THE CRAW INN AT AUCHENCROW LIMITED

5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland
StatusACTIVE
Company No.SC191910
CategoryPrivate Limited Company
Incorporated11 Dec 1998
Age25 years, 6 months, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DIMENSION LOGISTICS LIMITED

VICTORIA HOUSE,WATFORD,WD17 1HP

Number:11131790
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIV PROPERTIES LTD

107-109 EALING ROAD,LONDON,HA0 4BP

Number:09093230
Status:ACTIVE
Category:Private Limited Company

MAPLE (118) LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source