CROFTPORT (ELPHINSTONE) LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES WARD / 01/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1115 June 2011 28/02/11 NO CHANGES

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 56 QUEEN STREET EDINBURGH EH2 3PA

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

14/05/0714 May 2007 PARTIC OF MORT/CHARGE *****

View Document

19/04/0719 April 2007 PARTIC OF MORT/CHARGE *****

View Document

19/04/0719 April 2007 PARTIC OF MORT/CHARGE *****

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 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