- Company Overview for CRAIGCART INSTALLATIONS LTD (SC651350)
- Filing history for CRAIGCART INSTALLATIONS LTD (SC651350)
- People for CRAIGCART INSTALLATIONS LTD (SC651350)
- More for CRAIGCART INSTALLATIONS LTD (SC651350)
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) |
---|---|---|---|
29 Jun 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 29 June 2023 | |
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2021 | DS01 | Application to strike the company off the register | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
16 Oct 2020 | CH01 | Director's details changed for Mr William Mccormick Johannesen on 16 October 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mr William Mccormick Johannesen as a person with significant control on 16 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
26 Jan 2020 | AP01 | Appointment of Mr William Mccormick Johannesen as a director on 14 January 2020 | |
26 Jan 2020 | PSC01 | Notification of William Johannesen as a person with significant control on 14 January 2020 | |
26 Jan 2020 | PSC07 | Cessation of Codir Limited as a person with significant control on 14 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 13 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Cosec Limited as a director on 13 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of Cosec Limited as a secretary on 13 January 2020 | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|