CRAIGFORTH HCAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY ATKINSON AND COMPANY BUSINESS SERVICES LIMITED

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MS LUCY ELIZABETH ROBERTSON / 21/11/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

26/07/1726 July 2017 CESSATION OF CHRISTOPHER THORNTON AS A PSC

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THORNTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THORNTON / 23/12/2016

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 9 CRAIGARNHALL BRIDGE OF ALLAN STIRLING STIRLINGSHIRE FK9 4NG

View Document

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 300.00

View Document

14/01/1414 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA BRITAIN

View Document

23/12/1323 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 60 STIRLING BUSINESS CENTRE WELLGREEN STIRLING STIRLINGSHIRE FK8 2DZ SCOTLAND

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY NEIL ATKINSON

View Document

10/09/1310 September 2013 CORPORATE SECRETARY APPOINTED ATKINSON AND COMPANY BUSINESS SERVICES LIMITED

View Document

30/01/1330 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 47 STIRLING BUSINESS CENTRE WELLGREEN STIRLING STIRLINGSHIRE FK8 2DZ

View Document

28/02/1128 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DOWIE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES DOWIE / 11/12/2009

View Document

06/01/106 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH ROBERTSON / 11/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THORNTON / 11/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KATE BRITAIN / 11/12/2009

View Document

16/07/0916 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 19 SCION HOUSE STIRLING UNIVERSITY INNOVATION PARK, STIRLING FK9 4NF

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY ALAN DOWIE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED LUCY ELIZABETH ROBERTSON

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN THORNTON

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 £ NC 1000/10000 14/12/

View Document

25/09/0125 September 2001 NC INC ALREADY ADJUSTED 14/12/00

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 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