CRIEFF FINANCIAL & MORTGAGE CENTRE LIMITED: Filings - Page 2
Overview
| Company Name | CRIEFF FINANCIAL & MORTGAGE CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC330821 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CRIEFF FINANCIAL & MORTGAGE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Joyce Campbell as a person with significant control on Mar 16, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 12, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Graeme Bingham on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed crieff property & mortgage centre LIMITED\certificate issued on 21/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * 56 King Street Crieff PH7 3AX* on Nov 08, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Iain Grant Campbell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Graeme Bingham on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
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