CRICHTON-STUART MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 20 MANOR PLACE EDINBURGH EH3 7DS

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE TERRIS

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/11/1130 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/10/107 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE TERRIS / 19/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DOUGLAS CRICHTON-STUART / 19/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

29/09/0929 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS SHILLINGTON

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: 22 MANOR PLACE, EDINBURGH, EH3 7DS

View Document

12/09/9412 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information