SC CRIEFF LIMITED - GLASGOW


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting scotland. 2024-03-20 View Report
Resolution. Description: Resolutions. 2023-06-13 View Report
Address. Change date: 2023-06-09. New address: 130 st. Vincent Street Glasgow G2 5HF. Old address: 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland. 2023-06-09 View Report
Mortgage. Charge number: SC5111040001. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Accounts. Accounts type small. 2022-06-16 View Report
Persons with significant control. Psc name: Sc Ts Holdings Limited. Change date: 2021-11-22. 2021-12-02 View Report
Address. Change date: 2021-11-22. Old address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland. New address: 300 Bath Street 1st Floor West Glasgow G2 4JR. 2021-11-22 View Report
Mortgage. Charge number: SC5111040002. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type small. 2021-06-23 View Report
Incorporation. Memorandum articles. 2021-05-27 View Report
Resolution. Description: Resolutions. 2021-05-27 View Report
Mortgage. Charge creation date: 2020-12-07. Charge number: SC5111040002. 2020-12-10 View Report
Mortgage. Charge number: SC5111040001. Charge creation date: 2020-11-30. 2020-12-04 View Report
Accounts. Accounts type small. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Officers. Termination date: 2019-10-07. Officer name: Bryan Wilson. 2020-08-24 View Report
Accounts. Accounts type small. 2019-10-02 View Report
Officers. Officer name: Mr Andrew Paul Richardson. Appointment date: 2019-07-22. 2019-07-23 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type small. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Accounts. Accounts type small. 2017-04-24 View Report
Officers. Appointment date: 2017-01-19. Officer name: Mrs Sarah Ann Campbell. 2017-01-19 View Report
Officers. Termination date: 2017-01-19. Officer name: Douglas Alexander Cumine. 2017-01-19 View Report
Address. New address: Venlaw 349 Bath Street Glasgow G2 4AA. Old address: 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom. Change date: 2017-01-11. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Officers. Change date: 2015-10-21. Officer name: Mr Douglas Alexander Cumine. 2015-10-23 View Report
Accounts. Change account reference date company current extended. 2015-08-06 View Report
Incorporation. Capital: GBP 1 2015-07-20 View Report