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

Craigallan Contracts Limited

Documents

Total Documents78
Total Pages350

Filing History

2 October 2015Final Gazette dissolved via voluntary strike-off
2 October 2015Final Gazette dissolved via voluntary strike-off
12 June 2015First Gazette notice for voluntary strike-off
12 June 2015First Gazette notice for voluntary strike-off
29 May 2015Application to strike the company off the register
29 May 2015Application to strike the company off the register
21 May 2015Total exemption small company accounts made up to 31 August 2014
21 May 2015Total exemption small company accounts made up to 31 August 2014
8 December 2014Satisfaction of charge 1 in full
8 December 2014Satisfaction of charge 1 in full
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,000
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100,000
8 May 2014Total exemption small company accounts made up to 31 August 2013
8 May 2014Total exemption small company accounts made up to 31 August 2013
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
17 June 2013Total exemption small company accounts made up to 31 August 2012
17 June 2013Total exemption small company accounts made up to 31 August 2012
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
29 May 2012Total exemption small company accounts made up to 31 August 2011
29 May 2012Total exemption small company accounts made up to 31 August 2011
21 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
21 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
2 June 2011Total exemption full accounts made up to 31 August 2010
2 June 2011Total exemption full accounts made up to 31 August 2010
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
1 June 2010Total exemption full accounts made up to 31 August 2009
1 June 2010Total exemption full accounts made up to 31 August 2009
23 September 2009Registered office changed on 23/09/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
23 September 2009Registered office changed on 23/09/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ
11 September 2009Return made up to 17/08/09; full list of members
11 September 2009Return made up to 17/08/09; full list of members
1 September 2009Amending 88(2)
1 September 2009Amending 88(2)
1 September 2009Amending 88(2)
1 September 2009Amending 88(2)
4 June 2009Total exemption full accounts made up to 31 August 2008
4 June 2009Total exemption full accounts made up to 31 August 2008
19 August 2008Return made up to 17/08/08; full list of members
19 August 2008Return made up to 17/08/08; full list of members
15 May 2008Company name changed balcairn homes LIMITED\certificate issued on 16/05/08
15 May 2008Company name changed balcairn homes LIMITED\certificate issued on 16/05/08
22 April 2008Particulars of a mortgage or charge / charge no: 2
22 April 2008Particulars of a mortgage or charge / charge no: 2
27 March 2008Memorandum and Articles of Association
27 March 2008Nc inc already adjusted 19/03/08
27 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
27 March 2008Nc inc already adjusted 19/03/08
27 March 2008Ad 19/03/08\gbp si 100000@1=100000\gbp ic 100/100100\
27 March 2008Ad 19/03/08\gbp si 100000@1=100000\gbp ic 100/100100\
27 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
27 March 2008Memorandum and Articles of Association
17 December 2007Partic of mort/charge *
17 December 2007Partic of mort/charge *
27 November 2007New director appointed
27 November 2007New director appointed
27 November 2007Director resigned
27 November 2007Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100
27 November 2007New director appointed
27 November 2007New secretary appointed
27 November 2007Director resigned
27 November 2007New secretary appointed
27 November 2007Secretary resigned
27 November 2007Secretary resigned
27 November 2007New director appointed
27 November 2007Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100
23 November 2007Company name changed castlelaw (no.710) LIMITED\certificate issued on 23/11/07
23 November 2007Company name changed castlelaw (no.710) LIMITED\certificate issued on 23/11/07
29 October 2007Memorandum and Articles of Association
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 October 2007Memorandum and Articles of Association
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
17 August 2007Incorporation
17 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing