CRAIG MACDONALD SERVICES LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Change of details for Mrs Ruth Eileen Craig as a person with significant control on 2025-05-25

View Document

25/05/2525 May 2025 Cessation of Craig European Ltd as a person with significant control on 2025-05-25

View Document

25/05/2525 May 2025 Change of details for Mr Brian Archibald Craig as a person with significant control on 2025-05-25

View Document

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

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/05/2420 May 2024 Change of details for Ms Camilla Rachel Craig as a person with significant control on 2024-05-20

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ARCHIBALD CRAIG

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH EILEEN CRAIG

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA RACHEL CRAIG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/05/1424 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARCHIBALD CRAIG / 20/12/2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

16/03/1116 March 2011 Registered office address changed from , 151 st Vincent Street, Glasgow, G2 5NJ on 2011-03-16

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ARCHIBALD CRAIG / 20/12/2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ARCHIBALD CRAIG / 20/12/2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH EILEEN CRAIG / 20/12/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: 40 TELFORD ROAD BLACKHALL EDINBURGH EH4 2BA

View Document

13/05/9613 May 1996

View Document

22/02/9622 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 EXEMPTION FROM APPOINTING AUDITORS 19/01/96

View Document

25/05/9525 May 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

27/05/9327 May 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED CRAIG MCDONALD SERVICES LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

02/11/892 November 1989 COMPANY NAME CHANGED M M & S (2009) LIMITED CERTIFICATE ISSUED ON 03/11/89

View Document

30/10/8930 October 1989 ADOPT MEM AND ARTS 24/10/89

View Document

30/05/8930 May 1989 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