CRAIGROSSIE PROPERTIES LIMITED

King Group King Group, Edinburgh, EH2 4PH, Midlothian, Scotland
StatusACTIVE
Company No.SC381243
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 10 months, 23 days
JurisdictionScotland

SUMMARY

CRAIGROSSIE PROPERTIES LIMITED is an active private limited company with number SC381243. It was incorporated 13 years, 10 months, 23 days ago, on 30 June 2010. The company address is King Group King Group, Edinburgh, EH2 4PH, Midlothian, Scotland.



Company Fillings

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Duncan King

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-07

Officer name: Mr Allan Duncan King

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-07

Psc name: King Investments Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Allan Duncan King

Change date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: William Stuart Murray

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-07

Officer name: Mr William Stuart Murray

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-07

Officer name: Mr Allan Duncan King

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alan Duncan King

Change date: 2024-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: King Group 3 Alva Street Edinburgh Midlothian EH2 4PH

Old address: 56 George Street Floor 2 Edinburgh EH2 2LR Scotland

Change date: 2024-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Souter

Cessation date: 2024-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Heron Gloag

Cessation date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Mccabe

Termination date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Stewart Mackintosh

Termination date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Stewart Mackintosh

Appointment date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stuart Murray

Appointment date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-16

Officer name: Allan Alexander King

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Allan Duncan King

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Heron Gloag

Termination date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Ian Butchart

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-16

Officer name: Ian Butchart

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Heron Gloag

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sir Brian Souter

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alan Duncan King

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mrs Ann Heron Gloag

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-19

Officer name: Mr Gary John Mccabe

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Anne Bradley

Termination date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pauline Anne Bradley

Change date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

New address: 56 George Street Floor 2 Edinburgh EH2 2LR

Old address: Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland

Change date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH19

Date: 2017-03-31

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/17

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pauline Anne Bradley

Appointment date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Susan Elizabeth Groat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Groat

Appointment date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramsay Gillies

Termination date: 2015-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Capital : 1,305,100 GBP

Date: 2013-04-17

Documents

View document PDF

Resolution

Date: 30 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-05

Old address: Highland House Suite B1 St Catherine's Road Perth PH1 5RY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Gloag

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Duncan King

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed muirward properties LIMITED\certificate issued on 05/08/10

Documents

View document PDF

Resolution

Date: 05 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Butchart

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Butchart

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ramsay Gillies

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gibb

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-WAHAB (MANCHESTER) LTD

136A ASHLEY ROAD,ALTRINCHAM,WA14 2UN

Number:11130206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AMC PROJECT MANAGEMENT SERVICES LIMITED

ROSLYN COTTAGE 34 VANN ROAD,HASLEMERE,GU27 3JN

Number:05158752
Status:ACTIVE
Category:Private Limited Company

CHRISTCHURCH HOTELS LTD

HARBOUR HOUSE,CHRISTCHURCH,BH23 1ES

Number:04521113
Status:ACTIVE
Category:Private Limited Company

DEREK PRODUCTIONS (AFTERLIFE) LIMITED

5 - 11 REGENT STREET,LONDON,SW1Y 4LR

Number:11351722
Status:ACTIVE
Category:Private Limited Company

GAB’S ENTERPRISE LIMITED

50 BESSBOROUGH ROAD,HARROW,HA1 3DJ

Number:11478926
Status:ACTIVE
Category:Private Limited Company

PILGRIMS WAY LIMITED

10 BOWER MOUNT ROAD,KENT,ME16 8AU

Number:03676932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source