NORRIE CRAIG CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
05/08/245 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
15/02/2415 February 2024 | Micro company accounts made up to 2023-06-30 |
15/02/2415 February 2024 | Change of details for Mrs Lydia Craig as a person with significant control on 2023-03-16 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with updates |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
15/03/2315 March 2023 | Registered office address changed from The Whitehouse the Loan Linlithgow EH49 6LW to 5 Polmont House Gardens Polmont Scotland FK2 0SH on 2023-03-15 |
15/03/2315 March 2023 | Director's details changed for Mr Norman Craig on 2022-04-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/04/227 April 2022 | Change of details for Mr Norman Craig as a person with significant control on 2022-04-07 |
07/04/227 April 2022 | Change of details for Mrs Lydia Craig as a person with significant control on 2022-04-07 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA CRAIG |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYDIA CRAIG / 23/01/2019 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR NORMAN CRAIG / 29/01/2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 6 POLMAISE ROAD STIRLING STIRLINGSHIRE FK7 9JJ |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN CRAIG |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 1 PARK PLACE STIRLING STIRLINGSHIRE FK7 9JR UNITED KINGDOM |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CRAIG / 22/11/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 14C FORMONTHILLS LANE GLENROTHES FIFE KY6 3EL UNITED KINGDOM |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CRAIG / 02/04/2013 |
02/07/122 July 2012 | 25/06/12 STATEMENT OF CAPITAL GBP 100 |
02/07/122 July 2012 | 25/06/12 STATEMENT OF CAPITAL GBP 100 |
25/06/1225 June 2012 | 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