CRAIG HARRIS PROPERTY SERVICES LTD.
Status | ACTIVE |
Company No. | SC420877 |
Category | Private Limited Company |
Incorporated | 02 Apr 2012 |
Age | 12 years, 2 months |
Jurisdiction | Scotland |
SUMMARY
CRAIG HARRIS PROPERTY SERVICES LTD. is an active private limited company with number SC420877. It was incorporated 12 years, 2 months ago, on 02 April 2012. The company address is 19 Craigmuir Court, Glasgow, G52 4HF.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 29 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 22 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 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: 07 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 08 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: 04 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Old address: 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland
Change date: 2014-02-17
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change account reference date company current shortened
Date: 09 Jul 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Capital allotment shares
Date: 03 Apr 2012
Action Date: 02 Apr 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-04-02
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Harris
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Some Companies
ADAM FERGUSON DECORATING LIMITED
UNIT 5, BROADWAY BARNS,DEREHAM,NR19 2LQ
Number: | 10688286 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WAUN GOCH ROAD,BLACKWOOD,NP12 0LL
Number: | 08880666 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLETON BOWLING CLUB LIMITED
ASHTON STREET,,ROCHDALE,OL11 3RT
Number: | 00004190 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 BROAD STREET,FRASERBURGH,AB43 9AU
Number: | SC506758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOHAN PLUMBING & HEATING LIMITED
25 QUEENS CRESCENT,BILSTON, WEST MIDLANDS,WV14 9AQ
Number: | 11370473 |
Status: | ACTIVE |
Category: | Private Limited Company |
711 CARSON STREET,CARSON CITY,
Number: | FC031214 |
Status: | ACTIVE |
Category: | Other company type |