Download leads from Nexok and grow your business. Find out more

Cranston Brown Limited

Documents

Total Documents79
Total Pages343

Filing History

24 February 2015Final Gazette dissolved following liquidation
24 February 2015Final Gazette dissolved following liquidation
24 February 2015Final Gazette dissolved via compulsory strike-off
24 November 2014Notice of final meeting of creditors
24 November 2014Return of final meeting of voluntary winding up
24 November 2014Return of final meeting of voluntary winding up
24 November 2014Notice of final meeting of creditors
27 August 2013Registered office address changed from 31 Groathill Road South Edinburgh EH4 2LS on 27 August 2013
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 August 2013Registered office address changed from 31 Groathill Road South Edinburgh EH4 2LS on 27 August 2013
19 June 2013Termination of appointment of Angela Brown as a director on 31 October 2012
19 June 2013Termination of appointment of Angela Brown as a director on 31 October 2012
7 January 2013Annual return made up to 13 June 2012
Statement of capital on 2013-01-07
  • GBP 100
7 January 2013Annual return made up to 13 June 2012
Statement of capital on 2013-01-07
  • GBP 100
1 August 2012Total exemption small company accounts made up to 31 October 2011
1 August 2012Total exemption small company accounts made up to 31 October 2011
13 September 2011Annual return made up to 13 June 2011
13 September 2011Annual return made up to 13 June 2011
9 August 2011Total exemption small company accounts made up to 31 October 2010
9 August 2011Total exemption small company accounts made up to 31 October 2010
30 September 2010Annual return made up to 13 June 2010 with a full list of shareholders
30 September 2010Annual return made up to 13 June 2010 with a full list of shareholders
2 August 2010Total exemption small company accounts made up to 31 October 2009
2 August 2010Total exemption small company accounts made up to 31 October 2009
11 December 2009First Gazette notice for compulsory strike-off
11 December 2009First Gazette notice for compulsory strike-off
5 December 2009Compulsory strike-off action has been discontinued
5 December 2009Compulsory strike-off action has been discontinued
3 December 2009Total exemption small company accounts made up to 31 October 2008
3 December 2009Total exemption small company accounts made up to 31 October 2008
1 September 2009Return made up to 13/06/09; full list of members
1 September 2009Return made up to 13/06/09; full list of members
7 May 2009Secretary's change of particulars / angela brown / 01/11/2007
7 May 2009Director's change of particulars / richard brown / 01/11/2007
7 May 2009Director's change of particulars / richard brown / 01/11/2007
7 May 2009Return made up to 13/06/08; no change of members
7 May 2009Return made up to 13/06/08; no change of members
7 May 2009Secretary's change of particulars / angela brown / 01/11/2007
9 December 2008Total exemption small company accounts made up to 31 October 2007
9 December 2008Total exemption small company accounts made up to 31 October 2007
3 June 2008Registered office changed on 03/06/2008 from 13/2 east trinity road trinity edinburgh EH5 3DZ
3 June 2008Registered office changed on 03/06/2008 from 13/2 east trinity road trinity edinburgh EH5 3DZ
6 January 2008Return made up to 13/06/07; no change of members
6 January 2008Return made up to 13/06/07; no change of members
17 April 2007Total exemption small company accounts made up to 31 October 2006
17 April 2007Total exemption small company accounts made up to 31 October 2006
17 April 2007Accounting reference date extended from 30/06/06 to 31/10/06
17 April 2007Accounting reference date extended from 30/06/06 to 31/10/06
24 July 2006Return made up to 13/06/06; full list of members
24 July 2006Return made up to 13/06/06; full list of members
17 January 2006New secretary appointed
17 January 2006New secretary appointed
15 November 2005Director's particulars changed
15 November 2005Registered office changed on 15/11/05 from: 47 hopetoun street edinburgh EH7 4NG
15 November 2005Director's particulars changed
15 November 2005Registered office changed on 15/11/05 from: 47 hopetoun street edinburgh EH7 4NG
15 November 2005Director's particulars changed
15 November 2005Director's particulars changed
15 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100
15 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100
12 August 2005New director appointed
12 August 2005New director appointed
12 August 2005New director appointed
12 August 2005New director appointed
8 August 2005Memorandum and Articles of Association
8 August 2005Memorandum and Articles of Association
5 August 2005Company name changed bayvale LIMITED\certificate issued on 05/08/05
5 August 2005Company name changed bayvale LIMITED\certificate issued on 05/08/05
29 June 2005Registered office changed on 29/06/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
29 June 2005Director resigned
29 June 2005Secretary resigned
29 June 2005Registered office changed on 29/06/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2005Secretary resigned
29 June 2005Director resigned
13 June 2005Incorporation
13 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing