CROFT AN RIE 2013 LIMITED

Company Documents

DateDescription
28/10/1328 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/07/1311 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

08/07/138 July 2013 INSOLVENCY:FORM 4.22(SCOT) & FORM 4.20(SCOT). NOTICE AND CERT OF CONSTITUTION OF CREDITORS COMMITTEE

View Document

08/07/138 July 2013 NOTICE OF RESULT OF MEETING CREDITORS

View Document

12/06/1312 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
C/O STARK MAIN & CO
OLD TWEED MILL DUNSDALE ROAD
SELKIRK
TD7 5DZ
UNITED KINGDOM

View Document

29/05/1329 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

17/05/1317 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED GRAEME P. CHATHAM LIMITED
CERTIFICATE ISSUED ON 29/04/13

View Document

29/04/1329 April 2013 CHANGE OF NAME 26/04/2013

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
31 ABBEYHILL
EDINBURGH
EH8 8EL

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY JAMES SHEDDEN

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCPHERSON

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN CHATHAM

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCAULEY

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN DANIEL RAYMOND MCCAULEY / 31/12/2009

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCPHERSON / 31/12/2009

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY HARRIET FORBES

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN DANIEL RAYMOND MCCAULEY / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MR JAMES GARLAND SHEDDEN

View Document

18/01/1018 January 2010 APPOINT PERSON AS SECRETARY

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCPHERSON / 18/01/2010

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 PARTIC OF MORT/CHARGE *****

View Document

01/07/981 July 1998 DEC MORT/CHARGE *****

View Document

01/07/981 July 1998 DEC MORT/CHARGE *****

View Document

01/07/981 July 1998 DEC MORT/CHARGE *****

View Document

01/07/981 July 1998 DEC MORT/CHARGE *****

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 PARTIC OF MORT/CHARGE *****

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/04/922 April 1992 S366A DISP HOLDING AGM 23/03/92 S252 DISP LAYING ACC 23/03/92 S386 DISP APP AUDS 23/03/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 DEC MORT/CHARGE 6400

View Document

07/06/917 June 1991 DEC MORT/CHARGE 6399

View Document

07/05/917 May 1991 DEC MORT/CHARGE 5110

View Document

07/05/917 May 1991 DEC MORT/CHARGE 5111

View Document

07/05/917 May 1991 DEC MORT/CHARGE 5113

View Document

07/05/917 May 1991 DEC MORT/CHARGE 5112

View Document

26/04/9126 April 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

05/04/915 April 1991 PARTIC OF MORT/CHARGE 3944

View Document

26/03/9126 March 1991 PARTIC OF MORT/CHARGE 3556

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 PARTIC OF MORT/CHARGE 2983

View Document

13/03/9113 March 1991 PARTIC OF MORT/CHARGE 2982

View Document

08/03/918 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 PARTIC OF MORT/CHARGE 10836

View Document

29/08/8929 August 1989 PARTIC OF MORT/CHARGE 9792

View Document

29/06/8929 June 1989 PARTIC OF MORT/CHARGE 7487

View Document

29/06/8929 June 1989 PARTIC OF MORT/CHARGE 7486

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/07/8731 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/07/8622 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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