This company is commonly known as Craigshannoch Limited. The company was founded 25 years ago and was given the registration number SC191743. The firm's registered office is in ABERDEEN. You can find them at Silverwood Dalmuinzie Road, Bieldside, Aberdeen, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CRAIGSHANNOCH LIMITED |
---|---|---|
Company Number | : | SC191743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Silverwood Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverwood Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Secretary | 19 April 2004 | Active |
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 16 January 2013 | Active |
Silverwood Dalmunzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 28 April 1999 | Active |
Silverwood, Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB | Director | 15 January 2001 | Active |
11 Lochview Place, Denmore Park Bridge Of Don, Aberdeen, AB23 8QG | Secretary | 28 April 1999 | Active |
C/O Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Nominee Secretary | 07 December 1998 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 29 April 1999 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
11 Lochview Place, Denmore Park Bridge Of Don, Aberdeen, AB23 8QG | Director | 28 June 2002 | Active |
2 Westfield Terrace, Aberdeen, AB25 2RU | Director | 07 December 1998 | Active |
Mr Colin Ian Welsh | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Silverwood, Dalmuinzie Road, Aberdeen, United Kingdom, AB15 9EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Gazette | Gazette filings brought up to date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Gazette | Gazette notice compulsory. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Change account reference date company previous extended. | Download |
2017-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-12 | Accounts | Accounts with made up date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Termination director company with name termination date. | Download |
2014-12-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.