CRUCIAL BRANDS HOLDINGS LIMITED - CUMNOCK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Accounts. Accounts type total exemption full. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Officers. Officer name: Ms Heather Stewart. Appointment date: 2021-06-11. 2021-06-11 View Report
Confirmation statement. Statement with updates. 2020-08-01 View Report
Accounts. Accounts type total exemption full. 2020-06-29 View Report
Incorporation. Memorandum articles. 2020-06-09 View Report
Capital. Capital name of class of shares. 2020-06-08 View Report
Officers. Officer name: Brian David Woods. Termination date: 2020-05-29. 2020-06-05 View Report
Persons with significant control. Cessation date: 2020-05-29. Psc name: Brian David Woods. 2020-06-05 View Report
Resolution. Description: Resolutions. 2020-06-05 View Report
Address. New address: The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ. Old address: 29 Portland Street Kilmarnock Ayrshire KA1 2BY Scotland. Change date: 2020-04-18. 2020-04-18 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type total exemption full. 2018-06-30 View Report
Capital. Capital allotment shares. 2017-11-28 View Report
Accounts. Accounts type total exemption small. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Address. Change date: 2017-04-07. New address: 29 Portland Street Kilmarnock Ayrshire KA1 2BY. Old address: 38 Beansburn Kilmarnock KA3 1RL. 2017-04-07 View Report
Capital. Capital allotment shares. 2017-02-09 View Report
Capital. Capital allotment shares. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Accounts. Accounts type total exemption small. 2016-04-15 View Report
Officers. Officer name: Removed Under Section 1095. Appointment date: 2016-02-01. 2016-02-01 View Report
Accounts. Change account reference date company previous extended. 2015-11-16 View Report
Officers. Appointment date: 2015-08-26. Officer name: Mr Norbert Müller. 2015-11-09 View Report
Officers. Officer name: Brain David Woods. Change date: 2014-07-16. 2015-11-04 View Report
Capital. Capital allotment shares. 2015-10-16 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Mortgage. Charge number: SC4823040001. Charge creation date: 2015-06-26. 2015-07-11 View Report
Incorporation. Capital: GBP .0002 2014-07-16 View Report