTLAND SQ
EDINBURGH
EH1 2BB

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/06/928 June 1992 SECRETARY RESIGNED

View Document

08/06/928 June 1992 NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9010 October 1990 PARTIC OF MORT/CHARGE 11392

View Document

20/08/9020 August 1990 PARTIC OF MORT/CHARGE 8971

View Document

16/04/9016 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/02/907 February 1990 PARTIC OF MORT/CHARGE 1428

View Document

12/12/8912 December 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/12/898 December 1989 COMPANY NAME CHANGED
VALEFILE LIMITED
CERTIFICATE ISSUED ON 11/12/89

View Document

06/12/896 December 1989 ALTER MEM AND ARTS 17/11/89

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

01/12/891 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 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