UKBizDB.co.uk

IVAN CRAIGIE & CO. LIMITED

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

This company is commonly known as Ivan Craigie & Co. Limited. The company was founded 35 years ago and was given the registration number SC116353. The firm's registered office is in STROMNESS. You can find them at Hall Of Clestrain Hall Of Clestrain, Orphir, Stromness, Orkney. This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:IVAN CRAIGIE & CO. LIMITED
Company Number:SC116353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1989
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes
  • 01450 - Raising of sheep and goats
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Hall Of Clestrain Hall Of Clestrain, Orphir, Stromness, Orkney, United Kingdom, KW16 3HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aikerness, Evie, Orkney, Scotland, KW17 2NH

Director29 July 2022Active
Aikerness, Evie, Orkney, Scotland, KW17 2NH

Director29 July 2022Active
Aikerness, Evie, Orkney, Scotland, KW17 2NH

Director29 July 2022Active
Hall Of Clestrain, Clestrain, Orphir, KW16 3HB

Secretary28 April 1989Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary22 February 1989Active
Hall Of Clestrain, Orphir, Stromness, Orkney, KW16 3HB

Director28 April 1990Active
Hall Of Clestrain, Clestrain, Orphir, KW16 3HB

Director28 April 1989Active
56, Canning Avenue, Boora Goon, Australia,

Director01 May 2018Active
165, Gordon Road, Pakenham Upper, Australia,

Director01 May 2018Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director22 February 1989Active
30, Malcolm's Mount West, Stonehaven, Scotland, AB39 2TF

Director01 May 2018Active
Hall Of Clestrain, Orphir, Stromness, Scotland, KW16 3HB

Director01 May 2018Active
Myreside, Gifford, EH41 4JA

Nominee Director22 February 1989Active

People with Significant Control

B. Ridland Ltd
Notified on:29 July 2022
Status:Active
Country of residence:Scotland
Address:Aikerness, Evie, Orkney, Scotland, KW17 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jean Drever Craigie
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:Scotland
Address:Hall Of Clestrain, Orphir, Stromness, Scotland, KW16 3HB
Nature of control:
  • Significant influence or control
Mrjames Ivan James Craigie
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:Scotland
Address:Hall Of Clestrain, Orphir, Stromness, Scotland, KW16 3HB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Dissolution

Dissolution application strike off company.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Capital

Legacy.

Download
2023-03-29Insolvency

Legacy.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Address

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

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Accounts

Change account reference date company current shortened.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.