About

Registered Number: SC254609
Date of Incorporation: 21/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Balmore House, 1497 Balmore Road, Glasgow, Strathclyde, G23 5HD

 

Founded in 2003, Craighall Developments Ltd have registered office in Glasgow in Strathclyde, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIZE, Charles Michael 22 September 2003 - 1
LAFFERTY, Stephen 22 September 2003 - 1
DOUGALL, John Marshall 19 September 2003 01 September 2006 1
SHANAHAN, Andrew 22 September 2003 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
COCOZZA, Adriano 22 September 2003 30 June 2005 1
DIFOLCO, Alberto Anthony 01 July 2005 31 July 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 16 September 2014
AD04 - Change of location of company records to the registered office 16 September 2014
AA - Annual Accounts 21 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 26 August 2008
419a(Scot) - N/A 04 July 2008
419a(Scot) - N/A 04 July 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 05 October 2007
410(Scot) - N/A 30 May 2007
466(Scot) - N/A 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
419a(Scot) - N/A 05 April 2007
410(Scot) - N/A 12 December 2006
410(Scot) - N/A 11 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363s - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
225 - Change of Accounting Reference Date 31 August 2006
466(Scot) - N/A 02 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 18 October 2004
419a(Scot) - N/A 07 April 2004
410(Scot) - N/A 09 March 2004
410(Scot) - N/A 02 March 2004
466(Scot) - N/A 27 February 2004
410(Scot) - N/A 25 February 2004
410(Scot) - N/A 22 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
CERTNM - Change of name certificate 26 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 24 May 2007 Outstanding

N/A

Standard security 30 November 2006 Outstanding

N/A

Floating charge 03 November 2006 Outstanding

N/A

Standard security 23 February 2004 Fully Satisfied

N/A

Standard security 23 February 2004 Fully Satisfied

N/A

Standard security 23 February 2004 Fully Satisfied

N/A

Bond & floating charge 09 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.