CRAIGSTONE LIMITED

Craigstone House Craigstone House, Kilsyth, G65 0EE, Glasgow
StatusACTIVE
Company No.SC403660
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 9 months, 19 days
JurisdictionScotland

SUMMARY

CRAIGSTONE LIMITED is an active private limited company with number SC403660. It was incorporated 12 years, 9 months, 19 days ago, on 18 July 2011. The company address is Craigstone House Craigstone House, Kilsyth, G65 0EE, Glasgow.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Catherine Davidson

Notification date: 2021-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dorothy Agnes Clelland

Notification date: 2021-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Catherine Davidson

Change date: 2021-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Dorothy Agnes Clelland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 18 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-18

Psc name: Amy Catherine Davidson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 18 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-18

Psc name: Dorothy Agnes Clelland

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 18 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Clelland

Notification date: 2020-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clelland

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY CONSULTANCY LTD

ROSE COTTAGE ROSE COTTAGE,BURGH ST. PETER,NR34 0BA

Number:11751889
Status:ACTIVE
Category:Private Limited Company

DEFYNE LTD

13-15 HIGH STREET,WITNEY,OX28 6HW

Number:09893829
Status:ACTIVE
Category:Private Limited Company

KELVIN DEPOT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10357071
Status:LIQUIDATION
Category:Private Limited Company

MAPAC GROUP LIMITED

6 MOWAT ESTATE,WATFORD,WD24 7UZ

Number:00705055
Status:ACTIVE
Category:Private Limited Company

MARKOMOTO LTD

36 DEERHURST WAY,SWINDON,SN5 8AF

Number:11434923
Status:ACTIVE
Category:Private Limited Company

SHOWERLUX U.K. LIMITED

GRIFFIN & KING,WALSALL,WS1 1QL

Number:01102862
Status:LIQUIDATION
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