CRAFT SCOTLAND TRADING LIMITED

Castlemills, Studio 6 Castlemills, Studio 6, Edinburgh, EH3 9FN, Mid Lothian, United Kingdom
StatusACTIVE
Company No.SC450017
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 1 month, 12 days
JurisdictionScotland

SUMMARY

CRAFT SCOTLAND TRADING LIMITED is an active private limited company with number SC450017. It was incorporated 11 years, 1 month, 12 days ago, on 14 May 2013. The company address is Castlemills, Studio 6 Castlemills, Studio 6, Edinburgh, EH3 9FN, Mid Lothian, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

Change date: 2024-05-20

Old address: Castlemills Studio 6 & 7 2 Gilmore Park Edinburgh City of Edinburgh EH3 9FN United Kingdom

New address: Castlemills, Studio 6 2 Gilmore Park Edinburgh Mid Lothian EH3 9FN

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Gunn

Appointment date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Holden

Termination date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Harison

Termination date: 2022-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Williamson

Termination date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Jane Houliston

Termination date: 2021-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Craft Scotland

Notification date: 2017-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craft Scotland Ltd

Cessation date: 2022-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Change date: 2021-05-18

Old address: Studio 6 & 7 Castle Mills 2 Gilmore Park 3 Rodney Street Edinburgh City of Edinburgh EH3 9FN United Kingdom

New address: Castlemills Studio 6 & 7 2 Gilmore Park Edinburgh City of Edinburgh EH3 9FN

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Craft Scotland Ltd

Notification date: 2021-02-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: 15 Coburg Street Edinburgh EH6 6ET Scotland

New address: Studio 6 & 7 Castle Mills 2 Gilmore Park 3 Rodney Street Edinburgh City of Edinburgh EH3 9FN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Jane Houliston

Appointment date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mary Logue

Termination date: 2018-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Harison

Appointment date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Anne Williamson

Appointment date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Catherine Robertson

Termination date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain James Mcfadden

Termination date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Ann Holden

Appointment date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Atkinson

Termination date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2016

Action Date: 30 May 2016

Category: Address

Type: AD01

Change date: 2016-05-30

Old address: 19 Rutland Square Edinburgh EH1 2BB

New address: 15 Coburg Street Edinburgh EH6 6ET

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39VIS LTD

THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE

Number:11810054
Status:ACTIVE
Category:Private Limited Company

EUROPEAN FOOT CLINIC LIMITED

12 PALMERS WAY,WORTHING,BN13 3DP

Number:10152605
Status:ACTIVE
Category:Private Limited Company

SAM J THOMAS LIMITED

6 GOLDEN CLOSE,SWANSEA,SA3 5PE

Number:11746643
Status:ACTIVE
Category:Private Limited Company

SAMARRAI LOGISTICS LTD

40 LITTLE CLOVER CLOSE,BIRMINGHAM,B7 5RS

Number:11783196
Status:ACTIVE
Category:Private Limited Company

SJ & CO PROPERTIES LTD

108 MARDY STREET,CARDIFF,CF11 6QW

Number:11744329
Status:ACTIVE
Category:Private Limited Company

TIPAU SERVICES LTD

15 SOUTHWOLD DRIVE,BARKING,IG11 9AF

Number:11684220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source