GOOD CRAIC LIMITED
Status | ACTIVE |
Company No. | SC531990 |
Category | Private Limited Company |
Incorporated | 07 Apr 2016 |
Age | 8 years, 3 months |
Jurisdiction | Scotland |
SUMMARY
GOOD CRAIC LIMITED is an active private limited company with number SC531990. It was incorporated 8 years, 3 months ago, on 07 April 2016. The company address is Jsa Services Ltd Jsa Services Ltd, Edinburgh, EH2 2ER, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 15 May 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Ms Lavanyasudha Nammi
Documents
Change to a person with significant control
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-03
Psc name: Ms Lavanyasudha Nammi
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Mr Shiva Nirup Peethala
Documents
Change to a person with significant control
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-03
Psc name: Mr Shiva Nirup Peethala
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Second filing of confirmation statement with made up date
Date: 02 Nov 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 14 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Ms Lavanyasudha Nammi
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr Shiva Nirup Peethala
Documents
Change person director company with change date
Date: 29 Dec 2021
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-27
Officer name: Ms Lavanyasudha Nammi
Documents
Change to a person with significant control
Date: 27 Dec 2021
Action Date: 27 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-27
Psc name: Ms Lavanyasudha Nammi
Documents
Change to a person with significant control
Date: 27 Dec 2021
Action Date: 27 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-27
Psc name: Mr Shiva Nirup Peethala
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2021
Action Date: 27 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-27
Old address: 83 Princes Street Edinburgh EH2 2ER United Kingdom
New address: Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER
Documents
Change person director company with change date
Date: 27 Dec 2021
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-27
Officer name: Mr Shiva Nirup Peethala
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-11
Officer name: Ms Lavanyasudha Nammi
Documents
Change to a person with significant control
Date: 11 Dec 2021
Action Date: 11 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-11
Psc name: Ms Lavanyasudha Nammi
Documents
Change to a person with significant control
Date: 11 Dec 2021
Action Date: 11 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-11
Psc name: Mr Shiva Nirup Peethala
Documents
Change person director company with change date
Date: 11 Dec 2021
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-11
Officer name: Mr Shiva Nirup Peethala
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2021
Action Date: 11 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-11
Old address: 83 Princess Street Edinburgh EH2 2ER United Kingdom
New address: 83 Princes Street Edinburgh EH2 2ER
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-04
Officer name: Ms Lavanyasudha Nammi
Documents
Change to a person with significant control
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-04
Psc name: Mr Shiva Nirup Peethala
Documents
Change to a person with significant control
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-04
Psc name: Ms Lavanyasudha Nammi
Documents
Change person director company with change date
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-04
Officer name: Mr Shiva Nirup Peethala
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-04
Old address: C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland
New address: 83 Princess Street Edinburgh EH2 2ER
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-30
Officer name: Mr Shiva Nirup Peethala
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Ms Lavanyasudha Nammi
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mr Shiva Nirup Peethala
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-30
Officer name: Ms Lavanyasudha Nammi
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 27 Oct 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Change person director company with change date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-03
Officer name: Shiva Nirup Peethala
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lavanyasudha Nammi
Appointment date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lavanyasudha Nammi
Termination date: 2016-04-12
Documents
Some Companies
11 VINE STREET,ESSEX,RM7 7LH
Number: | 09039809 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 08295270 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD HOUSE,BURY ST EDMUNDS,IP32 7GY
Number: | 03700242 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAWLESS AESTHETICS BY SONIA BRANCO LTD
99 BLUNDELL ROAD,MIDDLSEX,HA8 0JE
Number: | 09973672 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTY AND VITO’S DINER LIMITED
13 LANCASTER ROAD 13 LANCASTER ROAD,PONTYPOOL,NP4 0NX
Number: | 11458180 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER STREET EXCLUSIVE DEVELOPMENT LIMITED
67 SHREWSBURY ROAD,MANCHESTER,M25 9GQ
Number: | 10887547 |
Status: | ACTIVE |
Category: | Private Limited Company |