CRAIGOWER ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Notification of Craigower Investments Ltd as a person with significant control on 2022-07-01

View Document

29/11/2229 November 2022 Cessation of Fiona Mcsporran Hutcheson as a person with significant control on 2022-07-01

View Document

29/11/2229 November 2022 Cessation of Gary Francis Hutcheson as a person with significant control on 2022-07-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Satisfaction of charge SC4800710006 in full

View Document

04/11/214 November 2021 Satisfaction of charge SC4800710005 in full

View Document

04/11/214 November 2021 Satisfaction of charge SC4800710002 in full

View Document

04/11/214 November 2021 Satisfaction of charge SC4800710001 in full

View Document

04/11/214 November 2021 Satisfaction of charge SC4800710010 in full

View Document

04/11/214 November 2021 Satisfaction of charge SC4800710004 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4800710009

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710011

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710010

View Document

07/12/177 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4800710003

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4800710008

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710009

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS HUTCHESON / 26/04/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCSPORRAN HUTCHESON / 26/04/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 11-12 NEWTON TERRACE GLASGOW G3 7PJ

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710008

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710006

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710007

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710004

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710003

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710005

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710002

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4800710001

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCES HUTCHESON / 16/06/2014

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS HUTCHESON / 16/06/2014

View Document

01/07/151 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1416 June 2014 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