CRAIGIEVAR (FR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-04-05

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

17/11/2117 November 2021 Register inspection address has been changed from Mishkan Spillarsford Lonmay Fraserburgh Aberdeenshire AB43 8UW Scotland to 4 Charlotte Street Fraserburgh AB43 9JE

View Document

05/08/215 August 2021 Change of details for Lesley Anne West as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Notification of Alexander West as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Alexander West as a director on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Mr Alexander West as a director on 2021-08-05

View Document

05/08/215 August 2021 Cessation of Alexander West as a person with significant control on 2021-08-05

View Document

22/06/2122 June 2021 Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland to Mishkan Spillarsford Lonmay Fraserburgh Aberdeenshire AB43 8UW

View Document

09/06/219 June 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

03/06/213 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 25/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 07/10/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

23/07/1823 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 23/05/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 24 BROOMHILL FRASERBURGH AB43 9TU UNITED KINGDOM

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 23/05/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 83 ALEXANDRA TERRACE FRASERBURGH ABERDEENSHIRE AB43 9PB UNITED KINGDOM

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 31/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 31/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / ALEXANDER WEST / 31/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 31/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 31/08/2017

View Document

25/08/1725 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 22/01/2016

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 22/01/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 21 ROBBIES ROAD FRASERBURGH AB43 7AF

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 22/01/2016

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/12/1115 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 S366A DISP HOLDING AGM 15/12/04

View Document

13/01/0513 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0513 January 2005 S386 DISP APP AUDS 15/12/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 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