- Company Overview for CRIMOND TRACK SHOP LIMITED (SC245258)
- Filing history for CRIMOND TRACK SHOP LIMITED (SC245258)
- People for CRIMOND TRACK SHOP LIMITED (SC245258)
- More for CRIMOND TRACK SHOP LIMITED (SC245258)
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) |
---|---|---|---|
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 66 Corskie Drive Macduff Aberdeenshire AB44 1QZ on 28 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | AD01 | Registered office address changed from 66 Corskie Drive Macduff Banffshire AB44 1QZ on 28 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr James Alexander Riddell on 17 December 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Robert William Macdonald on 17 December 2013 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AP01 | Appointment of Mr James Alexander Riddell as a director | |
23 Apr 2013 | TM02 | Termination of appointment of James Riddell as a secretary | |
23 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
23 Apr 2012 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Robert William Macdonald on 23 April 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
28 May 2010 | AD01 | Registered office address changed from 79 Broad Street Fraserburgh Aberdeenshire AB43 9AU on 28 May 2010 | |
08 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
21 Aug 2009 | 363a | Return made up to 07/03/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jun 2008 | 363a | Return made up to 07/03/08; full list of members |