CRAIGELLACHIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

25/11/2425 November 2024 Satisfaction of charge SC4418110011 in full

View Document

25/10/2425 October 2024 Micro company accounts made up to 2023-03-31

View Document

03/09/243 September 2024 Satisfaction of charge SC4418110008 in full

View Document

20/05/2420 May 2024 Registration of charge SC4418110011, created on 2024-05-03

View Document

20/05/2420 May 2024 Satisfaction of charge SC4418110009 in full

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Registration of charge SC4418110010, created on 2021-07-02

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/07/2020

View Document

04/07/204 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/07/2020

View Document

28/06/2028 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4418110006

View Document

28/06/2028 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4418110007

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110009

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110008

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM FORSYTH HOUSE LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110007

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110006

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4418110004

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4418110005

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4418110003

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4418110002

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4418110001

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4418110001

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110005

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110004

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110002

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110003

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4418110001

View Document

11/07/1311 July 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

08/03/138 March 2013 DIRECTOR APPOINTED PIERS BENEDICT ADAM

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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