(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE. Change occurred on Wednesday 30th November 2022. Company's previous address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD. Change occurred on Thursday 18th August 2022. Company's previous address: 121 Moffat Street New Gorbals Glasgow G5 0nd.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 10th August 2014
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 28th March 2012 from 121 Moffat Street Glasgow G5 0ND Scotland
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 15th March 2012 from 63 Carlton Place Glasgow G5 9TW
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th February 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th February 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 30th March 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2008
| resolution
|
Free Download
(14 pages)
|
(288a) On Tuesday 19th February 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 19th February 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2008
| resolution
|
Free Download
(14 pages)
|
(288a) On Tuesday 19th February 2008 New secretary appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th February 2008 Secretary resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/08 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 15th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 13th February 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, February 2008
| resolution
|
Free Download
(13 pages)
|
(288b) On Wednesday 13th February 2008 Director resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 13th February 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, February 2008
| resolution
|
Free Download
(13 pages)
|
(CERTNM) Company name changed craftbrae LIMITEDcertificate issued on 11/02/08
filed on: 11th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed craftbrae LIMITEDcertificate issued on 11/02/08
filed on: 11th, February 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(17 pages)
|