Advanced company searchLink opens in new window

CRAIGHEAD PROPERTIES LIMITED

Company number SC292254

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)
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Aug 2022 MR04 Satisfaction of charge SC2922540003 in full
24 May 2022 CS01 Confirmation statement made on 4 April 2022 with updates
16 Mar 2022 MR04 Satisfaction of charge SC2922540005 in full
16 Mar 2022 MR04 Satisfaction of charge SC2922540004 in full
06 Sep 2021 PSC02 Notification of Caledonia Holdings Limited as a person with significant control on 13 July 2021
06 Sep 2021 PSC01 Notification of William Haughey as a person with significant control on 13 July 2021
06 Sep 2021 PSC01 Notification of Susan Haughey as a person with significant control on 13 July 2021
06 Sep 2021 PSC07 Cessation of Ediston Lions Limited as a person with significant control on 13 July 2021
21 Jul 2021 TM01 Termination of appointment of Rankin Vallance Laing as a director on 13 July 2021
21 Jul 2021 TM01 Termination of appointment of Daniel O'neill as a director on 13 July 2021
21 Jul 2021 TM01 Termination of appointment of Andrew David Mckinlay as a director on 13 July 2021
21 Jul 2021 TM01 Termination of appointment of Alastair Dickie as a director on 13 July 2021
21 Jul 2021 TM02 Termination of appointment of Neelum Yousaf as a secretary on 13 July 2021
21 Jul 2021 AP01 Appointment of Mr Colin John Seggie as a director on 13 July 2021
21 Jul 2021 AP01 Appointment of Mr David Anderson Still as a director on 13 July 2021
21 Jul 2021 AD01 Registered office address changed from 1 st. Andrew Square Edinburgh EH2 2BD Scotland to Caledonia House Lawmoor Street Glasgow G5 0US on 21 July 2021