About

Registered Number: SC212646
Date of Incorporation: 08/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Glencora, Davidston, Cromarty, Ross Shire, IV11 8XD

 

Having been setup in 2000, C J Middleton Ltd has its registered office in Cromarty, it has a status of "Active". Middleton, Jennifer Cranston, Middleton, Craig, Middleton, Jennifer Cranston, Middleton, Jonathan Maclaren are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the C J Middleton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Craig 03 April 2019 - 1
MIDDLETON, Jennifer Cranston 03 April 2019 - 1
MIDDLETON, Jonathan Maclaren 10 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Jennifer Cranston 10 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 29 July 2019
PSC04 - N/A 16 April 2019
PSC01 - N/A 16 April 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 19 November 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 15 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 25 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 15 April 2002
225 - Change of Accounting Reference Date 15 April 2002
363s - Annual Return 20 December 2001
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.