CRIFFEL VENTURES LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Change of details for Garleton Development Company Limited as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-16

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 CURREXT FROM 27/08/2020 TO 27/02/2021

View Document

26/05/2026 May 2020 27/08/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 Annual accounts for year ending 27 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 27/08/18 UNAUDITED ABRIDGED

View Document

27/08/1827 August 2018 Annual accounts for year ending 27 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 27/08/17 UNAUDITED ABRIDGED

View Document

27/08/1727 August 2017 Annual accounts for year ending 27 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 27 August 2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN GILLIES / 27/02/2017

View Document

27/08/1627 August 2016 Annual accounts for year ending 27 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 27 August 2015

View Document

27/08/1527 August 2015 Annual accounts for year ending 27 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 27 August 2014

View Document

27/08/1427 August 2014 Annual accounts for year ending 27 Aug 2014

View Accounts

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN GILLIES / 27/05/2014

View Document

15/08/1415 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 27 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 27 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 27 August 2011

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 27 August 2010

View Document

28/09/1028 September 2010 ADOPT ARTICLES 08/07/2010

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER GILLIES

View Document

24/08/1024 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 27 August 2009

View Document

06/10/096 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 27 August 2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GILLIES / 15/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 27 August 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/05

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 27/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 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