JOHN R. CRAIG (KINTORE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Satisfaction of charge SC2800970008 in full

View Document

02/09/242 September 2024 Satisfaction of charge 4 in full

View Document

02/09/242 September 2024 Satisfaction of charge 7 in full

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

16/01/2416 January 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

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Satisfaction of charge SC2800970009 in full

View Document

29/09/2229 September 2022 Satisfaction of charge SC2800970010 in full

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRAIG DISCRETIONARY TRUST

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG

View Document

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

View Accounts

01/04/161 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2800970012

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2800970011

View Document

05/03/155 March 2015 SAIL ADDRESS CREATED

View Document

05/03/155 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 44 FOREST ROAD KINTORE INVERURIE ABERDEENSHIRE AB51 0XG SCOTLAND

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2800970010

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2800970009

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2800970008

View Document

15/04/1315 April 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM MIDMILL KINTORE ABERDEENSHIRE AB51 0UY

View Document

22/01/1322 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 7

View Document

17/01/1317 January 2013 ALTER ARTICLES 16/11/2012

View Document

17/01/1317 January 2013 ARTICLES OF ASSOCIATION

View Document

20/11/1220 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 4

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-LOUISE WYNESS / 25/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE- LOUISE WYNESS / 25/02/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DUNCAN WYNESS / 25/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DUNCAN WYNESS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE- LOUISE WYNESS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ALEXANDRA YOUNG / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CRAIG / 09/03/2010

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL YOUNG / 27/02/2009

View Document

28/02/0928 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL YOUNG / 01/03/2008

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

26/01/0826 January 2008 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/09/077 September 2007 PARTIC OF MORT/CHARGE *****

View Document

04/04/074 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

24/02/0724 February 2007 PARTIC OF MORT/CHARGE *****

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECTION 320 - BUS AGREE 31/01/07

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/07/068 July 2006 PARTIC OF MORT/CHARGE *****

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

17/06/0517 June 2005 PARTIC OF MORT/CHARGE *****

View Document

15/06/0515 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

25/05/0525 May 2005 PARTIC OF MORT/CHARGE *****

View Document

02/03/052 March 2005 S80A AUTH TO ALLOT SEC 21/02/05

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: AMICABLE HOUSE, 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 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