JAMES CROFTON PROPERTY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Satisfaction of charge SC3634050010 in full

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050013

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050012

View Document

28/03/2028 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050011

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050010

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3634050005

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3634050002

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3634050003

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3634050004

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050006

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050007

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050008

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050009

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050005

View Document

24/11/1824 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050003

View Document

24/11/1824 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050004

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050002

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1519 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3634050001

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM C/O JAMIESON CAMPBELL LIMITED 350 LANARK ROAD WEST CURRIE MIDLOTHIAN EH14 5RR SCOTLAND

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

21/08/1121 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE CROFTON MUNRO / 03/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES MUNRO / 03/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED BANANA ED. LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

16/03/1016 March 2010 CHANGE OF NAME 11/03/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 119 BRUNTSFIELD PLACE EDINBURGH EH10 4EQ UNITED KINGDOM

View Document

03/08/093 August 2009 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