CRAIGMILL GROUP LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Final account prior to dissolution in CVL

View Document

25/01/2225 January 2022 Registered office address changed from Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2022-01-25

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

06/12/216 December 2021 Cessation of Alexandra Robertson as a person with significant control on 2021-11-01

View Document

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ROBERTSON

View Document

12/10/2012 October 2020 CESSATION OF ALEXANDRA ROBERTSON AS A PSC

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA ROBERTSON / 31/03/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4452040001

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 3RD FLOOR 116 DUNDAS STREET EDINBURGH LOTHIAN EH3 5DQ SCOTLAND

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM CRAIGHAVEN CRAIGMILL BLAIRGOWRIE PERTHSHIRE PH10 7HY SCOTLAND

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED EOLAS LIMITED CERTIFICATE ISSUED ON 28/04/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ROBERTSON / 26/04/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 HIGH STREET BLAIRGOWRIE PERTHSHIRE PH10 6ET SCOTLAND

View Document

07/04/167 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM HEATHERY HAUGH BRIDGE OF CALLY BLAIRGOWRIE PERTHSHIRE PH10 7JT

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ROBERTSON / 20/04/2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ROBERTSON / 01/09/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM HEATHERY HAUGH BRIDGE OF CALLY BLAIRGOWRIE PERTHSHIRE PH10 7JT

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 10

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED MURRAY ROBERTSON RENEWABLES LTD CERTIFICATE ISSUED ON 22/01/14

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 9 FAIRWAYS AVENUE MUIR OF ORD ROSS-SHIRE SCOTLAND IV6 7PZ UNITED KINGDOM

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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