CRM FACILITATORS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

18/05/2318 May 2023 Appointment of Mr William Alexander Mclennan as a director on 2023-03-15

View Document

18/05/2318 May 2023 Termination of appointment of Roderick Fraser Mclennan as a director on 2023-03-15

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

18/05/2318 May 2023 Appointment of Mr William Alexander Mclennan as a secretary on 2023-03-15

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-07-15

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-05-31

View Document

15/07/2215 July 2022 Annual accounts for year ending 15 Jul 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

03/08/213 August 2021 Registered office address changed from 19 Birnie Place Elgin Moray IV30 6EB to 34 Ashgrove Park Elgin Moray IV30 1UR on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Roderick Fraser Mclennan on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Roderick Fraser Mclennan as a person with significant control on 2021-08-03

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK FRASER MCLENNAN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCKENZIE

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/05/1426 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/06/1111 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MCLENNAN / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA MCKENZIE / 01/05/2010

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM PARK HOUSE CENTRE SOUTH STREET ELGIN IV30 1JB

View Document

01/05/091 May 2009 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