CRAIGIEVAR (FR) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Total exemption full accounts made up to 2024-04-05 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-04-05 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
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 |
05/08/215 August 2021 | Change of details for Lesley Anne West as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Notification of Alexander West as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Termination of appointment of Alexander West as a director on 2021-08-05 |
05/08/215 August 2021 | Appointment of Mr Alexander West as a director on 2021-08-05 |
05/08/215 August 2021 | Cessation of Alexander West as a person with significant control on 2021-08-05 |
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 |
09/06/219 June 2021 | 05/04/20 TOTAL EXEMPTION FULL |
03/06/213 June 2021 | DISS40 (DISS40(SOAD)) |
01/06/211 June 2021 | FIRST GAZETTE |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
19/12/1919 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 25/10/2019 |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 07/10/2019 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
23/07/1823 July 2018 | 05/04/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 23/05/2018 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 23/05/2018 |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 24 BROOMHILL FRASERBURGH AB43 9TU UNITED KINGDOM |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 23/05/2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 83 ALEXANDRA TERRACE FRASERBURGH ABERDEENSHIRE AB43 9PB UNITED KINGDOM |
01/09/171 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 31/08/2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 31/08/2017 |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / ALEXANDER WEST / 31/08/2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 31/08/2017 |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 31/08/2017 |
25/08/1725 August 2017 | 05/04/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 22/01/2016 |
22/01/1622 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 22/01/2016 |
22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 21 ROBBIES ROAD FRASERBURGH AB43 7AF |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WEST / 22/01/2016 |
15/12/1515 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
16/12/1316 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
17/12/1217 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
15/12/1115 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
15/12/1015 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
07/01/107 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
21/10/0921 October 2009 | SAIL ADDRESS CREATED |
21/10/0921 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
18/01/0618 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06 |
13/12/0513 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | S366A DISP HOLDING AGM 15/12/04 |
13/01/0513 January 2005 | LOCATION OF REGISTER OF MEMBERS |
13/01/0513 January 2005 | S386 DISP APP AUDS 15/12/04 |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/12/0417 December 2004 | DIRECTOR RESIGNED |
17/12/0417 December 2004 | SECRETARY RESIGNED |
15/12/0415 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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