CRAIGMILE JOINERY SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Change of details for Mr Iain Craigmile as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mrs Alison Craigmile as a person with significant control on 2025-06-23

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

09/06/239 June 2023 Registered office address changed from 15 Mither Tap Inverurie Aberdeenshire AB51 4LT to Unit 1 Keithhall Road Business Units Inverurie Aberdeenshire AB51 3UA on 2023-06-09

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CRAIGMILE / 15/07/2015

View Document

03/08/153 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM NO 2 HEATHERWICK STEADINGS KINTORE ABERDEENSHIRE AB51 0RQ

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON DAUN / 14/12/2012

View Document

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED IAIN ALEXANDER CRAIGMILE

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 38 NETHER BLACKHALL INVERURIE ABERDEENSHIRE AB51 4EW SCOTLAND

View Document

23/02/1123 February 2011 SECRETARY APPOINTED ALISON DAUN

View Document

23/02/1123 February 2011 15/07/10 STATEMENT OF CAPITAL GBP 3

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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