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

WEST CRAIGS LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC226585
Private Limited Company
Active

Company Overview

About West Craigs Ltd
WEST CRAIGS LIMITED was founded on 2001-12-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". West Craigs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST CRAIGS LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH3
 
Previous Names
MEADOWFIELD DEVELOPMENTS LIMITED30/06/2006
Filing Information
Company Number SC226585
Company ID Number SC226585
Date formed 2001-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 17:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST CRAIGS LIMITED
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.

Company Officers of WEST CRAIGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-11-23
NEIL SCOTT BURNETT
Director 2016-06-01
ANDREW HULME
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CHARLOTTE BONE
Director 2016-11-23 2018-02-23
PAUL GITTINS
Company Secretary 2016-01-15 2016-11-23
ALISTAIR JAMES NEIL HEWITT
Director 2015-02-10 2016-10-31
PAMELA SIMONE DICKSON
Director 2012-07-02 2016-06-01
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-07-02 2016-01-15
BRUCE SMITH ANDERSON
Director 2014-10-07 2015-02-10
JOSEPH JOHN GREEN
Director 2012-07-02 2014-06-30
ANDREW WILLIAM JOHN WILSON
Director 2012-07-02 2014-06-30
JULIAN ALEXANDER PEARCE
Director 2010-07-04 2013-08-16
LAURENCE JOHN EDWARDS
Company Secretary 2007-08-31 2012-07-02
KAREN MARGARET BOTHWELL
Director 2010-07-04 2012-07-02
PAUL RONAYNE HARRIES
Director 2010-07-04 2012-06-29
AUBREY MARK COLLINS
Director 2010-07-04 2011-08-01
JAMES KERR CRUICKSHANK
Director 2002-01-07 2011-04-11
JAMES CHARLES ONEIL
Director 2006-07-07 2011-04-11
ALISTAIR IAN MACRAE
Company Secretary 2002-01-07 2007-08-31
IAN ROBERTSON
Director 2002-01-07 2007-06-29
TM COMPANY SERVICES LIMITED
Nominated Secretary 2001-12-24 2002-01-07
REYNARD NOMINEES LIMITED
Nominated Director 2001-12-24 2002-01-07
TM COMPANY SERVICES LIMITED
Nominated Director 2001-12-24 2002-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SCOTT BURNETT UBERIOR (MOORFIELD) LIMITED Director 2016-11-11 CURRENT 2005-05-19 Active
NEIL SCOTT BURNETT UBERIOR INVESTMENTS LIMITED Director 2016-08-23 CURRENT 1981-02-27 Active
NEIL SCOTT BURNETT UBERIOR EQUITY LIMITED Director 2016-06-01 CURRENT 2002-08-08 Active
NEIL SCOTT BURNETT BOS EDINBURGH NO 1 LIMITED Director 2016-06-01 CURRENT 2006-11-02 Liquidation
NEIL SCOTT BURNETT PRESTONFIELD INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2012-10-01 Active
NEIL SCOTT BURNETT UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2016-06-01 CURRENT 1999-03-30 Active
NEIL SCOTT BURNETT UBERIOR TRADING LIMITED Director 2016-06-01 CURRENT 1987-01-29 Active
NEIL SCOTT BURNETT UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1998-05-22 Active
NEIL SCOTT BURNETT UBERIOR VENTURES LIMITED Director 2016-06-01 CURRENT 2002-08-07 Active
NEIL SCOTT BURNETT UBERIOR FUND INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2004-08-26 Active
NEIL SCOTT BURNETT UBERIOR CO-INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2005-06-20 Liquidation
NEIL SCOTT BURNETT UBERIOR EUROPE LIMITED Director 2016-06-01 CURRENT 2006-03-22 Active
NEIL SCOTT BURNETT CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2016-06-01 CURRENT 1988-06-24 Active
NEIL SCOTT BURNETT HORIZON CAPITAL 2000 LIMITED Director 2016-06-01 CURRENT 1993-05-27 Active
NEIL SCOTT BURNETT CARNETHY HILL RUNNING CLUB Director 2014-11-26 CURRENT 2014-11-26 Active
NEIL SCOTT BURNETT CARNETHY HILL RACING CLUB Director 2014-11-26 CURRENT 2014-11-26 Active
ANDREW HULME UBERIOR (GLASGOW) LIMITED Director 2018-05-16 CURRENT 1998-11-16 Active
ANDREW HULME UBERIOR (WEST) LIMITED Director 2018-05-16 CURRENT 1999-01-21 Active
ANDREW HULME D.U.K.E. REAL ESTATE LIMITED Director 2018-05-02 CURRENT 2003-10-07 Active
ANDREW HULME BERGAMOT VENTURES LIMITED Director 2018-03-13 CURRENT 2002-11-08 Active
ANDREW HULME PRESTONFIELD P3 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P1 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P2 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME HORIZON RESOURCES LIMITED Director 2018-02-27 CURRENT 1992-12-18 Liquidation
ANDREW HULME HORIZON CAPITAL LIMITED Director 2018-02-27 CURRENT 1993-06-21 Liquidation
ANDREW HULME PRESTONFIELD INVESTMENTS LIMITED Director 2018-02-26 CURRENT 2012-10-01 Active
ANDREW HULME UBERIOR INVESTMENTS LIMITED Director 2018-02-23 CURRENT 1981-02-27 Active
ANDREW HULME UBERIOR ENA LIMITED Director 2018-02-23 CURRENT 2005-04-01 Active
ANDREW HULME CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2018-02-23 CURRENT 1988-06-24 Active
ANDREW HULME HORIZON CAPITAL 2000 LIMITED Director 2018-02-23 CURRENT 1993-05-27 Active
ANDREW HULME UBERIOR EQUITY LIMITED Director 2018-02-22 CURRENT 2002-08-08 Active
ANDREW HULME BOS EDINBURGH NO 1 LIMITED Director 2018-02-22 CURRENT 2006-11-02 Liquidation
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2018-02-22 CURRENT 1999-03-30 Active
ANDREW HULME UBERIOR TRADING LIMITED Director 2018-02-22 CURRENT 1987-01-29 Active
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2018-02-22 CURRENT 1998-05-22 Active
ANDREW HULME UBERIOR VENTURES LIMITED Director 2018-02-22 CURRENT 2002-08-07 Active
ANDREW HULME UBERIOR FUND INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2004-08-26 Active
ANDREW HULME UBERIOR (MOORFIELD) LIMITED Director 2018-02-22 CURRENT 2005-05-19 Active
ANDREW HULME UBERIOR CO-INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2005-06-20 Liquidation
ANDREW HULME UBERIOR EUROPE LIMITED Director 2018-02-22 CURRENT 2006-03-22 Active
ANDREW HULME YELLOW DOOR DEVELOPMENT LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW HULME HGP II LIMITED Director 2017-08-04 CURRENT 2016-02-29 Active
ANDREW HULME HGP III LIMITED Director 2017-08-04 CURRENT 2016-07-29 Active
ANDREW HULME HOUSING GROWTH PARTNERSHIP MANAGER LIMITED Director 2015-05-11 CURRENT 2015-03-24 Active

