Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRAIG HOMES LIMITED
Company Information for

CRAIG HOMES LIMITED

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC156499
Private Limited Company
Active

Company Overview

About Craig Homes Ltd
CRAIG HOMES LIMITED was founded on 1995-03-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Craig Homes Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRAIG HOMES LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Previous Names
THE CARISTON HOTEL LIMITED18/11/2005
Filing Information
Company Number SC156499
Company ID Number SC156499
Date formed 1995-03-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB652415942  
Last Datalog update: 2024-05-05 12:19:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIG HOMES LIMITED
The accountancy firm based at this address is AVER CORPORATE ADVISORY SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRAIG HOMES LIMITED
The following companies were found which have the same name as CRAIG HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAIG HOMES LIMITED 360, HARTSTOWN, CLONSILLA, DUBLIN 15. Dissolved Company formed on the 1983-10-11
Craig Homes, Inc. 9984 West Arlington Ave. Littleton CO 80123 Voluntarily Dissolved Company formed on the 2008-12-01
Craig Homes, Inc. 6665 JACKSON SQUARE DAPHNE, AL 36526 Active Company formed on the 2002-04-10
CRAIG HOMES INC California Unknown
CRAIG HOMESTEAD II, LLC 313 4TH ST LYNDEN WA 982641905 Active Company formed on the 2018-06-06
CRAIG HOMES INC Tennessee Unknown
CRAIG HOMES INC Idaho Unknown
CRAIG HOMES, LLC 4135 CRESTVIEW RD WENATCHEE WA 988019674 Active Company formed on the 2021-08-11

Company Officers of CRAIG HOMES LIMITED

Current Directors
Officer Role Date Appointed
M & M COMPANY SECRETARIES LIMITED
Company Secretary 2002-01-01
GRANT GEORGE STEEL
Director 1995-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY STEEL
Director 1997-03-20 2016-04-07
MACLACHLAN & MACKENZIE
Company Secretary 1997-03-20 2001-12-31
KENNETH GEORGE ANCELL
Company Secretary 1995-03-09 1997-03-20
KENNETH GEORGE ANCELL
Director 1995-03-09 1997-03-20
BRIAN REID
Nominated Secretary 1995-03-09 1995-03-09
STEPHEN MABBOTT
Nominated Director 1995-03-09 1995-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & M COMPANY SECRETARIES LIMITED KURITA UK LTD Company Secretary 2002-04-04 CURRENT 2000-03-23 Active
M & M COMPANY SECRETARIES LIMITED VICTOR PARIS LIMITED Company Secretary 2002-01-01 CURRENT 1989-12-27 Active
M & M COMPANY SECRETARIES LIMITED BATHROOM PLANET LIMITED Company Secretary 2002-01-01 CURRENT 1995-06-27 Active
M & M COMPANY SECRETARIES LIMITED EUROPA BATHROOMS LIMITED Company Secretary 2002-01-01 CURRENT 1997-11-17 Active
M & M COMPANY SECRETARIES LIMITED GLENTERRIN LIMITED Company Secretary 2002-01-01 CURRENT 1989-02-10 Active
M & M COMPANY SECRETARIES LIMITED BUYRITE BATHROOMS LIMITED Company Secretary 2002-01-01 CURRENT 1995-06-27 Active
M & M COMPANY SECRETARIES LIMITED BEECHMOUNT LIMITED Company Secretary 2002-01-01 CURRENT 1996-03-05 Liquidation
M & M COMPANY SECRETARIES LIMITED KRG ENTERTAINMENTS LTD. Company Secretary 2002-01-01 CURRENT 1999-08-03 Liquidation
M & M COMPANY SECRETARIES LIMITED CASTLE SECURITY (INTEGRATED SYSTEMS) LIMITED Company Secretary 2001-09-06 CURRENT 2000-05-24 Dissolved 2016-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2021-11-17CH01Director's details changed for Grant George Steel on 2021-01-01
2021-11-17PSC04Change of details for Grant George Steel as a person with significant control on 2021-01-01
2021-06-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-06-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-05-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 250
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY STEEL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 250
2016-04-19SH06Cancellation of shares. Statement of capital on 2016-04-07 GBP 250.00
2016-04-19SH03Purchase of own shares
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-05AR0109/03/16 ANNUAL RETURN FULL LIST
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT GEORGE STEEL / 01/02/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY STEEL / 01/08/2015
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-25AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-07AR0109/03/14 ANNUAL RETURN FULL LIST
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0109/03/13 ANNUAL RETURN FULL LIST
2013-03-15CH04SECRETARY'S DETAILS CHNAGED FOR M & M COMPANY SECRETARIES LIMITED on 2012-10-25
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/13 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY STEEL / 09/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT GEORGE STEEL / 09/03/2013
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 10 WALKER STREET EDINBURGH EH3 7LA
2012-03-16AR0109/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24AR0109/03/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0109/03/10 FULL LIST
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M COMPANY SECRETARIES LIMITED / 08/04/2010
2010-02-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY STEEL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT GEORGE STEEL / 12/01/2010
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & M COMPANY SECRETARIES LIMITED / 31/08/2009
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 8 WALKER STREET EDINBURGH EH3 7LH
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-06-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / HILARY STEEL / 26/10/2007
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT STEEL / 26/10/2007
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-11419a(Scot)DEC MORT/CHARGE *****
2006-02-11419a(Scot)DEC MORT/CHARGE *****
2006-02-07419a(Scot)DEC MORT/CHARGE *****
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-21CERTNMCOMPANY NAME CHANGED THE CARISTON HOTEL LIMITED CERTIFICATE ISSUED ON 18/11/05
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23CERTNMCOMPANY NAME CHANGED BURROWFIELDS LIMITED CERTIFICATE ISSUED ON 23/04/04
2004-04-15419a(Scot)DEC MORT/CHARGE *****
2004-03-05363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-14419a(Scot)DEC MORT/CHARGE *****
2003-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-11363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-29363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-02-08288bSECRETARY RESIGNED
2002-02-08288aNEW SECRETARY APPOINTED
2001-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-07363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CRAIG HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAIG HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-08-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-01-20 Satisfied BASS BREWERS LIMITED
FLOATING CHARGE 1997-04-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIG HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CRAIG HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIG HOMES LIMITED
Trademarks
We have not found any records of CRAIG HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIG HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CRAIG HOMES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CRAIG HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIG HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAIG HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.