Advanced company searchLink opens in new window

CRAIG HOMES LIMITED

Company number SC156499

Filter by category

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)
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
25 Mar 2015 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 March 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 500
07 Apr 2014 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
15 Mar 2013 CH04 Secretary's details changed for M & M Company Secretaries Limited on 25 October 2012
15 Mar 2013 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Hilary Steel on 9 March 2013
15 Mar 2013 CH01 Director's details changed for Grant George Steel on 9 March 2013
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 AD01 Registered office address changed from 10 Walker Street Edinburgh EH3 7LA on 20 November 2012
16 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
08 Apr 2010 CH04 Secretary's details changed for M & M Company Secretaries Limited on 8 April 2010
02 Feb 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
12 Jan 2010 CH01 Director's details changed for Hilary Steel on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Grant George Steel on 12 January 2010
06 Nov 2009 CH04 Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009
10 Sep 2009 287 Registered office changed on 10/09/2009 from 8 walker street edinburgh EH3 7LH