CRAIGHEAD & WOOLF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 13 Randolph Place Edinburgh EH3 7TA to 3 Melville Crescent Edinburgh EH3 7HW on 2025-07-22

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/05/2529 May 2025 Current accounting period extended from 2025-04-30 to 2025-10-31

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY AH&CO LIMITED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AH&CO LTD / 25/07/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 29/04/15 NO CHANGES

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CRAIGHEAD / 15/05/2014

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/08/141 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO LIMITED / 01/08/2014

View Document

15/05/1415 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 CORPORATE SECRETARY APPOINTED ANDREW HAMILTON & CO LIMITED

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON & CO

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CRAIGHEAD / 01/05/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 12-14 LOCHRIN BUILDINGS GILMORE PLACE EDINBURGH EH3 9NB UNITED KINGDOM

View Document

27/05/1127 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO / 01/05/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAMILTON & CO / 01/01/2010

View Document

07/05/107 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CRAIGHEAD / 01/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 38 DEAN PARK MEWS EDINBURGH EH4 1ED

View Document

15/09/0915 September 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 12-14 LOCHRIN BUILDINGS GILMORE PLACE EDINBURGH EH3 9NB

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 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