CRAIGTOUN MEADOWS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Persons with significant control. Notification date: 2019-09-01. Psc name: Michael Charles Nicholas Cochrane. 2023-03-29 View Report
Persons with significant control. Withdrawal date: 2023-03-29. 2023-03-29 View Report
Confirmation statement. Statement with updates. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2022-08-29 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type total exemption full. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-08-24 View Report
Officers. Officer name: The Honourable Thomas Hunter Vere Cochrane. Change date: 2020-04-09. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2017-04-06 View Report
Officers. Change date: 2016-11-16. Officer name: James Forbes Gordon. 2016-11-16 View Report
Officers. Change date: 2016-11-16. Officer name: The Honourable Michael Charles Nicholas Cochrane. 2016-11-16 View Report
Accounts. Accounts type total exemption small. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Officers. Officer name: Michael James Younger. Appointment date: 2015-12-01. 2016-01-11 View Report
Officers. Officer name: Jean Maxwell Lindesay Bethune. Termination date: 2015-11-30. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Capital. Capital allotment shares. 2015-03-03 View Report
Officers. Termination date: 2014-04-01. Officer name: Ralph Henry Vere Cochrane of Cults. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Accounts. Accounts type total exemption small. 2014-03-12 View Report
Accounts. Accounts type total exemption small. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 4. 2012-03-20 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 2. 2012-03-20 View Report
Accounts. Accounts type total exemption small. 2012-03-16 View Report
Annual return. With made up date full list shareholders. 2012-03-13 View Report
Document replacement. Made up date: 2011-02-25. Form type: AR01. 2011-05-19 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2011-03-21. 2011-03-22 View Report
Officers. Officer name: James Forbes Gordon. Change date: 2011-03-21. 2011-03-21 View Report
Officers. Officer name: The Honourable Thomas Hunter Vere Cochrane. Change date: 2011-03-21. 2011-03-21 View Report
Officers. Officer name: The Honourable Michael Charles Nicholas Cochrane. Change date: 2011-03-21. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2011-03-21 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Officers. Change date: 2010-03-22. Officer name: The Hon Mrs Jean Maxwell Lindesay Bethune. 2010-06-28 View Report
Officers. Officer name: Dr Janet Lilias Cochrane. 2010-02-09 View Report
Address. Change date: 2009-11-11. Old address: , 30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX. 2009-11-11 View Report
Officers. Description: Director's change of particulars / james gordon / 07/05/2009. 2009-05-14 View Report
Accounts. Accounts type total exemption small. 2009-03-31 View Report