SH06 |
Cancellation of shares. Statement of Capital on 18th December 2023: 75.00 GBP
filed on: 18th, January 2024
| capital
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 22nd April 2023
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4472390001 in full
filed on: 24th, August 2023
| mortgage
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd April 2023: 105.00 GBP
filed on: 19th, May 2023
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, May 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2019: 106.00 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 4th October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4472390001, created on 16th August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ on 8th July 2019 to 6 Eh20 Business Centre Dryden Road Loanhead Midlothian EH20 9LZ
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st June 2018
filed on: 21st, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed crummock oil and gas LIMITEDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 21st, June 2018
| change of name
|
Free Download
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 29th April 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed crummock international LIMITEDcertificate issued on 17/04/14
filed on: 17th, April 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th April 2014
filed on: 17th, April 2014
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(25 pages)
|