CRO LAX LIMITED
Status | RECEIVERSHIP |
Company No. | SC116084 |
Category | Private Limited Company |
Incorporated | 10 Feb 1989 |
Age | 35 years, 3 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
CRO LAX LIMITED is an receivership private limited company with number SC116084. It was incorporated 35 years, 3 months, 23 days ago, on 10 February 1989. The company address is Ten George Street Ten George Street, EH2 2DZ.
Company Fillings
Liquidation receiver receivers report scotland
Date: 27 Jul 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.5(Scot)
Documents
Liquidation receiver appointment of receiver scotland
Date: 28 Apr 2004
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Legacy
Date: 26 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 26/04/04 from: fugloy east voe, scalloway shetland ZE1 0US
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Mortgage alter floating charge
Date: 02 Sep 2002
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 02 Sep 2002
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 07 Aug 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 19 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 12/11/01 from: fugloy east voe, scalloway shetland ZE1 0US
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Jun 1999
Category: Capital
Type: 169
Description: £ ic 1000/850 20/02/99 £ sr 150@1=150
Documents
Resolution
Date: 12 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 07 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 20 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type small
Date: 28 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 07 Mar 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 01/06 to 30/09
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 26 Sep 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 22 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; change of members
Documents
Accounts with accounts type small
Date: 07 Sep 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 28 Aug 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 07 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Mortgage alter floating charge
Date: 25 Jan 1991
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 25 Jan 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 981
Documents
Accounts with accounts type full
Date: 06 Nov 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Resolution
Date: 13 Jun 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 1989
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 5497
Documents
Legacy
Date: 16 Mar 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Miscellaneous
Date: 03 Mar 1989
Category: Miscellaneous
Type: MISC
Description: 88(2) 1000 @ £1 ord. 250289
Documents
Legacy
Date: 03 Mar 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 01/06
Documents
Legacy
Date: 13 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 13/02/89 from: 24CASTLE street edinburgh EH2 3HT
Documents
Legacy
Date: 13 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Feb 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
C/O WALKER WOOD HUGHES ROYAL HOUSE,HARROGATE,HG1 1EP
Number: | 08208438 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NEWDENE AVENUE,NORTHOLT,UB5 5JE
Number: | 09593588 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEMILINES HOUSE,WEMBLEY,HA0 1DX
Number: | 04323626 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HILLSIDE VIEW,BATH,BA2 8ES
Number: | 07235408 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC550328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMMERCIAL PROPERTY INVESTMENT TRUST FUND LP
1 MARK ROAD,HERTFORDSHIRE,HP2 7BN
Number: | LP008281 |
Status: | ACTIVE |
Category: | Limited Partnership |