CRAIGHEAD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

16/07/2416 July 2024 Termination of appointment of James Bain as a secretary on 2024-06-30

View Document

17/06/2417 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

14/07/2314 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 SECRETARY APPOINTED MR JAMES BAIN

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, C/O WALLACE WHITE ACCOUNTANTS, SUITE 340 BALTIC CHAMBERS, 50 WELLINGTON STREET, GLASGOW, G2 6HJ, SCOTLAND

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

08/08/128 August 2012 TERMINATE SEC APPOINTMENT

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALLACE WHITE / 17/10/2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM, WALLACE WHITE, 69 ST. VINCENT STREET, GLASGOW, G2 5TF

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR COOPER / 17/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

22/06/0922 June 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: MILLER SAMUEL LLP, RWF HOUSE, 5 RENFIELD STREET, GLASGOW G2 5EZ

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED MILSAMCO (NO.108) LIMITED CERTIFICATE ISSUED ON 22/12/05

View Document

17/10/0517 October 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