CRAIGROSSIE PROPERTIES LIMITED
Overview
Company Name | CRAIGROSSIE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC381243 |
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 CRAIGROSSIE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CRAIGROSSIE PROPERTIES LIMITED located?
Registered Office Address | King Group 3 Alva Street EH2 4PH Edinburgh Midlothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRAIGROSSIE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
MUIRWARD PROPERTIES LIMITED | Jun 30, 2010 | Jun 30, 2010 |
What are the latest accounts for CRAIGROSSIE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CRAIGROSSIE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for CRAIGROSSIE PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Christopher James King as a director on Jun 13, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with updates | 6 pages | CS01 | ||
Change of details for Mr Allan Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Allan Duncan King on Mar 07, 2024 | 2 pages | CH01 | ||
Notification of King Investments Limited as a person with significant control on Mar 07, 2024 | 2 pages | PSC02 | ||
Change of details for Mr Allan Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||
Termination of appointment of William Stuart Murray as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr William Stuart Murray as a secretary on Mar 07, 2024 | 2 pages | AP03 | ||
Appointment of Mr Allan Duncan King as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Change of details for Alan Duncan King as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 56 George Street Floor 2 Edinburgh EH2 2LR Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on Mar 11, 2024 | 1 pages | AD01 | ||
Current accounting period extended from Feb 28, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Cessation of Brian Souter as a person with significant control on Mar 07, 2024 | 1 pages | PSC07 | ||
Cessation of Ann Heron Gloag as a person with significant control on Mar 07, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Gary John Mccabe as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Iain Stewart Mackintosh as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||
Appointment of Mr Iain Stewart Mackintosh as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Appointment of Mr William Stuart Murray as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Who are the officers of CRAIGROSSIE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, William Stuart | Secretary | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | 320391300001 | |||||||
KING, Allan Duncan | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | Director | 320386620001 | ||||
KING, Allan Alexander | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | Director | 142458600006 | ||||
KING, Christopher James | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | Director | 199896430007 | ||||
BUTCHART, Ian | Secretary | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | British | 152471470001 | ||||||
BRADLEY, Pauline Anne | Director | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Scotland | British | Director | 217392200002 | ||||
BUTCHART, Ian | Director | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Scotland | British | None | 35277880002 | ||||
GIBB, Stephen John | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | Scotland | British | Solicitor | 40976570003 | ||||
GILLIES, Ramsay | Director | 1 Whitefriars Crescent PH2 0PA Perth Robertson House Scotland | Scotland | British | None | 54879530001 | ||||
GLOAG, Ann Heron | Director | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Scotland | British | None | 107808610001 | ||||
GROAT, Susan Elizabeth | Director | 1 Whitefriars Crescent PH2 0PA Perth Robertson House Scotland | Scotland | British | None | 88980540001 | ||||
KING, Allan Duncan | Director | St Catherine's Road PH1 5RY Perth Highland House Suite B1 Perthshire | Scotland | British | None | 80359400001 | ||||
MACKINTOSH, Iain Stewart | Director | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Scotland | British | Accountant | 135936240001 | ||||
MCCABE, Gary John | Director | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Scotland | British | Banker | 139525550001 | ||||
MURRAY, William Stuart | Director | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | Scotland | British | Finance Director | 283942360001 |
Who are the persons with significant control of CRAIGROSSIE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
King Investments Limited | Mar 07, 2024 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ann Heron Gloag | Jun 30, 2016 | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Sir Brian Souter | Jun 30, 2016 | George Street Floor 2 EH2 2LR Edinburgh 56 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Allan Duncan King | Jun 30, 2016 | 3 Alva Street EH2 4PH Edinburgh King Group Midlothian 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