About

Registered Number: 03366312
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Ava Lodge, Castle Terrace, Berwick Upon Tweed, Northumberland, TD15 1NP

 

G.M. Craig (Building Contractors) Ltd was established in 1997, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, George Maltman 13 March 1998 - 1
CRAIG, Linda Ellen 13 March 1998 - 1
CRAIG, Neil George 01 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 09 May 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 19 April 2018
MR01 - N/A 26 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 08 March 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 05 September 2008
395 - Particulars of a mortgage or charge 02 July 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 18 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 17 May 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 25 April 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
RESOLUTIONS - N/A 31 May 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 31 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
225 - Change of Accounting Reference Date 14 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
123 - Notice of increase in nominal capital 25 March 1998
MEM/ARTS - N/A 25 March 1998
CERTNM - Change of name certificate 23 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Outstanding

N/A

Debenture 27 June 2008 Outstanding

N/A

Legal charge 16 July 2003 Outstanding

N/A

Debenture 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.