CRAIGHEAD BUILDING SUPPLIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/02/2512 February 2025 Change of details for Mr William George Hutchinson as a person with significant control on 2024-09-11

View Document

12/02/2512 February 2025 Director's details changed for Mr William George Hutchison on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Change of details for Mr William George Hutchinson as a person with significant control on 2024-09-11

View Document

18/12/2418 December 2024 Director's details changed for Mr William George Hutchison on 2024-09-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/10/2119 October 2021 Director's details changed for Mr William George Hutchison on 2021-10-18

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

14/07/2014 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HUTCHINSON / 19/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HUTCHISON / 19/06/2020

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CODY / 20/03/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MRS SHIRLEY MCINALLY

View Document

10/09/1310 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1318 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HAMILTON

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/07/1216 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

11/01/1111 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

17/12/1017 December 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

10/12/1010 December 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CODY / 27/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMILTON / 27/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE HUTCHISON / 27/06/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMILTON / 10/10/2008

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HAMILTON / 10/10/2008

View Document

14/05/0914 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

12/12/0412 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 PARTIC OF MORT/CHARGE *****

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: UNIT 1, BLOCK 9, CLYDESMILL GROVE, CLYDESMILL INDUSTRIAL ESTATE, CAMBUSLANG GLASGOW G32

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: BRAEHEAD SAWMILLS, BRAEHEAD PLACE, COALBURN LANARK ML11 0LZ

View Document

15/10/0215 October 2002 PARTIC OF MORT/CHARGE *****

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 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