Advanced company searchLink opens in new window

CRAIGCART INSTALLATIONS LTD

Company number SC651350

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)
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
  • GBP 1