CRAIGHEAD & WOOLF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from 13 Randolph Place Edinburgh EH3 7TA to 3 Melville Crescent Edinburgh EH3 7HW on 2025-07-22 |
29/05/2529 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
29/05/2529 May 2025 | Current accounting period extended from 2025-04-30 to 2025-10-31 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-04-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-30 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-30 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, SECRETARY AH&CO LIMITED |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/11/1524 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AH&CO LTD / 25/07/2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1530 April 2015 | 29/04/15 NO CHANGES |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CRAIGHEAD / 15/05/2014 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/08/141 August 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO LIMITED / 01/08/2014 |
15/05/1415 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/02/1410 February 2014 | CORPORATE SECRETARY APPOINTED ANDREW HAMILTON & CO LIMITED |
07/02/147 February 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON & CO |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/05/1331 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/05/1127 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CRAIGHEAD / 01/05/2011 |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 12-14 LOCHRIN BUILDINGS GILMORE PLACE EDINBURGH EH3 9NB UNITED KINGDOM |
27/05/1127 May 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO / 01/05/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO / 01/01/2010 |
07/05/107 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CRAIGHEAD / 01/01/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/09/0915 September 2009 | REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 38 DEAN PARK MEWS EDINBURGH EH4 1ED |
15/09/0915 September 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
08/05/078 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 12-14 LOCHRIN BUILDINGS GILMORE PLACE EDINBURGH EH3 9NB |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/07/065 July 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
30/01/0530 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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