CRAIGROSSIE PROPERTIES (NO.1) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

13/06/2513 June 2025 Appointment of Mr Christopher James King as a director on 2025-06-13

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

09/04/249 April 2024 Director's details changed for Mr William Stuart Murray on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Jamie Duncan King as a person with significant control on 2024-03-07

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/07/2331 July 2023 Director's details changed for Mr Allan Alexander King on 2023-07-01

View Document

31/07/2331 July 2023 Change of details for Mr Allan Alexander King as a person with significant control on 2023-07-01

View Document

31/07/2331 July 2023 Change of details for Mr Jamie Duncan King as a person with significant control on 2023-07-01

View Document

31/07/2331 July 2023 Change of details for Mr Christopher James King as a person with significant control on 2023-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Registered office address changed from King Farms Whitefold Farm Auchterarder PH3 1DZ Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 2022-02-04

View Document

23/12/2123 December 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Change of details for Mr Christopher James King as a person with significant control on 2021-10-01

View Document

05/08/215 August 2021 Change of details for Mr Allan Alexander King as a person with significant control on 2021-07-16

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

03/08/213 August 2021 Notification of Jamie Duncan King as a person with significant control on 2021-07-16

View Document

03/08/213 August 2021 Director's details changed for Mr William Stuart Murray on 2021-07-16

View Document

03/08/213 August 2021 Change of details for Allan Alexander King as a person with significant control on 2021-07-16

View Document

03/08/213 August 2021 Notification of Christopher James King as a person with significant control on 2021-07-16

View Document

03/08/213 August 2021 Director's details changed for Mr Allan Alexander King on 2021-07-16

View Document

02/08/212 August 2021 Satisfaction of charge 1 in full

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Sub-division of shares on 2021-07-15

View Document

26/07/2126 July 2021 Sub-division of shares on 2021-07-15

View Document

26/07/2126 July 2021 Change of share class name or designation

View Document

26/07/2126 July 2021 Particulars of variation of rights attached to shares

View Document

16/07/2116 July 2021 Termination of appointment of Ann Heron Gloag as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Ian Butchart as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Ian Butchart as a secretary on 2021-07-16

View Document

16/07/2116 July 2021 Notification of Allan Alexander King as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr William Stuart Murray as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Allan Alexander King as a director on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from 56 George Street Floor 2 Edinburgh EH2 2LR Scotland to King Farms Whitefold Farm Auchterarder PH3 1DZ on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Gary John Mccabe as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Allan Duncan King as a director on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Craigrossie Properties Limited as a person with significant control on 2021-07-16

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ANNE BRADLEY / 16/06/2020

View Document

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

20/03/1920 March 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM ROBERTSON HOUSE 1 WHITEFRIARS CRESCENT PERTH PH2 0PA SCOTLAND

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROAT

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MS PAULINE ANNE BRADLEY

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MS SUSAN ELIZABETH GROAT

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAMSAY GILLIES

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

18/08/1418 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3825730002

View Document

02/08/132 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 26/07/12 NO CHANGES

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM ROBERTSON HOUSE 1 WHITEFRIARS CRESCENT PERTH PH2 0PA SCOTLAND

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM HIGHLAND HOUSE SUITE B1 ST CATHERINE'S ROAD PERTH PH1 5RY

View Document

31/08/1131 August 2011 SECOND FILING WITH MUD 26/07/11 FOR FORM AR01

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED ALLAN DUNCAN KING

View Document

19/08/1019 August 2010 SECRETARY APPOINTED IAN BUTCHART

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED ANN GLOAG

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED RAMSAY GILLIES

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBB

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED IAN BUTCHART

View Document

06/08/106 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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