Advanced company searchLink opens in new window

CROMARTIE TIMBER LIMITED

Company number SC170609

Filter by category

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)
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
22 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
05 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
05 Jan 2016 AP01 Appointment of Mr Wayne Alwyn Wormald as a director on 1 January 2016
03 Jan 2016 AP01 Appointment of Mr Jordan David Wormald as a director on 1 January 2016
03 Jan 2016 TM01 Termination of appointment of George Edward Pirie as a director on 31 December 2015
03 Jan 2016 TM01 Termination of appointment of Frances Ann Dunn as a director on 31 December 2015
29 Aug 2015 TM01 Termination of appointment of Hugh George Roy Savage as a director on 28 August 2015
06 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 35,000
08 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 35,000
23 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Gilean Mackenzie as a director
09 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
26 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
15 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
11 Jan 2010 AD02 Register inspection address has been changed
09 Jan 2010 CH01 Director's details changed for Lady Gilean Frances Mackenzie on 4 January 2010
09 Jan 2010 CH01 Director's details changed for Nicholas John Wormald on 4 January 2010