Advanced company searchLink opens in new window

CRAIG LINNEN ELECTRICAL LTD

Company number SC335573

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)
01 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2022 LIQ14(Scot) Final account prior to dissolution in CVL
18 May 2021 AD01 Registered office address changed from C/O Ascot Drummond (Uk) Ltd Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 18 May 2021
18 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-06
25 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
21 Feb 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
10 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
01 Feb 2016 AP01 Appointment of Mrs Collette Helen Linnen as a director on 1 February 2016
12 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
09 Dec 2015 AP04 Appointment of Ascot Drummond Secretarial Ltd as a secretary on 9 December 2015
26 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
22 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
15 Jan 2014 AD01 Registered office address changed from C/O Ascot Drummond (Uk) Ltd River Court West Victoria Dock Road Dundee DD1 3JT Scotland on 15 January 2014
15 Jan 2014 AD01 Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 15 January 2014
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012