About

Registered Number: SC162758
Date of Incorporation: 18/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 27 Hill Street Lane North, Edinburgh, EH2 3LQ

 

Craigleith Electronics Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". This business has one director listed as Baynham, Michael James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAYNHAM, Michael James 12 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 17 January 2012
SH03 - Return of purchase of own shares 18 February 2011
AR01 - Annual Return 15 February 2011
RESOLUTIONS - N/A 15 December 2010
SH19 - Statement of capital 14 December 2010
RESOLUTIONS - N/A 09 December 2010
CAP-SS - N/A 09 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2010
AA - Annual Accounts 29 October 2010
AP03 - Appointment of secretary 11 February 2010
AR01 - Annual Return 28 January 2010
AD01 - Change of registered office address 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AD01 - Change of registered office address 19 October 2009
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 15 June 2007
225 - Change of Accounting Reference Date 12 March 2007
363a - Annual Return 24 January 2007
225 - Change of Accounting Reference Date 13 December 2006
AA - Annual Accounts 20 September 2006
419a(Scot) - N/A 10 June 2006
CERTNM - Change of name certificate 15 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 24 October 2003
410(Scot) - N/A 08 August 2003
419a(Scot) - N/A 30 July 2003
363s - Annual Return 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
288b - Notice of resignation of directors or secretaries 28 October 2000
288b - Notice of resignation of directors or secretaries 28 October 2000
288a - Notice of appointment of directors or secretaries 28 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
363s - Annual Return 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
AA - Annual Accounts 20 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
363s - Annual Return 23 January 1998
RESOLUTIONS - N/A 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 30 June 1997
AA - Annual Accounts 30 June 1997
287 - Change in situation or address of Registered Office 08 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
MEM/ARTS - N/A 21 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
410(Scot) - N/A 06 March 1997
363s - Annual Return 24 January 1997
288 - N/A 28 March 1996
288 - N/A 25 March 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
NEWINC - New incorporation documents 18 January 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 August 2003 Fully Satisfied

N/A

Floating charge 25 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.