About

Registered Number: SC179863
Date of Incorporation: 21/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA,

 

Founded in 1997, Craig International Ltd are based in Aberdeen, it's status is listed as "Active". We don't currently know the number of employees at the business. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Steven Douglas 14 February 2018 - 1
MCHARDY, Stephen 01 May 2008 - 1
MILNE, John Charles 05 February 1998 15 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
AD01 - Change of registered office address 13 January 2020
CH01 - Change of particulars for director 06 November 2019
CS01 - N/A 21 October 2019
CH01 - Change of particulars for director 21 October 2019
CH01 - Change of particulars for director 21 October 2019
AD01 - Change of registered office address 15 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 14 June 2018
AD01 - Change of registered office address 16 May 2018
RESOLUTIONS - N/A 14 May 2018
SH08 - Notice of name or other designation of class of shares 14 May 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 09 January 2018
PSC01 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
AD01 - Change of registered office address 06 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 04 February 2016
CERTNM - Change of name certificate 16 December 2015
RESOLUTIONS - N/A 16 December 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 30 October 2013
MR04 - N/A 17 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 26 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 21 September 2011
MISC - Miscellaneous document 28 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 16 November 2009
287 - Change in situation or address of Registered Office 23 April 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 01 March 2005
363a - Annual Return 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
AA - Annual Accounts 27 February 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 12 February 2003
363a - Annual Return 25 October 2002
AUD - Auditor's letter of resignation 27 June 2002
AA - Annual Accounts 25 February 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363a - Annual Return 13 November 2001
353 - Register of members 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
AA - Annual Accounts 28 February 2001
363a - Annual Return 10 November 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 July 1999
AA - Annual Accounts 01 March 1999
363a - Annual Return 27 October 1998
225 - Change of Accounting Reference Date 09 September 1998
RESOLUTIONS - N/A 10 July 1998
RESOLUTIONS - N/A 10 July 1998
RESOLUTIONS - N/A 10 July 1998
RESOLUTIONS - N/A 10 July 1998
MEM/ARTS - N/A 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
123 - Notice of increase in nominal capital 10 July 1998
410(Scot) - N/A 03 April 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
353 - Register of members 10 February 1998
CERTNM - Change of name certificate 18 December 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 March 2013 Outstanding

N/A

Floating charge 29 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.