CRAIGENDMUIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/10/2430 October 2024 Register inspection address has been changed from 6th Floor 145 st. Vincent Street Glasgow G2 5JF to 3 Clairmont Gardens Glasgow G3 7LW

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

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

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

10/06/2010 June 2020 ADOPT ARTICLES 04/06/2020

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM 1 VILLAGE DRIVE RED DEER VILLAGE STEPPS, GLASGOW G33 6AF SCOTLAND

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O CRAIGENDMUIR LIMITED 1 VILLAGE DRIVE MAIN OFFICE CLAYHOUSE ROAD STEPPS, GLASGOW NORTH LANARKSHIRE G33 6AF

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 1 VILLAGE DRIVE RED DEER VILLAGE STEPPS, GLASGOW G33 6AF

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 1 VILLAGE DRIVE RED DEER VILLAGE STEPPS GLASGOW NORTH LANARKSHIRE G33 6AF SCOTLAND

View Document

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

View Accounts

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

View Document

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 SAIL ADDRESS CREATED

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED LEAH LOUISE HENDRY

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED TANYA MARY HENDRY

View Document

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

View Accounts

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ALEXANDER CAIRNS HENDRY / 01/02/2011

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM CRAIGENDMUIR PARK BUSINESS CENTRE CRAIGENDMUIR PARK STEPPS GLASGOW G33 6AF

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNEDY HENDRY / 21/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ALEXANDER CAIRNS HENDRY / 21/09/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KENNEDY HENDRY / 21/09/2010

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN ALEXANDER CAIRNS HENDRY / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY HENDRY / 03/11/2009

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM CRAIGENDMUIR PARK STEPPS GLASGOW G33 6AF

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0415 March 2004 £ NC 1000/10000 27/10/

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 27/10/03

View Document

15/03/0415 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED SPRUCEARCADE LIMITED CERTIFICATE ISSUED ON 15/03/04

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

27/10/0327 October 2003 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