Active
Company Information for CRAIGDON LTD.
AXIS BUSINESS CENTRE, THAINSTONE, INVERURIE, AB51 5TB,
|
Company Registration Number
SC213819
Private Limited Company
Active |
Company Name | |
---|---|
CRAIGDON LTD. | |
Legal Registered Office | |
AXIS BUSINESS CENTRE THAINSTONE INVERURIE AB51 5TB Other companies in AB51 | |
Company Number | SC213819 | |
---|---|---|
Company ID Number | SC213819 | |
Date formed | 2000-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 00:27:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRAIGDON CORPORATION | 1209 PEARL ST EUGENE OR 97401 | Active | Company formed on the 2064-07-02 | |
CRAIGDON CONSTRUCTION LIMITED | SOUTH NEWBIGGING INVERURIE ABERDEENSHIRE AB51 5JL | Active | Company formed on the 2017-02-21 | |
CRAIGDON INC | FL | Inactive | Company formed on the 1952-02-23 | |
CRAIGDON MOUNTAIN SPORTS (PERTH) LTD. | 32 SCOTT STREET PERTH PH1 5EH | Active | Company formed on the 2014-10-31 | |
CRAIGDON MOUNTAIN SPORTS INVERNESS LIMITED | 25 ACADEMY STREET INVERNESS IV1 1JN | Active | Company formed on the 2014-10-08 | |
CRAIGDON MOUNTAIN SPORTS (INVERURIE) LIMITED | 28 BROAD STREET PETERHEAD AB42 1BY | Active | Company formed on the 2014-11-10 | |
CRAIGDON MOUNTAIN SPORTS LIMITED | Active | Company formed on the 2014-03-06 | ||
CRAIGDON MOUNTAIN SPORTS EDINBURGH LTD | 44 Biggar Road Edinburgh EH10 7BJ | Active | Company formed on the 2023-04-24 | |
CRAIGDON PROPERTY PTY LTD | Strike-off action in progress | Company formed on the 2009-01-12 | ||
CRAIGDON PTY LTD | NSW 2621 | Active | Company formed on the 2001-02-01 | |
CRAIGDON PROPERTY MANAGEMENT LIMITED | C/O BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY | Liquidation | Company formed on the 2018-12-05 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN BEGG |
||
SUSAN BEGG |
||
GORDON FARQUHAR LEE |
||
STUART FARQUHAR LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLHOUSE DEVELOPMENTS (INVERURIE) LTD | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
CRAIGDON CONSTRUCTION LIMITED | Director | 2017-02-21 | CURRENT | 2017-02-21 | Active | |
MILLHOUSE DEVELOPMENTS (INVERURIE) LTD | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
MILLHOUSE DEVELOPMENTS (INVERURIE) LTD | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
Director's details changed for Mrs Susan Begg on 2021-12-01 | ||
SECRETARY'S DETAILS CHNAGED FOR SUSAN BEGG on 2021-12-17 | ||
Director's details changed for Mr Stuart Farquhar Lee on 2021-12-01 | ||
CH01 | Director's details changed for Mrs Susan Begg on 2021-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN BEGG on 2021-12-17 | |
Director's details changed for Mrs Susan Begg on 2021-12-01 | ||
Director's details changed for Mrs Susan Begg on 2021-12-01 | ||
Change of details for Mrs Susan Begg as a person with significant control on 2021-12-01 | ||
Change of details for Mrs Susan Begg as a person with significant control on 2021-12-01 | ||
Change of details for Mr Stuart Farquhar Lee as a person with significant control on 2021-12-01 | ||
Change of details for Mr Stuart Farquhar Lee as a person with significant control on 2021-12-01 | ||
Director's details changed for Mr Stuart Farquhar Lee on 2021-12-01 | ||
Director's details changed for Mr Stuart Farquhar Lee on 2021-12-01 | ||
Director's details changed for Mr Michael Farquhar Lee on 2021-12-01 | ||
Director's details changed for Mr Michael Farquhar Lee on 2021-12-01 | ||
CH01 | Director's details changed for Mrs Susan Begg on 2021-12-01 | |
PSC04 | Change of details for Mrs Susan Begg as a person with significant control on 2021-12-01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FARQUHAR LEE | |
PSC07 | CESSATION OF GORDON FARQUHAR LEE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON FARQUHAR LEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES | |
AD02 | Register inspection address changed from Commercehouse South Street Elgin Moray IV30 1JE Scotland to Commerce House South Street Elgin Moray IV30 1JE | |
AD02 | Register inspection address changed from Commercehouse South Street Elgin Moray IV30 1JE Scotland to Commerce House South Street Elgin Moray IV30 1JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES | |
MR06 | Statement of company acting as a trustee on charge SC2138190003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2138190003 | |
PSC04 | Change of details for Susan Begg as a person with significant control on 2019-10-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/03/16 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Begg on 2012-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN BEGG on 2012-12-01 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LEE / 01/12/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 14/12/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 30 WEST HIGH STREET INVERURIE ABERDEENSHIRE AB51 3QR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 14/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 14/12/00 | |
ELRES | S386 DISP APP AUDS 14/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 14/12/00--------- £ SI 1498@1=1498 £ IC 2/1500 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 CRAIGDON LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRAIGDON LTD. are:
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. |