CROMDALE INVESTMENTS LIMITED - GLASGOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type small. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type small. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type small. 2021-04-30 View Report
Mortgage. Charge creation date: 2021-02-15. Charge number: SC1510910019. 2021-02-17 View Report
Mortgage. Charge number: SC1510910018. Charge creation date: 2020-09-15. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type small. 2020-03-25 View Report
Mortgage. Charge number: SC1510910017. Charge creation date: 2020-03-02. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Address. New address: C/O Dentons 1 George Square Glasgow G2 1AL. Change date: 2019-05-09. Old address: Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland. 2019-05-09 View Report
Accounts. Accounts type small. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type small. 2018-04-03 View Report
Mortgage. Charge number: SC1510910016. Charge creation date: 2018-03-09. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2017-07-04 View Report
Accounts. Accounts type small. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-07-07 View Report
Accounts. Accounts type small. 2016-02-26 View Report
Address. New address: Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL. Old address: C/O Gillian Downie Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland. Change date: 2016-02-18. 2016-02-18 View Report
Address. Change date: 2015-12-07. New address: C/O Gillian Downie Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL. Old address: 292 st Vincent Street Glasgow G2 5TQ. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type small. 2015-02-25 View Report
Mortgage. Charge number: 4. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report
Accounts. Accounts type small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type small. 2013-03-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 15. 2012-08-17 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type small. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Accounts. Accounts type small. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2010-07-02 View Report
Accounts. Accounts type small. 2010-03-31 View Report
Annual return. Legacy. 2009-07-06 View Report
Officers. Description: Director's change of particulars / tovah shapiro / 20/05/2009. 2009-07-06 View Report
Officers. Description: Director's change of particulars / harvey shapiro / 20/05/2009. 2009-07-06 View Report
Officers. Description: Director and secretary's change of particulars / marc nerden / 20/05/2009. 2009-07-06 View Report
Accounts. Accounts type small. 2009-05-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 14. 2008-07-11 View Report
Annual return. Legacy. 2008-07-04 View Report
Accounts. Accounts type small. 2008-04-28 View Report
Annual return. Legacy. 2007-07-16 View Report
Officers. Description: Director's particulars changed. 2007-07-16 View Report
Accounts. Accounts type small. 2007-05-04 View Report
Annual return. Legacy. 2006-07-21 View Report