About

Registered Number: SC249665
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 13 Ward Road, Dundee, Tayside, DD1 1LU

 

The Craigiebank Association (Scotland) Ltd was registered on 20 May 2003 and are based in Tayside, it's status at Companies House is "Active". There are 25 directors listed as Owler, Susan, Hopkins, Elizabeth Mcarthur, Mcdonald, Frances, Mcmanus, Alison Margaret, Mcmurray, Judith, Murray, Iain Robert, Ogilvie, Kim Ann, Owler, Susan, Stirton, Jacqueline Ann, Cameron, Lindsay Norman, Clark, Valerie, Culloch, Pamela, Davidson, Peter Whyte, Lorimer, Martin, Mair, Michael, Reverend, Mcaulay, Anne, Mcdonald, John Smith, Mcmillan, Edith Fraser, Reverend, Miller, Gary, Murray, Sheila, Nicoll, Catherine Mcrae, O'rourke, Karen, Stevenson, Graham, Tyndall, Irene Spence, Waterson, Brian Stewart for the organisation. We don't currently know the number of employees at The Craigiebank Association (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Elizabeth Mcarthur 14 November 2012 - 1
MCDONALD, Frances 01 November 2012 - 1
MCMANUS, Alison Margaret 10 February 2011 - 1
MCMURRAY, Judith 20 May 2003 - 1
MURRAY, Iain Robert 20 May 2003 - 1
OGILVIE, Kim Ann 18 April 2017 - 1
OWLER, Susan 10 September 2011 - 1
STIRTON, Jacqueline Ann 20 May 2003 - 1
CAMERON, Lindsay Norman 20 May 2003 21 September 2005 1
CLARK, Valerie 20 May 2003 15 September 2006 1
CULLOCH, Pamela 02 February 2005 11 August 2010 1
DAVIDSON, Peter Whyte 01 May 2014 01 July 2014 1
LORIMER, Martin 20 May 2003 18 November 2004 1
MAIR, Michael, Reverend 21 September 2005 31 March 2007 1
MCAULAY, Anne 20 May 2003 01 November 2010 1
MCDONALD, John Smith 20 May 2003 20 December 2011 1
MCMILLAN, Edith Fraser, Reverend 20 May 2003 21 September 2005 1
MILLER, Gary 20 May 2003 14 September 2014 1
MURRAY, Sheila 10 September 2011 22 April 2019 1
NICOLL, Catherine Mcrae 17 February 2010 20 September 2012 1
O'ROURKE, Karen 20 May 2003 06 March 2015 1
STEVENSON, Graham 26 September 2008 30 August 2015 1
TYNDALL, Irene Spence 20 May 2003 15 August 2014 1
WATERSON, Brian Stewart 02 February 2005 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
OWLER, Susan 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 18 May 2019
TM01 - Termination of appointment of director 18 May 2019
AA - Annual Accounts 09 February 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 04 February 2018
CS01 - N/A 19 May 2017
AP01 - Appointment of director 19 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 03 July 2016
TM01 - Termination of appointment of director 03 July 2016
AA - Annual Accounts 08 February 2016
RESOLUTIONS - N/A 12 November 2015
MA - Memorandum and Articles 12 November 2015
AR01 - Annual Return 07 June 2015
TM01 - Termination of appointment of director 07 June 2015
AA - Annual Accounts 30 October 2014
AP03 - Appointment of secretary 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 26 May 2014
AP01 - Appointment of director 26 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 18 May 2013
AP01 - Appointment of director 15 May 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 04 June 2012
TM01 - Termination of appointment of director 04 June 2012
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 23 May 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 16 November 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 26 March 2010
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 07 June 2007
363s - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.