Milngavie
Dunbartonshire
G62 7HG
Scotland
Director Name | Iain Crawford McCormick |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1988(26 years, 8 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Works Milngavie Dunbartonshire G62 7HG Scotland |
Director Name | Elaine McCormick |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secy |
Country of Residence | Scotland |
Correspondence Address | Craigton Works Milngavie Dunbartonshire G62 7HG Scotland |
Secretary Name | Stanley Vincent McCann |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1995(33 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Works Milngavie Dunbartonshire G62 7HG Scotland |
Director Name | Mina Lindsay |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1988(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 June 1995) |
Role | Secretary |
Correspondence Address | 9 Vivian Avenue Milngavie Glasgow Lanarkshire G62 6DW Scotland |
Director Name | William Lindsay |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1988(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 June 1995) |
Role | Rep |
Correspondence Address | 9 Vivian Avenue Milngavie Glasgow Lanarkshire G62 6DW Scotland |
Director Name | Edward Vincent McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1988(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1989) |
Role | Representative |
Correspondence Address | 101 Balshagray Avenue Glasgow Lanarkshire G11 7EG Scotland |
Director Name | Margaret McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1988(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1989) |
Role | Secretary |
Correspondence Address | 101 Balshagray Avenue Glasgow Lanarkshire G11 7EG Scotland |
Secretary Name | William Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1988(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 November 1995) |
Role | Rep |
Correspondence Address | 9 Vivian Avenue Milngavie Glasgow Lanarkshire G62 6DW Scotland |
Director Name | Barbara McCann |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 January 2008) |
Role | Secy |
Correspondence Address | 3 Ravenscliffe Drive Giffnock Glasgow G46 7QR Scotland |
Website | craigtonindustries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 9566585 |
Telephone region | Glasgow |
Registered Address | Craigton Works Milngavie Dunbartonshire G62 7HG Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Stanley Vincent Mccann 50.00% Ordinary |
---|---|
25 at £1 | Elaine Mccormick 25.00% Ordinary |
25 at £1 | Iain Crawford Mccormick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,162 |
Current Liabilities | £7,589 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (8 months, 3 weeks from now) |
1 October 1991 | Delivered on: 9 October 1991 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigton works milngavie glasgow. Outstanding |
---|---|
7 August 1991 | Delivered on: 13 August 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
13 December 2021 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
---|---|
4 June 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
3 March 2021 | Notification of a person with significant control statement (2 pages) |
3 March 2021 | Cessation of Stanley Vincent Mccann as a person with significant control on 19 February 2021 (1 page) |
9 February 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Secretary's details changed for Stanley Vincent Mccann on 10 December 2010 (1 page) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Secretary's details changed for Stanley Vincent Mccann on 10 December 2010 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Iain Crawford Mccormick on 11 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Elaine Mccormick on 11 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Stanley Vincent Mccann on 11 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Iain Crawford Mccormick on 11 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Stanley Vincent Mccann on 11 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Elaine Mccormick on 11 December 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 April 2008 | Appointment terminated director barbara mccann (1 page) |
29 April 2008 | Appointment terminated director barbara mccann (1 page) |
14 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 November 2004 | Return made up to 10/12/04; full list of members
|
30 November 2004 | Return made up to 10/12/04; full list of members
|
12 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
12 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
12 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
12 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
3 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
12 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
21 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
6 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
6 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
11 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
12 December 1998 | Return made up to 10/12/98; no change of members
|
12 December 1998 | Return made up to 10/12/98; no change of members
|
16 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
9 January 1996 | Return made up to 10/12/95; no change of members
|
9 January 1996 | Return made up to 10/12/95; no change of members
|
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (6 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |