Advanced company searchLink opens in new window

CRAIGHALL PROPERTIES LTD

Company number SC423256

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)
04 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
24 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
24 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 May 2021 AD01 Registered office address changed from C/O Steedman & Company Ltd 7 Howe Street Edinburgh EH3 6TE to 3 Queen Street Edinburgh EH2 1JE on 7 May 2021
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
14 Jun 2016 AP01 Appointment of Mr James Grieve Anderson as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of James Anderson as a director on 14 June 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
26 Aug 2015 TM01 Termination of appointment of Claire Anderson as a director on 26 August 2015
26 Aug 2015 AP01 Appointment of Mr James Anderson as a director on 26 August 2015
26 Aug 2015 AD01 Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to C/O Steedman & Company Ltd 7 Howe Street Edinburgh EH3 6TE on 26 August 2015
13 Aug 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1