About

Registered Number: SC156499
Date of Incorporation: 09/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE,

 

Founded in 1995, Craig Homes Ltd have registered office in Edinburgh, it's status at Companies House is "Active". The business has 3 directors listed as Steel, Grant George, Ancell, Kenneth George, Steel, Hilary in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Grant George 09 March 1995 - 1
ANCELL, Kenneth George 09 March 1995 20 March 1997 1
STEEL, Hilary 20 March 1997 07 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 20 April 2016
SH06 - Notice of cancellation of shares 19 April 2016
SH03 - Return of purchase of own shares 19 April 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 05 April 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 25 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 15 March 2013
CH04 - Change of particulars for corporate secretary 15 March 2013
AD01 - Change of registered office address 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 05 December 2012
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 February 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 06 November 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
410(Scot) - N/A 15 December 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AAMD - Amended Accounts 15 February 2006
419a(Scot) - N/A 11 February 2006
419a(Scot) - N/A 11 February 2006
419a(Scot) - N/A 07 February 2006
AA - Annual Accounts 10 January 2006
CERTNM - Change of name certificate 21 November 2005
363s - Annual Return 14 April 2005
410(Scot) - N/A 24 August 2004
AA - Annual Accounts 18 June 2004
CERTNM - Change of name certificate 23 April 2004
419a(Scot) - N/A 15 April 2004
363s - Annual Return 05 March 2004
419a(Scot) - N/A 14 February 2004
AA - Annual Accounts 20 August 2003
410(Scot) - N/A 20 May 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
410(Scot) - N/A 07 November 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 03 May 2000
466(Scot) - N/A 17 March 2000
410(Scot) - N/A 09 February 2000
410(Scot) - N/A 25 January 2000
410(Scot) - N/A 25 January 2000
419a(Scot) - N/A 24 January 2000
419a(Scot) - N/A 24 January 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 29 January 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
288a - Notice of appointment of directors or secretaries 04 November 1997
288a - Notice of appointment of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
410(Scot) - N/A 28 April 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 02 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
410(Scot) - N/A 30 March 1995
287 - Change in situation or address of Registered Office 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
NEWINC - New incorporation documents 09 March 1995
PRE95M - N/A 01 January 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 07 December 2006 Fully Satisfied

N/A

Standard security 19 August 2004 Fully Satisfied

N/A

Standard security 13 May 2003 Fully Satisfied

N/A

Standard security 05 November 2001 Fully Satisfied

N/A

Standard security 28 January 2000 Fully Satisfied

N/A

Bond & floating charge 20 January 2000 Fully Satisfied

N/A

Bond & floating charge 20 January 2000 Outstanding

N/A

Floating charge 20 April 1997 Fully Satisfied

N/A

Floating charge 24 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.