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
2024-01-23Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-17
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06Director's details changed for Mr Neil Scott Burnett on 2021-10-29
2022-01-06CH01Director's details changed for Mr Neil Scott Burnett on 2021-10-29
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MONICA MARIAN DE VRIES
2021-12-16DIRECTOR APPOINTED MR MARK ST JOHN DALY
2021-12-16AP01DIRECTOR APPOINTED MR MARK ST JOHN DALY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MARIAN DE VRIES
2021-12-13CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17CH01Director's details changed for Mrs Monica Marian De Vries on 2021-02-15
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CH01Director's details changed for Mrs Monica Marian De Vries on 2020-03-10
2020-03-10AP01DIRECTOR APPOINTED MRS MONICA MARIAN DE VRIES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26AP01DIRECTOR APPOINTED MR ANDREW HULME
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR AMY CHARLOTTE BONE
2018-01-16CH01Director's details changed for Mr Neil Scott Burnett on 2018-01-16
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-28PSC05Change of details for Horizon Capital 2000 Limited as a person with significant control on 2017-11-28
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-24AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-11-23
2016-11-24TM02Termination of appointment of Paul Gittins on 2016-11-23
2016-11-24AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES NEIL HEWITT
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02AP01DIRECTOR APPOINTED MR NEIL SCOTT BURNETT
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SIMONE DICKSON
2016-03-23AD03Registers moved to registered inspection location of The Mound Edinburgh EH1 1YZ
2016-01-25CH01Director's details changed for Mr Alistair James Neil Hewitt on 2016-01-25
2016-01-15AP03Appointment of Mr Paul Gittins as company secretary on 2016-01-15
2016-01-15TM02APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0124/12/15 FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18AP01DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0124/12/14 FULL LIST
2014-10-10AP01DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AD02SAIL ADDRESS CREATED
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREEN
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN WILSON / 28/01/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 24/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 24/02/2014
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-27AR0124/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PEARCE
2013-02-11RP04SECOND FILING FOR FORM AP01
2013-02-11ANNOTATIONClarification
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 01/12/2012
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 01/12/2012
2013-01-09AR0124/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AP01DIRECTOR APPOINTED MS PAMELA SIMONE DICKSON
2012-07-16AP01DIRECTOR APPOINTED JOSEPH JOHN GREEN
2012-07-16AP01DIRECTOR APPOINTED ANDREW WILLIAM JAMES WILSON
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL
2012-07-16AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIES
2011-12-28AR0124/12/11 FULL LIST
2011-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-22RES01ADOPT ARTICLES 13/09/2011
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY COLLINS
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 28/06/2011
2011-05-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-05-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-04-19TM01TERMINATE DIR APPOINTMENT
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRUICKSHANK
2010-12-29AR0124/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AP01DIRECTOR APPOINTED MR AUBREY MARK COLLINS
2010-07-14AP01DIRECTOR APPOINTED MR PAUL RONAYNE HARRIES
2010-07-13AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER PEARCE
2010-07-13AP01DIRECTOR APPOINTED MRS. KAREN MARGARET BOTHWELL
2010-01-05AR0124/12/09 FULL LIST
2009-12-08CH01CHANGE PERSON AS DIRECTOR
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009
2009-06-15AUDAUDITOR'S RESIGNATION
2009-05-20AUDAUDITOR'S RESIGNATION
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-07-05288bDIRECTOR RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-07-11MEM/ARTSARTICLES OF ASSOCIATION
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-30CERTNMCOMPANY NAME CHANGED MEADOWFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/06/06
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEST CRAIGS 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 WEST CRAIGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-02-04 Outstanding MRS GAY STAFFORD
STANDARD SECURITY 2002-12-18 Satisfied MRS GAY STAFFORD
STANDARD SECURITY 2002-12-18 Satisfied WEST EDINBURGH LIMITED
Intangible Assets
Patents
We have not found any records of WEST CRAIGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST CRAIGS LIMITED
Trademarks
We have not found any records of WEST CRAIGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST CRAIGS 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 (41100 - Development of building projects) as WEST CRAIGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEST CRAIGS 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 WEST CRAIGS 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 WEST CRAIGS 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.