UKBizDB.co.uk

CRAIG INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craig International Limited. The company was founded 26 years ago and was given the registration number SC179863. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRAIG INTERNATIONAL LIMITED
Company Number:SC179863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1997
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director13 April 2022Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director05 February 1998Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director14 February 2018Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director01 January 2005Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director01 May 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary21 October 1997Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director05 February 1998Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director21 October 1997Active
50 Oakhill Road, Aberdeen, AB15 5ES

Director05 February 1998Active
48 Devanha Gardens South, Aberdeen, AB1 2UG

Director05 February 1998Active
Southerton, Ballater Road, Aboyne, AB34 5JL

Director05 February 1998Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director14 February 2008Active

People with Significant Control

Mr James Douglas Craig
Notified on:02 November 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Craig Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change corporate secretary company with change date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-02-10Mortgage

Mortgage alter floating charge with number.

Download
2022-02-10Mortgage

Mortgage alter floating charge with number.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Mortgage

Mortgage alter floating charge with number.

Download
2021-03-04Mortgage

Mortgage alter floating charge with number.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type full.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.