CRAIGHEAD PROPERTIES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2022-05-25 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

21/07/2121 July 2021 Appointment of Mr Colin John Seggie as a director on 2021-07-13

View Document

21/07/2121 July 2021 Termination of appointment of Alastair Dickie as a director on 2021-07-13

View Document

21/07/2121 July 2021 Registered office address changed from 1 st. Andrew Square Edinburgh EH2 2BD Scotland to Caledonia House Lawmoor Street Glasgow G5 0US on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Neelum Yousaf as a secretary on 2021-07-13

View Document

21/07/2121 July 2021 Appointment of Mr David Anderson Still as a director on 2021-07-13

View Document

21/07/2121 July 2021 Termination of appointment of Daniel O'neill as a director on 2021-07-13

View Document

21/07/2121 July 2021 Termination of appointment of Andrew David Mckinlay as a director on 2021-07-13

View Document

21/07/2121 July 2021 Termination of appointment of Rankin Vallance Laing as a director on 2021-07-13

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/06/196 June 2019 19/10/18 STATEMENT OF CAPITAL GBP 2624100

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2922540004

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2922540005

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2922540003

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM EDISTON REAL ESTATE 1 ST. ANDREW SQUARE EDINBURGH EH2 2BD SCOTLAND

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 39 GEORGE STREET EDINBURGH EH2 2HN SCOTLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 2150100

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR ANDREW DAVID MCKINLAY

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 ARTICLES OF ASSOCIATION

View Document

31/05/1731 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 2000100

View Document

31/05/1731 May 2017 ALTER ARTICLES 10/05/2017

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1711 May 2017 SECRETARY APPOINTED NEELUM YOUSAF

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM CALEDONIA HOUSE 2 LAWMOOR STREET GLASGOW STRATHCLYDE G5 0US

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED ALASTAIR DICKIE

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR DANIEL O'NEILL

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR RANKIN VALLANCE LAING

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR KENNY HAUGHEY

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MILLS

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/11/129 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH MILLS / 01/11/2010

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY

View Document

07/01/107 January 2010 SECRETARY APPOINTED ELISABETH MILLS

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNY HAUGHEY / 26/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KENNY HAUGHEY

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HAUGHEY

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: MILLER SAMUEL LLP RWF HOUSE, 5 RENFIELD STREET GLASGOW G2 5EZ

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 PARTIC OF MORT/CHARGE *****

View Document

22/03/0622 March 2006 PARTIC OF MORT/CHARGE *****

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED MILSAMCO (NO.109) LIMITED CERTIFICATE ISSUED ON 18/01/06

View Document

26/10/0526 October 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