GRANTS AT CRAIGELLACHIE LIMITED
Status | DISSOLVED |
Company No. | SC277006 |
Category | Private Limited Company |
Incorporated | 06 Dec 2004 |
Age | 19 years, 5 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 24 days |
SUMMARY
GRANTS AT CRAIGELLACHIE LIMITED is an dissolved private limited company with number SC277006. It was incorporated 19 years, 5 months, 25 days ago, on 06 December 2004 and it was dissolved 4 years, 4 months, 24 days ago, on 07 January 2020. The company address is Craigellachie, Ratagan Craigellachie, Ratagan, Kyle, IV40 8HP.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 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: 13 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 23 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 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: 18 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 28 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Patrick Taylor
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Ann Taylor
Change date: 2009-12-28
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
42 POOLWOOD ROAD,WIRRAL,CH49 9BR
Number: | 11417928 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM ESTATE MANAGEMENT LIMITED
187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ
Number: | 07554529 |
Status: | ACTIVE |
Category: | Private Limited Company |
33-35 EXCHANGE STREET,DRIFFIELD,YO25 6LL
Number: | 04504267 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMOGEN HEWING CONSULTING LIMITED
11 LAURA PLACE,BATH,BA2 4BL
Number: | 11572532 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD
Number: | 11022763 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PRINCES GATE,LONDON,SW7 2PN
Number: | 07462740 |
Status: | ACTIVE |
Category: | Private Limited Company |