Advanced company searchLink opens in new window

CRANTIT DAIRY

Company number SC141498

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
20 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
17 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
13 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
04 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
31 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
31 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
07 Jul 2016 MR04 Satisfaction of charge 3 in full
08 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 80,000
01 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 80,000
14 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 80,000
31 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
22 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Graham Bichan as a director
31 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
28 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Dennis Eunson Marwick Bichan on 1 December 2009
28 Dec 2009 CH01 Director's details changed for Graham Frank Matches Bichan on 1 December 2009
28 Dec 2009 CH01 Director's details changed for Kathleen Anne Mainland Bichan on 1 December 2009
25 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2008 363a Return made up to 01/12/08; full list of members
16 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5