CRUICKSHANK ENGINEERING MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Appointment of Mr Jamie George Cruickshank as a director on 2023-11-30 |
06/09/236 September 2023 | Termination of appointment of Jamie George Cruickshank as a director on 2023-09-06 |
06/09/236 September 2023 | Appointment of Mrs Gail Cruickshank as a director on 2023-09-06 |
06/09/236 September 2023 | Notification of Gail Cruickshank as a person with significant control on 2023-09-05 |
06/09/236 September 2023 | Cessation of Jamie George Cruickshank as a person with significant control on 2023-09-06 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Confirmation statement made on 2023-04-01 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/08/215 August 2021 | Director's details changed for Mr Jamie George Cruickshank on 2021-07-31 |
05/08/215 August 2021 | Change of details for Mr Jamie George Cruickshank as a person with significant control on 2021-07-02 |
05/08/215 August 2021 | Registered office address changed from Maxim 1 - 1st Floor 2 Parklands Way Holytown Motherwell ML1 4WR Scotland to Suite 136 First Floor 2 Parklands Way, Eurocentral Motherwell ML1 4WR on 2021-08-05 |
30/07/2130 July 2021 | Micro company accounts made up to 2021-04-30 |
08/07/218 July 2021 | Registered office address changed from 4 Glenwood Avenue Airdrie North Lanarkshire ML6 8RY Scotland to Maxim 1 - 1st Floor 2 Parklands Way Holytown Motherwell ML1 4WR on 2021-07-08 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/12/2022 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GAIL CRUICKSHANK |
08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GEORGE CRUICKSHANK / 04/04/2020 |
08/04/208 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMIE GEORGE CRUICKSHANK / 04/04/2020 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIL DUFF / 31/05/2019 |
24/05/1924 May 2019 | CHANGE PERSON AS DIRECTOR |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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