CRAIG HOMES LIMITED
Overview
| Company Name | CRAIG HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC156499 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRAIG HOMES LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CRAIG HOMES LIMITED located?
| Registered Office Address | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRAIG HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CARISTON HOTEL LIMITED | Apr 23, 2004 | Apr 23, 2004 |
| BURROWFIELDS LIMITED | Mar 09, 1995 | Mar 09, 1995 |
What are the latest accounts for CRAIG HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CRAIG HOMES LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for CRAIG HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Grant George Steel as a person with significant control on Jan 25, 2024 | 2 pages | PSC04 | ||
Director's details changed for Grant George Steel on Jan 25, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Grant George Steel on Jan 01, 2021 | 2 pages | CH01 | ||
Change of details for Grant George Steel as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Termination of appointment of Hilary Steel as a director on Apr 07, 2016 | 1 pages | TM01 | ||
Cancellation of shares. Statement of capital on Apr 07, 2016
| 4 pages | SH06 | ||
Who are the officers of CRAIG HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M & M COMPANY SECRETARIES LIMITED | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom |
| 77261590001 | ||||||||||
| STEEL, Grant George | Director | Racecourse Road KA7 2UZ Ayr 52a Scotland | Scotland | British | 42449840011 | |||||||||
| ANCELL, Kenneth George | Secretary | 2 Carwinshoch View KA7 4AX Ayr Ayrshire | British | 666930001 | ||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| MACLACHLAN & MACKENZIE | Secretary | 8 Walker Street EH3 7LH Edinburgh | 55023520001 | |||||||||||
| ANCELL, Kenneth George | Director | 2 Carwinshoch View KA7 4AX Ayr Ayrshire | British | 666930001 | ||||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||||||
| STEEL, Hilary | Director | Gardiner Street KA9 1JY Prestwick 24 Ayrshire Scotland | United Kingdom | British | 55457640009 |
Who are the persons with significant control of CRAIG HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Grant George Steel | Apr 06, 2016 | Racecourse Road KA7 2UZ Ayr 52a Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0