Company NameJames Craik & Son(Whitehaugh)Limited
DirectorsDavid Alan Craik and Douglas Finlay Craik
Company StatusActive
Company NumberSC036478
CategoryPrivate Limited Company
Incorporation Date24 May 1961(62 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Alan Craik
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed09 July 1988(27 years, 1 month after company formation)
Appointment Duration35 years, 9 months
RoleHelpdesk Operator
Country of ResidenceScotland
Correspondence AddressMuckletown
Tullynessle
Alford
AB33 8DD
Scotland
Director NameDouglas Finlay Craik
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1988(27 years, 1 month after company formation)
Appointment Duration35 years, 9 months
RoleFirefighter
Country of ResidenceScotland
Correspondence AddressDruidsfield
Whitehaugh
Alford
Aberdeenshire
AB33 8AP
Scotland
Secretary NameMr Douglas Finlay Craik
StatusCurrent
Appointed01 October 2010(49 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressThe Coach House
Whitehaugh
Alford
Aberdeenshire
AB33 8AU
Scotland
Director NameMr David Kennedy Craik
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(27 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 08 March 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Coach House
Whitehaugh
Alford
Aberdeenshire
AB33 8AU
Scotland
Director NameMrs Anne Craik
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(27 years, 7 months after company formation)
Appointment Duration28 years (resigned 12 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Coach House
Whitehaugh
Alford
Aberdeenshire
AB33 8AU
Scotland
Secretary NameMrs Anne Craik
NationalityBritish
StatusResigned
Appointed23 December 1988(27 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Whitehaugh
Alford
Aberdeenshire
AB33 8AU
Scotland
Director NameMandy Jane Craik
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(31 years, 6 months after company formation)
Appointment Duration30 years, 10 months (resigned 30 September 2023)
RoleCattle Person
Country of ResidenceScotland
Correspondence AddressMerlin Cottage Whitehaugh
Alford
Aberdeenshire
AB33 8AU
Scotland

Contact

Telephone01975 562412
Telephone regionAlford (Aberdeen) / Strathdon

Location

Registered AddressThe Coach House
Whitehaugh
Alford
Aberdeenshire
AB33 8AU
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Shareholders

13.5k at £1Douglas Finlay Craik
7.56%
Ordinary A
13k at £1Miss Mandy Jane Craik
7.28%
Ordinary A
61.8k at £1Douglas Finlay Craik
34.64%
Ordinary
55.6k at £1David Alan Craik
31.17%
Ordinary
29.5k at £1Miss Mandy Jane Craik
16.55%
Ordinary
3.5k at £1David Alan Craik
1.96%
Ordinary A
1.5k at £1Anne Craik
0.84%
Ordinary

Financials

Year2014
Net Worth£2,534,551
Current Liabilities£107,746

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

12 December 2014Delivered on: 17 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 November 2005Delivered on: 2 December 2005
Satisfied on: 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 June 1964Delivered on: 18 June 1964
Satisfied on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition and assignation with letter of agreement
Secured details: All sums of money, debts and liabilities already due or incurred or which may become due or be incurred to the chargee by the company.
Particulars: Part of whitehaugh estate aberdeen.
Fully Satisfied

