CRAIGLEITH ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Mr John Mcarthur as a director on 2025-03-19

View Document

18/03/2518 March 2025 Notification of Paul Wigham as a person with significant control on 2025-01-06

View Document

18/03/2518 March 2025 Notification of John Mcarthur as a person with significant control on 2025-01-06

View Document

31/01/2531 January 2025 Cessation of Ian Douglas Lowe as a person with significant control on 2025-01-05

View Document

31/01/2531 January 2025 Termination of appointment of Ian Douglas Lowe as a director on 2025-01-06

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1115 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 REDUCE ISSUED CAPITAL 26/11/2010

View Document

14/12/1014 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 12036.20

View Document

09/12/109 December 2010 REDUCE ISSUED CAPITAL 26/11/2010

View Document

09/12/109 December 2010 SOLVENCY STATEMENT DATED 26/11/10

View Document

09/12/109 December 2010 STATEMENT BY DIRECTORS

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR MICHAEL JAMES BAYNHAM

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN RANKIN

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM C/O C/O CALDEONIAN TRUST PLC 61A NORTH CASTLE STREET EDINBURGH EH2 3LJ SCOTLAND

View Document

28/01/1028 January 2010 Registered office address changed from , C/O C/O Caldeonian Trust Plc, 61a North Castle Street, Edinburgh, EH2 3LJ, Scotland on 2010-01-28

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LUISE STIRLING LOCKE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 28/01/2010

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM C/O C/O CALDEONIAN TRUST PLC 61A NORTH CASTLE STREET EDINBURGH EH2 3LJ SCOTLAND

View Document

19/10/0919 October 2009 Registered office address changed from , C/O C/O Caldeonian Trust Plc, 61a North Castle Street, Edinburgh, EH2 3LJ, Scotland on 2009-10-19

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 3 KELLYBURN PARK DOLLAR CLACKMANNANSHIRE FK14 7AD

View Document

06/10/096 October 2009 Registered office address changed from , 3 Kellyburn Park, Dollar, Clackmannanshire, FK14 7AD on 2009-10-06

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY JOHN DUGDALE BRADLEY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DUGDALE BRADLEY

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR JAMES LAIRD

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/06/0610 June 2006 DEC MORT/CHARGE *****

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED AUTOSONICS LTD. CERTIFICATE ISSUED ON 15/05/06

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 1 CARSEBRIDGE COURT ALLOA BUSINESS PARK ALLOA FK10 3LQ

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/08/038 August 2003 PARTIC OF MORT/CHARGE *****

View Document

30/07/0330 July 2003 DEC MORT/CHARGE *****

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: ALLOA BUSINESS CENTRE THE WHINS ALLOA CLACKMANNANSHIRE FK10 3SA

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 SECRETARY RESIGNED

View Document

28/10/0028 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 EXEMPTION FROM APPOINTING AUDITORS 03/02/97

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

30/06/9730 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 16 PARK TERRACE STIRLING FK8 2JT

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 S-DIV 06/02/97

View Document

21/03/9721 March 1997 QUORUM OF DIRS CHANGED 06/02/97

View Document

21/03/9721 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9721 March 1997 ADOPT MEM AND ARTS 06/02/97

View Document

21/03/9721 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/97

View Document

21/03/9721 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/02/97

View Document

21/03/9721 March 1997 SHARES SUBDIVIDED 06/02/97

View Document

06/03/976 March 1997 PARTIC OF MORT/CHARGE *****

View Document

24/01/9724 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 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