CROWN MOTORS (A & I) LIMITED: Filings
Overview
| Company Name | CROWN MOTORS (A & I) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC128540 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CROWN MOTORS (A & I) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 10 pages | AA | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||
Cessation of Albert Sievewright Cumming as a person with significant control on Feb 01, 2022 | 1 pages | PSC07 | ||
Notification of Gavin Alexander Cumming as a person with significant control on Feb 01, 2022 | 2 pages | PSC01 | ||
Appointment of Gavin Alexander Cumming as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 13, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on Aug 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Registration of charge SC1285400002, created on Jan 18, 2019 | 16 pages | MR01 | ||
Registered office address changed from Hillside of Cook Crudie Turriff Aberdeenshire AB45 1HE to Hillside of Cook Crudie Turriff Aberdeenshire AB53 5UA on Jan 17, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 59 High Street Turriff Aberdeenshire AB53 4EL Scotland to 12-16 Albyn Place Aberdeen AB10 1PS | 1 pages | AD02 | ||
Cessation of Ivor John Cumming as a person with significant control on Jan 05, 2018 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0