CRAIGENDMUIR LIMITED
Status | ACTIVE |
Company No. | SC258280 |
Category | Private Limited Company |
Incorporated | 27 Oct 2003 |
Age | 20 years, 7 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
CRAIGENDMUIR LIMITED is an active private limited company with number SC258280. It was incorporated 20 years, 7 months, 7 days ago, on 27 October 2003. The company address is 1 Village Drive, Red Deer Village 1 Village Drive, Red Deer Village, Glasgow, G33 6FQ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-19
Charge number: SC2582800001
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Resolution
Date: 10 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2016
Action Date: 23 Apr 2016
Category: Address
Type: AD01
Old address: 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF Scotland
Change date: 2016-04-23
New address: 1 Village Drive, Red Deer Village Stepps Glasgow G33 6FQ
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF
Old address: 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF
Change date: 2015-10-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF
Old address: 1 Village Drive Red Deer Village Stepps Glasgow North Lanarkshire G33 6AF Scotland
Change date: 2015-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Old address: C/O Craigendmuir Limited 1 Village Drive Main Office Clayhouse Road Stepps, Glasgow North Lanarkshire G33 6AF
Change date: 2015-10-27
New address: 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tanya Mary Hendry
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leah Louise Hendry
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mr Ivan Alexander Cairns Hendry
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Kennedy Hendry
Change date: 2010-09-21
Documents
Change registered office address company with date old address
Date: 02 Nov 2010
Action Date: 02 Nov 2010
Category: Address
Type: AD01
Old address: Craigendmuir Park Business Centre Craigendmuir Park Stepps Glasgow G33 6AF
Change date: 2010-11-02
Documents
Change person secretary company with change date
Date: 01 Nov 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-21
Officer name: Mr John Kennedy Hendry
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Alexander Cairns Hendry
Change date: 2010-09-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ivan Alexander Cairns Hendry
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: John Kennedy Hendry
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from craigendmuir park stepps glasgow G33 6AF
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/04; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/03/05
Documents
Legacy
Date: 02 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/10/03-24/06/04 £ si 997@1=997 £ ic 3/1000
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/10/03-26/03/04 £ si 2@1=2 £ ic 1/3
Documents
Certificate change of name company
Date: 15 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sprucearcade LIMITED\certificate issued on 15/03/04
Documents
Legacy
Date: 15 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/10/03
Documents
Resolution
Date: 15 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 12/03/04 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
133 HEMPSTEAD ROAD,GILLINGHAM,ME7 3QE
Number: | 08242281 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,KELSO,TD5 7AL
Number: | SC555105 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TECHNOLOGY COURT,NEWTON AYCLIFFE,DL5 6DA
Number: | 08776350 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MASON'S YARD 34 HIGH STREET,LONDON,SW19 5BY
Number: | 09378209 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR 1 MINSTER COURT,LONDON,EC3R 7AA
Number: | 06142958 |
Status: | ACTIVE |
Category: | Private Limited Company |
588 KINGSLAND ROAD,LONDON,E8 4AH
Number: | 11935079 |
Status: | ACTIVE |
Category: | Private Limited Company |