CRAIGROSSIE PROPERTIES (NO.1) LIMITED
Status | ACTIVE |
Company No. | SC382573 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 9 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
CRAIGROSSIE PROPERTIES (NO.1) LIMITED is an active private limited company with number SC382573. It was incorporated 13 years, 9 months, 28 days ago, on 26 July 2010. The company address is King Group King Group, Edinburgh, EH2 4PH, Midlothian, Scotland.
Company Fillings
Change person director company with change date
Date: 09 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-01
Officer name: Mr William Stuart Murray
Documents
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 Jamie Duncan King
Change date: 2024-03-07
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Duncan King
Change date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Duncan King
Change date: 2023-07-01
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James King
Change date: 2023-07-01
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Alexander King
Change date: 2023-07-01
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allan Alexander King
Change date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Change to a person with significant control
Date: 26 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Duncan King
Change date: 2022-07-01
Documents
Change to a person with significant control
Date: 26 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James King
Change date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
Old address: King Farms Whitefold Farm Auchterarder PH3 1DZ Scotland
New address: King Group 3 Alva Street Edinburgh Midlothian EH2 4PH
Documents
Change account reference date company current extended
Date: 23 Dec 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-03-31
Documents
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
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James King
Change date: 2021-10-01
Documents
Change to a person with significant control
Date: 05 Aug 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-16
Psc name: Mr Allan Alexander King
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-16
Officer name: Mr William Stuart Murray
Documents
Notification of a person with significant control
Date: 03 Aug 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-16
Psc name: Christopher James King
Documents
Notification of a person with significant control
Date: 03 Aug 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-16
Psc name: Jamie Duncan King
Documents
Change to a person with significant control
Date: 03 Aug 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Allan Alexander King
Change date: 2021-07-16
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-16
Officer name: Mr Allan Alexander King
Documents
Mortgage satisfy charge full
Date: 02 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital variation of rights attached to shares
Date: 26 Jul 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Jul 2021
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-15
Documents
Capital alter shares subdivision
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-15
Documents
Resolution
Date: 26 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-16
Psc name: Allan Alexander King
Documents
Cessation of a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-16
Psc name: Craigrossie Properties Limited
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
New address: King Farms Whitefold Farm Auchterarder PH3 1DZ
Old address: 56 George Street Floor 2 Edinburgh EH2 2LR Scotland
Change date: 2021-07-16
Documents
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: Mr William Stuart Murray
Documents
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: Allan Alexander King
Appointment date: 2021-07-16
Documents
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: Gary John Mccabe
Documents
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
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
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
Termination secretary company with name termination date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Butchart
Termination date: 2021-07-16
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Mccabe
Appointment date: 2021-03-19
Documents
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
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
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
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
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
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Change account reference date company previous shortened
Date: 20 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-02-28
Documents
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
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
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
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
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
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
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Groat
Termination date: 2016-04-26
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-26
Officer name: Ms Pauline Anne Bradley
Documents
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
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
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
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-02
Officer name: Ramsay Gillies
Documents
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
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
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
Mortgage create with deed with charge number
Date: 12 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3825730002
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
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
Annual return company with made up date
Date: 15 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
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
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Old address: Highland House Suite B1 St Catherine's Road Perth PH1 5RY
Change date: 2011-09-02
Documents
Second filing of form with form type made up date
Date: 31 Aug 2011
Action Date: 26 Jul 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-07-26
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Appoint person secretary company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Butchart
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan Duncan King
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ann Gloag
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Butchart
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ramsay Gillies
Documents
Termination director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gibb
Documents
Change account reference date company current shortened
Date: 06 Aug 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-03-31
Documents
Legacy
Date: 06 Aug 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
4 STATION APPROACH,BECKENHAM,BR3 1HY
Number: | 08280607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHAWPARK, UNIT B MAIN STREET,ALLOA,FK10 3JW
Number: | SC598126 |
Status: | ACTIVE |
Category: | Private Limited Company |
64-66 G1A GROUND FLOOR,TRING,HP23 6AF
Number: | 04684729 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 WILLINGTON ST,KENT, MAIDSTONE,ME15 8QX
Number: | 10919445 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ANAMAX BUSINESS PARK,GERRARDS CROSS,SL9 7BB
Number: | 10676047 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH GOLF CENTRE LIMITED
UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND
Number: | 04540852 |
Status: | ACTIVE |
Category: | Private Limited Company |