CRAIG ENERGY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

07/08/237 August 2023 Secretary's details changed for Ledingham Chalmers Llp on 2023-08-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYTON

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CESSATION OF CRAIG GROUP LIMITED AS A PSC

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS CRAIG

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAYTON / 06/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 06/11/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 12 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAYTON / 01/08/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 25/05/2016

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/08/1415 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/08/1320 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

28/03/1328 March 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 20/10/2012

View Document

17/08/1217 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/08/1130 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECTION 519

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 12/01/2011

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 30/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAYTON / 30/12/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED GRAHAM PAYTON

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 12 QUEENS ROAD ABERDEEN AB15 7ZT SCOTLAND

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 207 ALBERT QUAY ABERDEEN AB11 5FS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR IAN ANDERSON

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 S366A DISP HOLDING AGM 19/12/03

View Document

09/08/049 August 2004 S386 DISP APP AUDS 19/12/03

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED LEDGE 612 LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

06/08/016 August 2001 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