-
CRAIGHEAD PROPERTIES LIMITED - Caledonia House, Lawmoor Street, Glasgow, G5 0US, United Kingdom
Company Information
- Company registration number
- SC292254
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Caledonia House
- Lawmoor Street
- Glasgow
- G5 0US
- Scotland Caledonia House, Lawmoor Street, Glasgow, G5 0US, Scotland UK
Management
- Managing Directors
- SEGGIE, Colin John
- STILL, David Anderson
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-26
- Age Of Company 2005-10-26 18 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Lady Susan Haughey
- Lord William Haughey
- Caledonia Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MILSAMCO (NO.109) LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-10-26
- Annual Return
- Due Date: 2025-04-18
- Last Date: 2024-04-04
-
CRAIGHEAD PROPERTIES LIMITED Company Description
- CRAIGHEAD PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC292254. Its current trading status is "live". It was registered 2005-10-26. It was previously called MILSAMCO (NO.109) LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-10-26.It can be contacted at Caledonia House .
Get CRAIGHEAD PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Craighead Properties Limited - Caledonia House, Lawmoor Street, Glasgow, G5 0US, United Kingdom
- 2005-10-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CRAIGHEAD PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-06-10) - CS01
-
confirmation-statement-with-no-updates (2024-06-11) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-12) - AA
-
legacy (2023-12-12) - PARENT_ACC
-
legacy (2023-11-29) - AGREEMENT2
-
legacy (2023-11-29) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-04-12) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-28) - AA
-
mortgage-satisfy-charge-full (2022-03-16) - MR04
-
legacy (2022-09-26) - AGREEMENT2
-
legacy (2022-09-26) - GUARANTEE2
-
mortgage-satisfy-charge-full (2022-08-19) - MR04
-
confirmation-statement-with-updates (2022-05-24) - CS01
-
legacy (2022-09-27) - PARENT_ACC
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-06-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-21) - AD01
-
appoint-person-director-company-with-name-date (2021-07-21) - AP01
-
termination-secretary-company-with-name-termination-date (2021-07-21) - TM02
-
termination-director-company-with-name-termination-date (2021-07-21) - TM01
-
cessation-of-a-person-with-significant-control (2021-09-06) - PSC07
-
notification-of-a-person-with-significant-control (2021-09-06) - PSC01
-
confirmation-statement-with-no-updates (2021-04-07) - CS01
-
notification-of-a-person-with-significant-control (2021-09-06) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-08) - AA
-
confirmation-statement-with-no-updates (2020-04-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-04) - AA
-
capital-allotment-shares (2019-06-06) - SH01
-
confirmation-statement-with-updates (2019-04-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-07) - MR01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-03) - AD01
-
accounts-with-accounts-type-small (2018-09-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-28) - AD01
-
confirmation-statement-with-updates (2018-06-04) - CS01
-
capital-allotment-shares (2018-03-14) - SH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
appoint-person-secretary-company-with-name-date (2017-05-11) - AP03
-
mortgage-satisfy-charge-full (2017-05-12) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-11) - AD01
-
mortgage-satisfy-charge-full (2017-05-11) - MR04
-
appoint-person-director-company-with-name-date (2017-06-21) - AP01
-
resolution (2017-05-31) - RESOLUTIONS
-
memorandum-articles (2017-05-31) - MA
-
capital-allotment-shares (2017-05-31) - SH01
-
confirmation-statement-with-updates (2017-06-01) - CS01
-
termination-secretary-company-with-name-termination-date (2017-05-11) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-07-17) - AA
-
termination-director-company-with-name-termination-date (2017-05-11) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-09) - AA
-
confirmation-statement-with-updates (2016-10-27) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-29) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-11-01) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
termination-secretary-company-with-name (2010-01-07) - TM02
-
appoint-person-secretary-company-with-name (2010-01-07) - AP03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
-
change-person-director-company-with-change-date (2009-11-26) - CH01
keyboard_arrow_right 2008
-
legacy (2008-04-14) - 288a
-
legacy (2008-10-30) - 363a
-
accounts-with-accounts-type-small (2008-11-28) - AA
-
accounts-with-accounts-type-small (2008-01-11) - AA
-
legacy (2008-01-24) - 287
-
legacy (2008-04-14) - 288b
keyboard_arrow_right 2007
-
legacy (2007-12-06) - 363s
keyboard_arrow_right 2006
-
legacy (2006-11-29) - 363s
-
legacy (2006-03-29) - 410(Scot)
-
legacy (2006-03-22) - 410(Scot)
-
legacy (2006-01-19) - 225
-
legacy (2006-01-19) - 88(2)R
-
legacy (2006-01-19) - 288b
-
legacy (2006-01-19) - 288a
-
certificate-change-of-name-company (2006-01-18) - CERTNM
keyboard_arrow_right 2005
-
incorporation-company (2005-10-26) - NEWINC