CRB CUNNINGHAMS LIMITED



Company Documents

DateDescription
23/11/2323 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

23/11/2323 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

25/01/2325 January 2023 Certificate of change of name

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

23/10/1423 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
32 DRYDEN ROAD
UNITS 1-8
BILSTON GLEN
LOANHEAD
EH20 9LZ
SCOTLAND

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR SCOTT SAKLAD

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR BARRY SYMONS

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR JEFF MACKINNON

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HAY

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
5 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 8EJ

View Document

30/10/1330 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWANSTON

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH HAY / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MENZIES BANKS SWANSTON / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INNES SWANSTON / 01/10/2009

View Document

26/10/0926 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/10/2009

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 DIRECTOR'S PARTICULARS THOMAS SWANSTON

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR RESIGNED RAYMOND GREEN

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS; AMEND

View Document

06/11/066 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/11/066 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 25 GEORGE IV BRIDGE EDINBURGH EH1 1EP

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/10/057 October 2005 DEC MORT/CHARGE *****

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 � IC 71431/50008 31/03/05 � SR 21423@1=21423

View Document

18/04/0518 April 2005 ARTICLES OF ASSOCIATION

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document



18/04/0518 April 2005 ALTER ARTICLES 31/03/05 SHARES PUR FROM SHAREHO 31/03/05

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 16 WALKER STREET EDINBURGH EH3 7NN

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 DEC MORT/CHARGE *****

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 AUDITOR'S RESIGNATION

View Document

03/11/013 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NC INC ALREADY ADJUSTED 02/07/01

View Document

21/08/0121 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0121 August 2001 ALTER ARTICLES 02/07/01 � NC 50002/71431 02/07/01 AUTH ALLOT OF SECURITY 02/07/01

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 16 BUCCLEUCH STREET EDINBURGH EH8 9JR

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 06/10/93; CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/05/9229 May 1992 PARTIC OF MORT/CHARGE *****

View Document

27/05/9227 May 1992 CONSO 14/05/92

View Document

27/05/9227 May 1992 NC INC ALREADY ADJUSTED 14/05/92

View Document

27/05/9227 May 1992 CONSOLIDATION OF SHARES 14/05/92

View Document

05/02/925 February 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/02/925 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 PARTIC OF MORT/CHARGE 6860

View Document

07/01/917 January 1991 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: G OFFICE CHANGED 10/02/89 16 WALKER STREET EDINBURGH EH3 7LT

View Document

20/01/8920 January 1989 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: G OFFICE CHANGED 11/02/87 16 WALKER STREET EDINBURGH EH3 7NN

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: G OFFICE CHANGED 12/11/86 54 QUEEN ST EDINBURGH 2

View Document

12/11/8612 November 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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