CRAIGHALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/05/2323 May 2023 Satisfaction of charge 5 in full

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1513 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY ALBERTO DIFOLCO

View Document

02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL FRIZE / 01/01/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAFFERTY / 01/01/2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/09/102 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAFFERTY / 21/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MICHAEL FRIZE / 21/08/2010

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 PARTIC OF MORT/CHARGE *****

View Document

09/05/079 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

05/04/075 April 2007 DEC MORT/CHARGE *****

View Document

12/12/0612 December 2006 PARTIC OF MORT/CHARGE *****

View Document

11/11/0611 November 2006 PARTIC OF MORT/CHARGE *****

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

02/06/062 June 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DEC MORT/CHARGE *****

View Document

09/03/049 March 2004 PARTIC OF MORT/CHARGE *****

View Document

02/03/042 March 2004 PARTIC OF MORT/CHARGE *****

View Document

27/02/0427 February 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 PARTIC OF MORT/CHARGE *****

View Document

22/10/0322 October 2003 PARTIC OF MORT/CHARGE *****

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 COMPANY NAME CHANGED WJM (LH) LIMITED CERTIFICATE ISSUED ON 26/09/03

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: C/O WRIGHT JOHNSTON & MACKENZIE 302 ST. VINCENT STREET GLASGOW G2 5RZ

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 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