CRAIGALAN CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Mr John Armstrong on 2024-10-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Appointment of Mr Jamie Marmion as a director on 2023-03-27

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Kevin John Mcmillan on 2022-10-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Director's details changed for Mr Alan Cree on 2021-10-15

View Document

22/10/2122 October 2021 Director's details changed for Craig James on 2021-10-15

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2750870001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / CRAIGALAN GROUP LTD / 13/11/2018

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CREE / 13/11/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES / 13/11/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CREE / 13/11/2018

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEMPLE

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM BUSINESS FIRST LINWOOD POINT PAISLEY RENFREWSHIRE PA1 2FB SCOTLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG JAMES / 14/02/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIGALAN GROUP LTD

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN CREE / 14/02/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM CAPE HOUSE, 59 ADMIRAL STREET KINNING PARK GLASGOW LANARKSHIRE G41 1HP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/173 April 2017 TRANSFER OF SHARES AND CANCELLATION OF SHARES APPROVED 14/02/2017

View Document

03/04/173 April 2017 14/02/17 STATEMENT OF CAPITAL GBP 100.00

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/06/1512 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 105

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 104

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/12/125 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 COMPANY NAME CHANGED CRAIG ALAN CONTROLS LIMITED CERTIFICATE ISSUED ON 09/06/11

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/119 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/119 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 103

View Document

07/03/117 March 2011 DIRECTOR APPOINTED JOHN ARMSTRONG

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CREE / 26/10/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES / 26/10/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MCMILLAN / 26/10/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEMPLE / 26/10/2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN CREE / 26/10/2010

View Document

07/01/117 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED ANDREW SEMPLE

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED KEVIN JOHN MCMILLAN

View Document

16/03/1016 March 2010 SECTION 175 02/03/2010

View Document

24/02/1024 February 2010 04/02/10 STATEMENT OF CAPITAL GBP 100

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CREE / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES / 01/10/2009

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

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