CRAIG & CO ACCOUNTANTS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewFinal account prior to dissolution in MVL (final account attached)

View Document

27/08/2427 August 2024 Registered office address changed from 10 Katrine Drive, Newton Mearns Glasgow East Renfrewshire G77 5NJ United Kingdom to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2024-08-27

View Document

27/08/2427 August 2024 Resolutions

View Document

14/08/2414 August 2024 Current accounting period extended from 2024-03-31 to 2024-08-23

View Document

02/08/242 August 2024 Certificate of change of name

View Document

02/04/242 April 2024 Registered office address changed from 10 10 Katrine Drive Newton Mearns Glasgow East Renfrewshire G77 5NJ United Kingdom to 10 Katrine Drive, Newton Mearns Glasgow East Renfrewshire G77 5NJ on 2024-04-02

View Document

02/04/242 April 2024 Register(s) moved to registered office address 10 10 Katrine Drive Newton Mearns Glasgow East Renfrewshire G77 5NJ

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to 10 10 Katrine Drive Newton Mearns Glasgow East Renfrewshire G77 5NJ on 2024-02-23

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICOL MORTON CLELAND / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MR NICOL MORTON CLELAND

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN CRAIG

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 SECRETARY APPOINTED IAN DOUGLAS HAMILTON CRAIG

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL CURRIE

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY CAROL CURRIE

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/105 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH CURRIE / 01/01/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS HAMILTON CRAIG / 01/01/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ELIZABETH CURRIE / 01/01/2010

View Document

06/08/096 August 2009 ADOPT MEM AND ARTS 04/08/2009

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY APPOINTED CAROL ELIZABETH CURRIE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOL CLELAND

View Document

20/04/0920 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/04/0818 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company