SEAN CRAIG LIMITED

Company Documents

DateDescription
25/11/1125 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1116 November 2011 APPLICATION FOR STRIKING-OFF

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACKINNON

View Document

25/07/1125 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR L MACKINNON / 12/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURDOCH LANG / 12/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 5 SPRINGBURN PLACE COLLEGE MILTON EAST KILBRIDE GLASGOW G74 5NU

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/061 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/044 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/961 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/958 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/07/9415 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/12/937 December 1993 COMPANY NAME CHANGED MACEWEN OF SCOTLAND LIMITED CERTIFICATE ISSUED ON 08/12/93

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: WHINFELL LANGBANK DRIVE KILMACOLM PA13 4PL

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 43 BELMONT ROAD KILMACOLM PA13 4LN

View Document

08/12/888 December 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/88

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/87

View Document

06/08/876 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 COMPANY NAME CHANGED MELVLEAF LIMITED CERTIFICATE ISSUED ON 23/05/86

View Document

14/05/8614 May 1986 ALT MEM AND ARTS

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

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