Advanced company searchLink opens in new window

CROWSTEP TOPCO LIMITED

Company number SC651492

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)
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
05 Jun 2023 SH08 Change of share class name or designation
31 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2023 MA Memorandum and Articles of Association
08 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
08 May 2023 PSC04 Change of details for Mr Derek Campbell Mcconechy as a person with significant control on 27 April 2023
16 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
26 Oct 2020 AD01 Registered office address changed from 113 Randolph Road Glasgow G11 7DS Scotland to 90 Drymen Road Bearsden Glasgow G61 2SY on 26 October 2020
10 Mar 2020 TM01 Termination of appointment of Donald Neil Carmichael as a director on 28 February 2020
06 Mar 2020 AP01 Appointment of Mr Mark James Mcconechy as a director on 28 February 2020
06 Mar 2020 AD01 Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU United Kingdom to 113 Randolph Road Glasgow G11 7DS on 6 March 2020
28 Feb 2020 SH19 Statement of capital on 28 February 2020
  • GBP 4,645,600
28 Feb 2020 SH20 Statement by Directors
28 Feb 2020 CAP-SS Solvency Statement dated 28/02/20
28 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2020 SH10 Particulars of variation of rights attached to shares
28 Feb 2020 SH10 Particulars of variation of rights attached to shares
28 Feb 2020 SH08 Change of share class name or designation
28 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 5,807,000
28 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities