About

Registered Number: SC155320
Date of Incorporation: 12/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Craigton Works, Milngavie, Glasgow, G62 7HG

 

Craigton Estates Ltd was registered on 12 January 1995 and has its registered office in Glasgow, it's status is listed as "Dissolved". We do not know the number of employees at Craigton Estates Ltd. There are 4 directors listed for Craigton Estates Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Stanley Vincent 12 January 1995 - 1
MCCORMICK, Elaine 12 January 1995 - 1
MCCORMICK, Iain Crawford 12 January 1995 - 1
MCCANN, Barbara 12 January 1995 31 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 17 November 2003
410(Scot) - N/A 21 June 2003
410(Scot) - N/A 17 June 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1996
363s - Annual Return 15 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
287 - Change in situation or address of Registered Office 13 January 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 13 June 2003 Outstanding

N/A

Standard security 03 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.