Company NameCraigellen Assets Limited
Company StatusActive
Company NumberSC039868
CategoryPrivate Limited Company
Incorporation Date31 January 1964(59 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Andrew Henderson
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(25 years after company formation)
Appointment Duration34 years, 1 month
RoleJeweller
Country of ResidenceScotland
Correspondence AddressBridgestone House
263b North Deeside Road
Milltimber
Aberdeen, Aberdeenshire
AB13 0HD
Scotland
Director NameLesley Elizabeth Henderson
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(25 years after company formation)
Appointment Duration34 years, 1 month
RoleMerchandiser
Country of ResidenceScotland
Correspondence AddressBridgestone House
263b North Deeside Road
Milltimber
Aberdeen, Aberdeenshire
AB13 0HD
Scotland
Secretary NameLesley Elizabeth Henderson
NationalityBritish
StatusCurrent
Appointed14 February 1989(25 years after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridgestone House
263b North Deeside Road
Milltimber
Aberdeen, Aberdeenshire
AB13 0HD
Scotland
Director NameDavid Neil Keith Henderson
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(33 years after company formation)
Appointment Duration26 years, 2 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressBridgestone House
263b North Deeside Road
Milltimber
Aberdeen
AB13 0HD
Scotland
Director NameGrahame McLaren Henderson
Date of BirthJune 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(25 years after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2005)
RoleMinister Of Religion
Correspondence Address13 Dhalling Park
Hunter Street, Kirn
Dunoon
Argyll
PA23 8FB
Scotland

Contact

Telephone01224 734844
Telephone regionAberdeen

Location

Registered AddressBridgestone House
263b North Deeside Road
Milltimber
Aberdeen
AB13 0HD
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

50 at £0.2David Neil Keith Henderson
8.33%
Ordinary
228 at £0.2Mrs Lesley Elizabeth Henderson
38.00%
Ordinary
222 at £0.2David Andrew Henderson
37.00%
Ordinary
100 at £0.2Trustees Of D.a. Henderson & Mrs Lesley Elizabeth Henderson & Raeburn Christie Trustees LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£1,090,168
Cash£99,036
Current Liabilities£15,950

Accounts

Latest Accounts31 March 2022 (11 months, 4 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2023 (2 months ago)
Next Return Due6 February 2024 (10 months, 2 weeks from now)

Charges

15 May 1987Delivered on: 26 May 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
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

Filing History

2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
10 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 January 2018Director's details changed for David Neil Keith Henderson on 30 January 2018 (2 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(7 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 120
(7 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 120
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(7 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Director's details changed for David Neil Keith Henderson on 20 December 2012 (2 pages)
20 August 2013Director's details changed for David Neil Keith Henderson on 20 December 2012 (2 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Statement of company's objects (2 pages)
8 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(36 pages)
8 March 2010Statement of company's objects (2 pages)
8 March 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(36 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Lesley Elizabeth Henderson on 23 January 2010 (2 pages)
15 February 2010Director's details changed for David Andrew Henderson on 23 January 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for David Neil Keith Henderson on 23 January 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Director's details changed for Lesley Elizabeth Henderson on 23 January 2010 (2 pages)
15 February 2010Director's details changed for David Andrew Henderson on 23 January 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for David Neil Keith Henderson on 23 January 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Return made up to 23/01/09; full list of members (4 pages)
30 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 23/01/08; full list of members (3 pages)
12 February 2008Return made up to 23/01/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 23/01/07; full list of members (3 pages)
2 April 2007Return made up to 23/01/07; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Return made up to 23/01/06; full list of members (4 pages)
1 February 2006Return made up to 23/01/06; full list of members (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
28 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2004Return made up to 23/01/04; full list of members (9 pages)
31 January 2004Return made up to 23/01/04; full list of members (9 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2003Return made up to 23/01/03; full list of members (9 pages)
27 January 2003Return made up to 23/01/03; full list of members (9 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 23/01/02; full list of members (7 pages)
15 February 2002Location of debenture register (1 page)
15 February 2002Location of register of members (1 page)
15 February 2002Return made up to 23/01/02; full list of members (7 pages)
15 February 2002Location of debenture register (1 page)
15 February 2002Location of register of members (1 page)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 23/01/01; full list of members (8 pages)
25 January 2001Return made up to 23/01/01; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 January 2000Return made up to 23/01/00; full list of members (8 pages)
27 January 2000Return made up to 23/01/00; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 23/01/99; full list of members (8 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Return made up to 23/01/99; full list of members (8 pages)
26 January 1999Director's particulars changed (1 page)
28 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 February 1998Return made up to 23/01/98; full list of members (8 pages)
19 February 1998Return made up to 23/01/98; full list of members (8 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 March 1997Memorandum and Articles of Association (13 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 March 1997Memorandum and Articles of Association (13 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
19 February 1997Return made up to 23/01/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997Return made up to 23/01/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
24 January 1996Return made up to 23/01/96; full list of members (8 pages)
24 January 1996Return made up to 23/01/96; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
31 January 1964Incorporation (11 pages)
31 January 1964Incorporation (11 pages)