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

Craigellachie Limited

Documents

Total Documents70
Total Pages386

Filing History

19 May 2023Micro company accounts made up to 31 March 2022
28 March 2023Confirmation statement made on 4 February 2023 with updates
18 February 2022Confirmation statement made on 4 February 2022 with updates
14 December 2021Micro company accounts made up to 31 March 2021
20 July 2021Registration of charge SC4418110010, created on 2 July 2021
25 May 2021Micro company accounts made up to 31 March 2020
4 March 2021Confirmation statement made on 4 February 2021 with updates
6 July 2020Director's details changed for Mr Piers Benedict Adam on 1 July 2020
4 July 2020Director's details changed for Mr Piers Benedict Adam on 1 July 2020
28 June 2020Satisfaction of charge SC4418110006 in full
28 June 2020Satisfaction of charge SC4418110007 in full
9 June 2020Registration of charge SC4418110009, created on 4 June 2020
2 June 2020Registration of charge SC4418110008, created on 22 May 2020
19 February 2020Confirmation statement made on 4 February 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
3 April 2019Micro company accounts made up to 31 March 2018
27 March 2019Confirmation statement made on 4 February 2019 with no updates
15 October 2018Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018
27 March 2018Registration of charge SC4418110007, created on 24 March 2018
22 March 2018Satisfaction of charge SC4418110005 in full
22 March 2018Satisfaction of charge SC4418110004 in full
22 March 2018Registration of charge SC4418110006, created on 19 March 2018
20 March 2018Satisfaction of charge SC4418110003 in full
20 March 2018Satisfaction of charge SC4418110002 in full
20 March 2018Satisfaction of charge SC4418110001 in full
9 February 2018Confirmation statement made on 4 February 2018 with no updates
2 January 2018Micro company accounts made up to 31 March 2017
14 February 2017Confirmation statement made on 4 February 2017 with updates
14 February 2017Confirmation statement made on 4 February 2017 with updates
27 January 2017Total exemption small company accounts made up to 31 March 2016
27 January 2017Total exemption small company accounts made up to 31 March 2016
17 March 2016Total exemption small company accounts made up to 31 March 2015
17 March 2016Total exemption small company accounts made up to 31 March 2015
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
6 November 2014Total exemption small company accounts made up to 31 March 2014
6 November 2014Total exemption small company accounts made up to 31 March 2014
15 April 2014Alterations to a floating charge
15 April 2014Alterations to a floating charge
12 April 2014Registration of charge 4418110005
12 April 2014Registration of charge 4418110005
12 April 2014Registration of charge 4418110004
12 April 2014Registration of charge 4418110004
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
20 February 2014Registration of charge 4418110002
20 February 2014Registration of charge 4418110002
20 February 2014Registration of charge 4418110003
20 February 2014Registration of charge 4418110003
6 February 2014Registration of charge 4418110001
6 February 2014Registration of charge 4418110001
11 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014
11 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014
8 March 2013Appointment of Piers Benedict Adam as a director
8 March 2013Appointment of Piers Benedict Adam as a director
4 February 2013Incorporation
4 February 2013Termination of appointment of James Mcmeekin as a director
4 February 2013Termination of appointment of Cosec Limited as a director
4 February 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2013
4 February 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2013
4 February 2013Incorporation
4 February 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2013
4 February 2013Termination of appointment of Cosec Limited as a secretary
4 February 2013Termination of appointment of Cosec Limited as a secretary
4 February 2013Termination of appointment of James Mcmeekin as a director
4 February 2013Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing