THE CRAWICK MULTIVERSE TRUST
Status | ACTIVE |
Company No. | SC349562 |
Category | |
Incorporated | 06 Oct 2008 |
Age | 15 years, 7 months, 10 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Nov 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 21 Oct 2009
Category: Address
Type: AD04
Documents
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
Move registers to sail company
Date: 13 Oct 2009
Category: Address
Type: AD03
Documents
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
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
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
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rex Taylor
Documents
Some Companies
301 HARLAXTON ROAD,GRANTHAM,NG31 7JP
Number: | 04499307 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRUST HOUSE,BRADFORD,BD1 5LL
Number: | 11352400 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |