JOHN CRAIG CONTRACTING LIMITED

Company Documents

DateDescription
25/02/2025 February 2020 FIRST GAZETTE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMPBELL CRAIG

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 DISS REQUEST WITHDRAWN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1722 March 2017 APPLICATION FOR STRIKING-OFF

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 DISS REQUEST WITHDRAWN

View Document

27/09/1627 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1616 September 2016 APPLICATION FOR STRIKING-OFF

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM SHARED RESOURCE CENTRE 48 WEST MAIN STREET DARVEL AYRSHIRE KA17 0AQ SCOTLAND

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK HILL

View Document

27/06/1627 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY FRANK HILL

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 48 WEST MAIN STREET DARVEL AYRSHIRE KA17 0AQ

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 39 WEST DONINGTON STREET DARVEL AYRSHIRE KA17 0AW

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG / 26/12/2014

View Document

29/09/1529 September 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR FRANK HILL

View Document

01/09/141 September 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/07/1312 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG / 17/06/2010

View Document

25/08/1025 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 107 EAST MAIN STREET DARVEL AYRSHIRE KA17 0JQ UNITED KINGDOM

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 107 EAST MAIN STREET DARVEL AYRSHIRE KA17 0JQ

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 107 EAST MAIN STREET DARVEL AYRSHIRE KA17 0JQ

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 39 WEST DONINGTON STREET DARVEL AYRSHIRE KA17 0AW

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: ANDERSON MANAGEMENT LTD. RIVERSIDE HOUSE, NELSON STREET NEWMILNS AYRSHIRE KA16 9AP

View Document

20/06/0620 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0613 June 2006 £ NC 100/100000 01/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: MEDIACORP HOUSE, 2 CAIRD PARK HAMILTON LANARKSHIRE ML3 0EU

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: C/O ANDERSON MANAGEMENT LIMITED 25 ANDERSON DRIVE DARVEL AYRSHIRE KA17 0DE

View Document

26/06/0426 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

17/06/0417 June 2004 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