THE CRAWICK MULTIVERSE TRUST

32-34 High Street, Sanquhar, DG4 6BL, Scotland
StatusACTIVE
Company No.SC349562
Category
Incorporated06 Oct 2008
Age15 years, 7 months, 10 days
JurisdictionScotland

SUMMARY

THE CRAWICK MULTIVERSE TRUST is an active with number SC349562. It was incorporated 15 years, 7 months, 10 days ago, on 06 October 2008. The company address is 32-34 High Street, Sanquhar, DG4 6BL, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Ms Gillian Brydson

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remko Plooij

Appointment date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Adrian Baines

Appointment date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Matthew James Hamilton Shelley

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-05

Officer name: Mr Matthew James Hamilton Shelley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Lorimer

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Milne

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Frances Khosla

Cessation date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

New address: 32-34 High Street Sanquhar DG4 6BL

Old address: Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG Scotland

Change date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: Diana Jane Mcmicking

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan John Mackison

Termination date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Frances Mcmillan

Appointment date: 2018-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: as Company Services Limited

Termination date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Tom Snow

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Ms Diana Jane Mcmicking

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Ms Gillian Frances Khosla

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Frances Khosla

Notification date: 2017-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan John Mackison

Cessation date: 2017-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Syme

Cessation date: 2017-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-05

Psc name: James Hunter Dempster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mr Tom Snow

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cathy Agnew

Appointment date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Frances Khosla

Appointment date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mr Simon Milne

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hunter Dempster

Termination date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: John Syme

Documents

View document PDF

Certificate change of name company

Date: 04 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the crawick artland trust\certificate issued on 04/05/17

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: Queensferry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG

New address: Queensberry Estate Office Drumlanrig Mains Thornhill Dumfries and Galloway DG3 4AG

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: As Company Services Limited

Change date: 2016-05-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2016

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Duncan John Mackison

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Coombs

Termination date: 2015-05-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Move registers to registered office company

Date: 21 Oct 2009

Category: Address

Type: AD04

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: As Company Services Limited

Change date: 2009-10-06

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Syme

Change date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Hunter Dempster

Change date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr Mark Coombs

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rex Taylor

Documents

View document PDF

Incorporation company

Date: 06 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLWORK DEVELOPMENTS LIMITED

301 HARLAXTON ROAD,GRANTHAM,NG31 7JP

Number:04499307
Status:ACTIVE
Category:Private Limited Company

DSTNKT LTD

TRUST HOUSE,BRADFORD,BD1 5LL

Number:11352400
Status:ACTIVE
Category:Private Limited Company

EYFS RESOURCES LIMITED

SUITE 2I HOUGHTON BARN FARMHOUSE ALTHAM LANE,ACCRINGTON,BB5 5US

Number:09267916
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE INTERNATIONAL KILNS LTD

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:08755223
Status:ACTIVE
Category:Private Limited Company

PRENTICE PLUMBING & HEATING LTD

21 MARKET PLACE,DEREHAM,NR19 2AX

Number:08918117
Status:ACTIVE
Category:Private Limited Company

SOCIAL SPORTIN'

238 COBRIDGE ROAD,STOKE-ON-TRENT,ST1 5JL

Number:10392499
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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