THE CRAW INN AT AUCHENCROW LIMITED
Status | ACTIVE |
Company No. | SC191910 |
Category | Private Limited Company |
Incorporated | 11 Dec 1998 |
Age | 25 years, 6 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
THE CRAW INN AT AUCHENCROW LIMITED is an active private limited company with number SC191910. It was incorporated 25 years, 6 months, 4 days ago, on 11 December 1998. The company address is 5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-01
Psc name: Mr Trevor George Wilson
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann-Marie Wilson
Change date: 2024-02-01
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann-Marie Wilson
Change date: 2024-02-01
Documents
Change person secretary company with change date
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ann-Marie Wilson
Change date: 2024-02-01
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Trevor George Wilson
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
New address: 5 South Gyle Crescent Lane Edinburgh EH12 9EG
Change date: 2024-02-01
Old address: 6 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-20
Psc name: Mr Trevor George Wilson
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann-Marie Wilson
Change date: 2018-03-20
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne-Marie Wilson
Change date: 2022-12-19
Documents
Change person secretary company with change date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-19
Officer name: Mrs Anne-Marie Wilson
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-08
Psc name: Mrs Ann-Marie Wilson
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor George Wilson
Change date: 2022-03-08
Documents
Change person secretary company with change date
Date: 19 Dec 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anne-Marie Wilson
Change date: 2022-03-08
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne-Marie Wilson
Change date: 2022-03-08
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-08
Officer name: Mrs Anne-Marie Wilson
Documents
Change person secretary company with change date
Date: 19 Dec 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anne-Marie Wilson
Change date: 2022-03-08
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-08
Officer name: Mr Trevor George Wilson
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann-Marie Wilson
Change date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-08
New address: 6 Redheughs Rigg Edinburgh EH12 9DQ
Old address: The Craw Inn Auchencrow Eyemouth Berwickshire TD14 5LS
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 28 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-20
Psc name: Trevor George Wilson
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-20
Psc name: Ann-Marie Wilson
Documents
Withdrawal of a person with significant control statement
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-20
Documents
Cessation of a person with significant control
Date: 13 Mar 2018
Action Date: 13 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-13
Psc name: Trevor George Wilson
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person secretary company with change date
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anne-Marie Wilson
Change date: 2010-02-20
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Wilson
Change date: 2010-02-20
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Anne-Marie Wilson
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 11 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-11
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Legacy
Date: 25 Jan 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Dec 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 05 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 05/10/99 from: 54-66 frederick street edinburgh EH2 1LS
Documents
Certificate change of name company
Date: 13 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balfman (no 111) LIMITED\certificate issued on 14/09/99
Documents
Some Companies
ABL CONSULTING SERVICES LIMITED
GREAT STYLES HOUSE THE TYE,INGATESTONE,CM4 9JX
Number: | 11380472 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUILAE INTERNATIONAL PUBLISHING LIMITED
25 EGBURY HOUSE,LONDON,SW15 4EL
Number: | 09992961 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,WATFORD,WD17 1HP
Number: | 11131790 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
107-109 EALING ROAD,LONDON,HA0 4BP
Number: | 09093230 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DAWES ROAD,LONDON,SW6 7EN
Number: | 03236772 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MOTION CAR HIRE LONDON LIMITED
UNIT 15,LONDON,E14 9TS
Number: | 11590753 |
Status: | ACTIVE |
Category: | Private Limited Company |