CRAIGOWER ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Confirmation statement made on 2025-06-16 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-16 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Notification of Craigower Investments Ltd as a person with significant control on 2022-07-01 |
29/11/2229 November 2022 | Cessation of Fiona Mcsporran Hutcheson as a person with significant control on 2022-07-01 |
29/11/2229 November 2022 | Cessation of Gary Francis Hutcheson as a person with significant control on 2022-07-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/11/214 November 2021 | Satisfaction of charge SC4800710006 in full |
04/11/214 November 2021 | Satisfaction of charge SC4800710005 in full |
04/11/214 November 2021 | Satisfaction of charge SC4800710002 in full |
04/11/214 November 2021 | Satisfaction of charge SC4800710001 in full |
04/11/214 November 2021 | Satisfaction of charge SC4800710010 in full |
04/11/214 November 2021 | Satisfaction of charge SC4800710004 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/01/2022 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
19/07/1819 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4800710009 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710011 |
29/12/1729 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710010 |
07/12/177 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
01/06/171 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4800710003 |
30/05/1730 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4800710008 |
26/05/1726 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710009 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS HUTCHESON / 26/04/2016 |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCSPORRAN HUTCHESON / 26/04/2016 |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11-12 NEWTON TERRACE GLASGOW G3 7PJ |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710008 |
04/11/154 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710006 |
04/11/154 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710007 |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710004 |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710003 |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710005 |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710002 |
28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4800710001 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCES HUTCHESON / 16/06/2014 |
01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS HUTCHESON / 16/06/2014 |
01/07/151 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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