About

Registered Number: SC205981
Date of Incorporation: 07/04/2000 (24 years ago)
Company Status: Active
Registered Address: 85 Kilmarnock Road, Glasgow, G41 3YR

 

Having been setup in 2000, Crolpia Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". Crolpia Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 21 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 May 2008
169 - Return by a company purchasing its own shares 07 May 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
410(Scot) - N/A 03 October 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 10 February 2005
288b - Notice of resignation of directors or secretaries 03 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 29 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 07 May 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
363s - Annual Return 09 May 2001
225 - Change of Accounting Reference Date 02 February 2001
410(Scot) - N/A 30 August 2000
MEM/ARTS - N/A 18 July 2000
CERTNM - Change of name certificate 17 July 2000
RESOLUTIONS - N/A 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 05 July 2010 Outstanding

N/A

Standard security 19 September 2007 Outstanding

N/A

Bond & floating charge 17 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.