AZETS MILNE CRAIG: Filings
Overview
| Company Name | AZETS MILNE CRAIG |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | SC269396 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AZETS MILNE CRAIG?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Azets Milne Craig Holdings Limited as a person with significant control on Oct 11, 2024 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mrs Sophie Louise Parkhouse as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carol Susan Warburton as a director on Nov 12, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Paul Craig on Oct 21, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Milne Craig Holdings Limited as a person with significant control on Oct 21, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Miss Carol Susan Warburton on Oct 21, 2024 | 2 pages | CH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Oct 11, 2024 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed milne craig\certificate issued on 03/10/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Donald Henry Parbrook as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Scott James Hunter as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Craig Gordon Butler as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lesley Moraig Boyle as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kirsty Jane Mackie as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Thompson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Donald Henry Parbrook as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Brown as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Hamilton Nairn as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Andrew Parkinson as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Carol Susan Warburton as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
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