CRM FACILITATORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 30/06/2330 June 2023 | Application to strike the company off the register |
| 18/05/2318 May 2023 | Appointment of Mr William Alexander Mclennan as a director on 2023-03-15 |
| 18/05/2318 May 2023 | Termination of appointment of Roderick Fraser Mclennan as a director on 2023-03-15 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 18/05/2318 May 2023 | Appointment of Mr William Alexander Mclennan as a secretary on 2023-03-15 |
| 15/03/2315 March 2023 | Micro company accounts made up to 2022-07-15 |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-05-31 |
| 15/07/2215 July 2022 | Annual accounts for year ending 15 Jul 2022 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | Confirmation statement made on 2021-05-01 with no updates |
| 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 |
| 03/08/213 August 2021 | Director's details changed for Mr Roderick Fraser Mclennan on 2021-08-03 |
| 03/08/213 August 2021 | Change of details for Mr Roderick Fraser Mclennan as a person with significant control on 2021-08-03 |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/03/2011 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK FRASER MCLENNAN |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 10/03/1710 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/05/1618 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/06/1510 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCKENZIE |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/05/1426 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 13/05/1313 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/06/1111 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 13/05/1013 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MCLENNAN / 01/05/2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA MCKENZIE / 01/05/2010 |
| 14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM PARK HOUSE CENTRE SOUTH STREET ELGIN IV30 1JB |
| 01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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