Active
Company Information for CRAIGEND PROPERTIES LIMITED
THE ROUND HOUSE,, WOODBUSH,, DUNBAR, EAST LOTHIAN, EH42 1HB,
|
Company Registration Number
SC409084
Private Limited Company
Active |
Company Name | |
---|---|
CRAIGEND PROPERTIES LIMITED | |
Legal Registered Office | |
THE ROUND HOUSE, WOODBUSH, DUNBAR EAST LOTHIAN EH42 1HB Other companies in EH39 | |
Company Number | SC409084 | |
---|---|---|
Company ID Number | SC409084 | |
Date formed | 2011-10-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB177037496 |
Last Datalog update: | 2024-08-05 10:31:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW EDWARD WHITE |
||
SALLY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEST COOMBE ROAD LIMITED | Director | 2018-03-27 | CURRENT | 2017-12-08 | Active | |
CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
CARRIGMAY DEVELOPMENTS UK LIMITED | Director | 2013-07-25 | CURRENT | 2007-05-11 | Active | |
CNM ESTATES (READING) LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
CNM ESTATES (SUTTON) LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
SOVARIA LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
ABBEY HERITABLE LIMITED | Director | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
ABBEY ROAD (STORAGE) LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2016-07-05 | |
ABBEY ROAD GENERAL PARTNER LIMITED | Director | 2004-03-05 | CURRENT | 2003-04-30 | Active | |
BEAVERBANK PROPERTIES LIMITED | Director | 2001-10-08 | CURRENT | 1994-06-02 | Active | |
KENMORE EAST LIMITED | Director | 2000-03-21 | CURRENT | 2000-03-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Andrew Edward White on 2024-07-03 | ||
Director's details changed for Mrs Sally White on 2024-07-03 | ||
Change of details for Mr Andrew Edward White as a person with significant control on 2024-07-03 | ||
REGISTERED OFFICE CHANGED ON 03/07/24 FROM Craigend 2 Cromwell Road North Berwick EH39 4LZ | ||
Change of details for Mrs Sally White as a person with significant control on 2024-07-03 | ||
Director's details changed for Mr Andrew Edward White on 2023-12-11 | ||
Director's details changed for Mrs Sally White on 2024-01-17 | ||
Director's details changed for Mr Andrew Edward White on 2024-01-17 | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4090840001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC4090840003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4090840003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4090840002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4090840001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 12/06/2017 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW EDWARD WHITE | |
AP01 | DIRECTOR APPOINTED MRS SALLY WHITE | |
SH01 | 26/10/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
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 CRAIGEND PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CRAIGEND PROPERTIES LIMITED 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. |