CRAIGEND RESOURCE CENTRE

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Appointment of Miss Claire Dick as a director on 2024-08-15

View Document

22/08/2422 August 2024 Appointment of Mrs Joanne Mc Innes as a director on 2024-08-13

View Document

20/08/2420 August 2024 Termination of appointment of Jean Robertson as a director on 2024-08-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Jean Robertson as a secretary on 2023-08-22

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Elizabeth Milligan as a director on 2023-02-10

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Bridget Janettes as a director on 2022-05-02

View Document

25/03/2225 March 2022 Current accounting period extended from 2022-03-31 to 2022-04-01

View Document

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1582730002

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1582730001

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS ELIZABETH MILLIGAN

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS MAUREEN ORR

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF PSC STATEMENT ON 24/04/2018

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS ELIZABETH DOW

View Document

31/05/1631 May 2016 30/05/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 SECRETARY APPOINTED JEAN ROBERTSON

View Document

10/06/1510 June 2015 30/05/15 NO MEMBER LIST

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS BRIDGET JANETTES

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR BRIAN REILLY

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKAY

View Document

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 30/05/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 30/05/13 NO MEMBER LIST

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 30/05/12 NO MEMBER LIST

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROBERTSON / 06/06/2012

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 30/05/11 NO MEMBER LIST

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROBERTSON / 02/10/2009

View Document

18/06/1018 June 2010 30/05/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCKAY / 02/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMILTON CLELLAND / 02/10/2009

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY SCOTT

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY MARY SCOTT

View Document

17/09/0817 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 30/05/03

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/05/0225 May 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

28/06/0128 June 2001 ANNUAL RETURN MADE UP TO 30/05/01

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 30/05/00

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 ANNUAL RETURN MADE UP TO 30/05/99

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 ANNUAL RETURN MADE UP TO 30/05/98

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 ANNUAL RETURN MADE UP TO 30/05/97

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 ANNUAL RETURN MADE UP TO 30/05/96

View Document

30/03/9630 March 1996 DIRECTOR RESIGNED

View Document

30/03/9630 March 1996 NEW DIRECTOR APPOINTED

View Document

30/03/9630 March 1996 NEW DIRECTOR APPOINTED

View Document

30/03/9630 March 1996 NEW DIRECTOR APPOINTED

View Document

30/03/9630 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 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