Advanced company searchLink opens in new window

CROFTLINE LIMITED

Company number SC337863

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)
16 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
07 Oct 2009 TM01 Termination of appointment of Alan Bruce as a director
07 Oct 2009 AP03 Appointment of Paul Segal as a secretary
07 Oct 2009 AP01 Appointment of Paul Segal as a director
30 Sep 2009 288b Appointment Terminated Secretary agnes bruce
30 Sep 2009 287 Registered office changed on 30/09/2009 from flat 1 6 crown terrace glasgow lanarkshire G12 9HA
16 Apr 2009 363a Return made up to 14/02/09; full list of members
25 Mar 2009 225 Accounting reference date extended from 28/02/2009 to 31/07/2009
03 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
09 Apr 2008 288a Secretary appointed agnes bruce
09 Apr 2008 287 Registered office changed on 09/04/2008 from 30 george square glasgow G2 1EG
09 Apr 2008 288a Director appointed alan david harry bruce
18 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
18 Mar 2008 287 Registered office changed on 18/03/2008 from millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
18 Mar 2008 288b Appointment Terminated Secretary brian reid LTD.
18 Mar 2008 288b Appointment Terminated Director stephen mabbott LTD.
14 Feb 2008 NEWINC Incorporation