KRAFTWORKS SCOTLAND LTD

13 13 Links View, Port Seaton, EH32 0EY, East Lothian, Scotland
StatusACTIVE
Company No.SC382245
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 9 months, 12 days
JurisdictionScotland

SUMMARY

KRAFTWORKS SCOTLAND LTD is an active private limited company with number SC382245. It was incorporated 13 years, 9 months, 12 days ago, on 20 July 2010. The company address is 13 13 Links View, Port Seaton, EH32 0EY, East Lothian, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: 11 Weaversknowe Crescent Weavers Knowe Crescent Currie Edinburgh EH14 5PJ Scotland

Change date: 2024-04-15

New address: 13 13 Links View Port Seaton East Lothian EH32 0EY

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Watt Hain

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-12

Officer name: Mr Robert Watt Hain

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

New address: 11 Weaversknowe Crescent Weavers Knowe Crescent Currie Edinburgh EH14 5PJ

Change date: 2020-12-18

Old address: Unit 19a, Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-09

Psc name: Robert Watt Hain

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Watt Hain

Termination date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: Unit 19a, Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP

Old address: Unit 19a, Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP Scotland

Change date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: Unit 19a, Thistle Industrial Estate Church Street Cowdenbeath KY4 8LP Scotland

Change date: 2019-04-10

New address: Unit 19a, Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Unit 8a West Telferton Edinburgh EH7 6UL Scotland

New address: Unit 19a, Thistle Industrial Estate Church Street Cowdenbeath KY4 8LP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: Unit 8a West Telferton Edinburgh EH7 6UL

Old address: 37 Farm Avenue Lasswade EH18 1BU

Change date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Watt Hain

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSIGLIARI LTD

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:04002255
Status:ACTIVE
Category:Private Limited Company

COPPER BEECH PRESS LIMITED

7 HENRIETTA STREET,LONDON,WC2E 8PS

Number:09893141
Status:ACTIVE
Category:Private Limited Company

ENNELIN LTD

UNIT 404, THE FRAMES,LONDON,EC2A 4PS

Number:09735135
Status:ACTIVE
Category:Private Limited Company

FRANCIS WEB DEVELOPMENT LIMITED

27 BATEMAN STREET,OXFORD,OX3 7BG

Number:10694682
Status:ACTIVE
Category:Private Limited Company

LIFECYCLE & SYSTEMS LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:07334273
Status:ACTIVE
Category:Private Limited Company

SUMMER ROSE GIFT SHOP LTD

110 HOGARTH CRESCENT,LONDON,SW19 2DW

Number:10705015
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