Filing History

10 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
12 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
15 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
1 July 2017Termination of appointment of Anne Craik as a director on 12 January 2017 (1 page)
1 July 2017Termination of appointment of Anne Craik as a director on 12 January 2017 (1 page)
20 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
20 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
26 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
18 December 2015Satisfaction of charge 1 in full (4 pages)
18 December 2015Satisfaction of charge 1 in full (4 pages)
17 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 178,500
(7 pages)
17 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 178,500
(7 pages)
28 August 2015Micro company accounts made up to 30 November 2014 (6 pages)
28 August 2015Micro company accounts made up to 30 November 2014 (6 pages)
17 December 2014Registration of charge SC0364780003, created on 12 December 2014 (14 pages)
17 December 2014Registration of charge SC0364780003, created on 12 December 2014 (14 pages)
12 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 178,500
(7 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 178,500
(7 pages)
26 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 May 2014Termination of appointment of David Craik as a director (1 page)
11 May 2014Termination of appointment of David Craik as a director (1 page)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 178,500
(8 pages)
13 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 178,500
(8 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
22 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 November 2010Director's details changed for Anne Craik on 1 October 2010 (2 pages)
27 November 2010Termination of appointment of Anne Craik as a secretary (1 page)
27 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
27 November 2010Director's details changed for Anne Craik on 1 October 2010 (2 pages)
27 November 2010Appointment of Mr Douglas Finlay Craik as a secretary (1 page)
27 November 2010Director's details changed for Anne Craik on 1 October 2010 (2 pages)
27 November 2010Director's details changed for David Kennedy Craik on 1 October 2010 (2 pages)
27 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
27 November 2010Director's details changed for David Kennedy Craik on 1 October 2010 (2 pages)
27 November 2010Director's details changed for David Kennedy Craik on 1 October 2010 (2 pages)
27 November 2010Termination of appointment of Anne Craik as a secretary (1 page)
27 November 2010Appointment of Mr Douglas Finlay Craik as a secretary (1 page)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 November 2009Director's details changed for David Alan Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Alan Craik on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
2 November 2009Director's details changed for Douglas Finlay Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mandy Jane Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Kennedy Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anne Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Alan Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Kennedy Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Douglas Finlay Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anne Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mandy Jane Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anne Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mandy Jane Craik on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Douglas Finlay Craik on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
2 November 2009Director's details changed for David Kennedy Craik on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 January 2009Return made up to 12/10/08; full list of members (6 pages)
5 January 2009Return made up to 12/10/08; full list of members (6 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 October 2007Return made up to 12/10/07; no change of members (8 pages)
23 October 2007Return made up to 12/10/07; no change of members (8 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
18 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2005Total exemption full accounts made up to 30 November 2004 (16 pages)
23 September 2005Total exemption full accounts made up to 30 November 2004 (16 pages)
18 July 2005Particulars of contract relating to shares (4 pages)
18 July 2005Particulars of contract relating to shares (5 pages)
18 July 2005Particulars of contract relating to shares (4 pages)
18 July 2005Ad 30/06/03--------- £ si 13000@1 (2 pages)
18 July 2005Ad 30/06/05--------- £ si 13500@1=13500 £ ic 148500/162000 (2 pages)
18 July 2005Ad 30/06/03--------- £ si 3500@1 (2 pages)
18 July 2005Particulars of contract relating to shares (4 pages)
18 July 2005Particulars of contract relating to shares (5 pages)
18 July 2005Ad 30/06/03--------- £ si 3500@1 (2 pages)
18 July 2005Ad 30/06/05--------- £ si 13500@1=13500 £ ic 148500/162000 (2 pages)
18 July 2005Particulars of contract relating to shares (4 pages)
18 July 2005Ad 30/06/03--------- £ si 13000@1 (2 pages)
28 September 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (14 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (14 pages)
2 June 2004Memorandum and Articles of Association (13 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Memorandum and Articles of Association (13 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
27 May 2003Total exemption full accounts made up to 30 November 2002 (14 pages)
9 October 2002Return made up to 12/10/02; full list of members (9 pages)
9 October 2002Return made up to 12/10/02; full list of members (9 pages)
15 July 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
15 July 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
16 October 2001Return made up to 12/10/01; full list of members (8 pages)
16 October 2001Return made up to 12/10/01; full list of members (8 pages)
5 April 2001Full accounts made up to 30 November 2000 (12 pages)
5 April 2001Full accounts made up to 30 November 2000 (12 pages)
6 October 2000Return made up to 12/10/00; full list of members (8 pages)
6 October 2000Return made up to 12/10/00; full list of members (8 pages)
9 June 2000Full accounts made up to 30 November 1999 (12 pages)
9 June 2000Full accounts made up to 30 November 1999 (12 pages)
13 October 1999Return made up to 12/10/99; full list of members (8 pages)
13 October 1999Return made up to 12/10/99; full list of members (8 pages)
1 June 1999Particulars of contract relating to shares (4 pages)
1 June 1999Particulars of contract relating to shares (4 pages)
1 June 1999Particulars of contract relating to shares (4 pages)
1 June 1999Particulars of contract relating to shares (4 pages)
1 June 1999Ad 03/05/99--------- £ si 108500@1=108500 £ ic 40000/148500 (2 pages)
1 June 1999Ad 03/05/99--------- £ si 108500@1=108500 £ ic 40000/148500 (2 pages)
1 June 1999Particulars of contract relating to shares (4 pages)
1 June 1999Particulars of contract relating to shares (4 pages)
19 May 1999£ nc 40000/500000 03/05/99 (1 page)
19 May 1999£ nc 40000/500000 03/05/99 (1 page)
6 May 1999Full accounts made up to 30 November 1998 (9 pages)
6 May 1999Full accounts made up to 30 November 1998 (9 pages)
30 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Full accounts made up to 30 November 1997 (8 pages)
4 August 1998Full accounts made up to 30 November 1997 (8 pages)
13 November 1997Return made up to 12/10/97; no change of members (6 pages)
13 November 1997Return made up to 12/10/97; no change of members (6 pages)
15 May 1997Full accounts made up to 30 November 1996 (10 pages)
15 May 1997Full accounts made up to 30 November 1996 (10 pages)
22 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Accounts for a small company made up to 30 November 1995 (10 pages)
11 June 1996Accounts for a small company made up to 30 November 1995 (10 pages)
4 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
24 May 1961Incorporation (13 pages)