CRAIGENTOUL LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to 43 Kings Cairn Archerfield Estate North Berwick EH39 5EX on 2024-07-16

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

08/08/238 August 2023 Director's details changed for Mr Allister Gordon Langlands on 2023-08-04

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6380200001

View Document

15/11/1915 November 2019 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM CRAIGENTOUL 16 HILLHEAD ROAD BIELDSIDE ABERDEEN ABERDEENSHIRE AB15 9EJ SCOTLAND

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS HELEN LANGLANDS

View Document

15/11/1915 November 2019 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY ALLISTER LANGLANDS

View Document

09/10/199 October 2019 ADOPT ARTICLES 27/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALLISTER GORDON LANGLANDS / 27/09/2019

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 20

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 40

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 30

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 50

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 10

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 60

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information