Advanced company searchLink opens in new window

CRAIG HOMES LIMITED

Company number SC156499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Nov 2021 CH01 Director's details changed for Grant George Steel on 1 January 2021
17 Nov 2021 PSC04 Change of details for Grant George Steel as a person with significant control on 1 January 2021
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
28 May 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 TM01 Termination of appointment of Hilary Steel as a director on 7 April 2016
19 Apr 2016 SH06 Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 250.00
19 Apr 2016 SH03 Purchase of own shares.
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500
05 Apr 2016 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 April 2016
08 Mar 2016 CH01 Director's details changed for Grant George Steel on 1 February 2016
08 Mar 2016 CH01 Director's details changed for Hilary Steel on 1 August 2015