UKBizDB.co.uk

THE CRAIGHEAD INSTITUTE

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

This company is commonly known as The Craighead Institute. The company was founded 27 years ago and was given the registration number SC170453. The firm's registered office is in GLASGOW. You can find them at 70 Hill Street, , Glasgow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE CRAIGHEAD INSTITUTE
Company Number:SC170453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1996
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:70 Hill Street, Glasgow, G3 6PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Hill Street, Glasgow, G3 6PA

Director22 January 2007Active
Pentagon Centre, 44 Washington Street, Exec Suite 8, Glasgow, Scotland, G3 8AZ

Director27 October 2011Active
St Mary's, Glen Road, Caldercruix, Airdrie, United Kingdom, ML26 7PZ

Director02 February 2023Active
Pentagon Centre, 44 Washington Street, Exec Suite 8, Glasgow, Scotland, G3 8AZ

Director02 June 2014Active
Pentagon Centre, 44 Washington Street, Exec Suite 8, Glasgow, Scotland, G3 8AZ

Director23 June 2014Active
9, Milrig Road, Rutherglen, Glasgow, Scotland, G73 2NG

Director10 December 2012Active
Flat 2/1 8 Queen Margaret Road, Glasgow, G20 6DP

Secretary29 November 1996Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary29 November 1996Active
Flat 3/1, 81 White Street, Glasgow, G11 5DD

Secretary14 November 2005Active
Convent Of Mercy, 63 Hill Street, Glasgow, G3 6RH

Secretary01 December 2004Active
Fellview, 1 William Ure Place Bishopbriggs, Glasgow, G64 3BH

Secretary28 April 2003Active
Flat 2/1 8 Queen Margaret Road, Glasgow, G20 6DP

Director03 November 1997Active
Lace, Croxteth Drive, Sefton Park, Liverpool, England Uk, L17 1AA

Director06 February 2012Active
85 Tankerland Road Flat 2/3, Glasgow, G44 4EW

Director29 November 1996Active
44 Prosen Street, Tollcross, Glasgow, G32 8RU

Director29 November 1996Active
2-R, 40 Queensborough Gardens, Glasgow, G12 9QS

Director04 November 2002Active
9 Johnston Road, Johnston Road, Gartcosh, Glasgow, United Kingdom, G69 8AZ

Director17 August 2016Active
26, Rose Street, Glasgow, G3 6RE

Director10 May 2010Active
81 Balgreen Road, Edinburgh, EH12 5UA

Director29 November 1996Active
The Provincialate Fcj, 24 Singleton Road, Salford, M7 4WL

Director25 November 2000Active
501 Shields Road, Glasgow, G41 2RF

Director22 January 2007Active
Merlin Cottage, Bowden, Melrose, TD6 0SS

Director22 January 2007Active
32 Burnside Road, Rutherglen, Glasgow, G73 4RS

Director29 November 1996Active
Glasgow Quaker Meeting, 38 Elmbank Crescent, Glasgow, G2 4PS

Director21 January 2010Active
26 Rose Street, Glasgow, G3 6RE

Director27 October 2011Active
70, Hill Street, Glasgow, Scotland, G3 6PA

Director10 December 2012Active
101 Hill Street, Glasgow, G3 6TY

Director21 February 2000Active
174 Carmunnock Road, Glasgow, G44 5AJ

Director29 November 1996Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director29 November 1996Active
8 Nile Grove, Edinburgh, EH10 4RF

Director13 February 1997Active
11 Laurel Park Close, Jordanhill, Glasgow, G13 1RD

Director17 November 2008Active
86, Craighill Drive, Clarkston, Glasgow, G76 7TD

Director21 January 2010Active
Fellview, 1 William Ure Place Bishopbriggs, Glasgow, G64 3BH

Director28 April 2003Active
101 Glen Avenue, Largs, KA30 8RJ

Director17 October 2005Active
Whitmuir, Lamancha, West Linton, EH46 7BB

Director21 February 2000Active

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 (6 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
2024-04-14Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Incorporation

Memorandum articles.

Download
2023-04-06Resolution

Resolution.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Address

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

Download
2021-09-04Address

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

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-10Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-12Officers

Termination director company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.