Advanced company searchLink opens in new window

CRNS ENTERPRISES LIMITED

Company number SC332840

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2019 DS01 Application to strike the company off the register
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2019 TM01 Termination of appointment of Karen Ann Gilligan as a director on 22 March 2019
29 Jan 2019 AP03 Appointment of Mr Michael Cook as a secretary on 8 January 2019
29 Jan 2019 AP01 Appointment of Mr Simon Laidlaw as a director on 9 January 2019
29 Jan 2019 AP01 Appointment of Mr Peter Lavell as a director on 8 January 2019
29 Jan 2019 AP01 Appointment of Ms Sophy Mary Green as a director on 8 January 2019
29 Jan 2019 AP01 Appointment of Ms Laura Louise Tainsh as a director on 8 January 2019
29 Jan 2019 AP01 Appointment of Miss Samantha Mills as a director on 8 January 2019
29 Jan 2019 AP01 Appointment of Ms Naomi Rebecca Johnson as a director on 8 January 2019
29 Jan 2019 AP01 Appointment of Mrs Karen Ann Gilligan as a director on 8 January 2019
29 Jan 2019 AP01 Appointment of Mr Ray Georgeson as a director on 8 January 2019
29 Jan 2019 TM01 Termination of appointment of William Andrew Dunn as a director on 8 January 2019
14 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
04 Sep 2018 TM01 Termination of appointment of Heather Louise Arni as a director on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ to 33 Wellgreen Stirling FK8 2DZ on 4 September 2018
29 Aug 2018 PSC08 Notification of a person with significant control statement
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates