CRAIGLOVAT LTD

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

29/10/2129 October 2021 Application to strike the company off the register

View Document

06/10/216 October 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

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY MACINTYRE / 01/11/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MS FIONA MARY MACINTYRE / 01/11/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON SUTHERLAND / 01/11/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SUTHERLAND / 01/11/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

14/01/1814 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHEILA RITCHIE

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS FIONA MARY MACINTYRE

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR SIMON SUTHERLAND

View Document

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

View Accounts

02/12/162 December 2016 COMPANY NAME CHANGED SER RANDOM LTD CERTIFICATE ISSUED ON 02/12/16

View Document

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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