Advanced company searchLink opens in new window

CRIMOND ESTATES LTD.

Company number SC362939

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)
28 Mar 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
02 Aug 2023 AD01 Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to 81 George Street Edinburgh EH2 3ES on 2 August 2023
24 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-21
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 PSC04 Change of details for Mr David Anderson Suttie as a person with significant control on 27 March 2023
06 Jun 2023 PSC07 Cessation of Charles Angelo Ferrari as a person with significant control on 27 March 2023
04 May 2023 AA Total exemption full accounts made up to 31 July 2022
04 Apr 2023 TM01 Termination of appointment of Charles Angelo Ferrari as a director on 27 March 2023
27 Sep 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
06 Dec 2021 TM02 Termination of appointment of Elizabeth Winifred Muir Ferrari as a secretary on 6 December 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
22 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
05 Aug 2016 AD01 Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016
05 Aug 2016 AD01 Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015