CRESTCOURT LIMITED: Filings

  • Overview

    Company NameCRESTCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208359
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CRESTCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on Jan 18, 2018

    2 pagesAD01

    Registered office address changed from 31 Burns Statue Square Ayr KA7 1SU Scotland to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on Sep 07, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 31, 2017

    LRESEX

    Change of details for Mrs Debra Cairns as a person with significant control on Sep 01, 2017

    2 pagesPSC04

    Secretary's details changed for Mrs Debra Cairns on Sep 01, 2017

    1 pagesCH03

    Director's details changed for Mr James Douglas Horne on Sep 01, 2017

    2 pagesCH01

    Change of details for Mr James Douglas Horne as a person with significant control on Sep 01, 2017

    2 pagesPSC04

    Change of details for Mr Justin Gavin Horne as a person with significant control on Sep 01, 2017

    2 pagesPSC04

    Director's details changed for Mr Justin Gavin Horne on Sep 01, 2017

    2 pagesCH01

    Director's details changed for Mrs Debra Cairns on Sep 01, 2017

    2 pagesCH01

    Registered office address changed from 12 Ayr Road Giffnock Glasgow G46 6RX to 31 Burns Statue Square Ayr KA7 1SU on Sep 01, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Justin Gavin Horne as a person with significant control on Apr 07, 2016

    2 pagesPSC01

    Notification of Debra Cairns as a person with significant control on Apr 07, 2016

    2 pagesPSC01

    Notification of James Douglas Horne as a person with significant control on Apr 07, 2016

    2 pagesPSC01

    Previous accounting period shortened from Jul 31, 2016 to Jul 30, 2016

    1 pagesAA01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Director's details changed for James Douglas Horne on Jul 12, 2015

    2 pagesCH01

    Director's details changed for James Douglas Horne on Jul 12, 2015

    2 pagesCH01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    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