HUTTON CRAIG LIMITED

Company Documents

DateDescription
28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 FIRST GAZETTE

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKSON

View Document

08/03/138 March 2013 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/06/1211 June 2012 CHANGE OF NAME 01/06/2012

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED LYNDON ESTATES LIMITED CERTIFICATE ISSUED ON 11/06/12

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW YOUNG / 21/04/2011

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW YOUNG / 25/05/2010

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED CAPITAL SPACE LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

23/06/1123 June 2011 CHANGE OF NAME 16/06/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED CHRISTOPHER DICKSON

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 25 RUTLAND SQUARE EDINBURGH EH1 2BW

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY RESIGNED SUSAN TAYLOR

View Document

02/03/092 March 2009 SECRETARY APPOINTED JOHN ANDREW YOUNG

View Document

06/01/096 January 2009 DISS40 (DISS40(SOAD))

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 First Gazette

View Document

24/10/0724 October 2007 PARTIC OF MORT/CHARGE *****

View Document

24/09/0724 September 2007 PARTIC OF MORT/CHARGE *****

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 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