Company NameCraigton Industries (Sales) Limited
DirectorsIain Crawford McCormick and Elaine McCormick
Company StatusActive
Company NumberSC046807
CategoryPrivate Limited Company
Incorporation Date5 August 1969(54 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameIain Crawford McCormick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1988(19 years, 2 months after company formation)
Appointment Duration35 years, 6 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
G62 7HG
Scotland
Director NameElaine McCormick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(24 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
G62 7HG
Scotland
Secretary NameIain Crawford McCormick
NationalityBritish
StatusCurrent
Appointed22 November 1995(26 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
G62 7HG
Scotland
Director NameWilliam Lindsay
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1988(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 August 1995)
RoleRepresentative
Correspondence Address9 Vivian Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DW
Scotland
Director NameEdward Vincent McCann
NationalityBritish
StatusResigned
Appointed23 October 1988(19 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1989)
RoleRepresentative
Correspondence Address101 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EG
Scotland
Director NameMr Stanley Vincent McCann
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1988(19 years, 2 months after company formation)
Appointment Duration28 years, 8 months (resigned 28 June 2017)
RoleRepresentative
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
G62 7HG
Scotland
Secretary NameEdward Vincent McCann
NationalityBritish
StatusResigned
Appointed23 October 1988(19 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1989)
RoleCompany Director
Correspondence Address101 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EG
Scotland
Secretary NameWilliam Lindsay
NationalityBritish
StatusResigned
Appointed31 March 1989(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address9 Vivian Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DW
Scotland
Director NameMina Lindsay
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 1995)
RoleRepresentative
Correspondence Address9 Vivian Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DW
Scotland
Director NameBarbara McCann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2008)
RoleSecretary
Correspondence Address3 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QR
Scotland

Contact

Websitecraigtonindustries.co.uk
Email address[email protected]
Telephone0141 9566585
Telephone regionGlasgow

Location

Registered AddressCraigton Works
Milngavie
G62 7HG
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stanley Vincent Mccann
50.00%
Ordinary
25 at £1Elaine Mccormick
25.00%
Ordinary
25 at £1Iain Crawford Mccormick
25.00%
Ordinary

Financials

Year2014
Net Worth£287,271
Cash£9,839
Current Liabilities£229,512

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Charges

21 June 2011Delivered on: 25 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 August 2007Delivered on: 7 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/r 3 dudley drive glasgow.
Outstanding

Filing History

8 June 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
20 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
24 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
4 June 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
24 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
26 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
27 November 2017Notification of Iain Crawford Mccormick as a person with significant control on 28 June 2017 (2 pages)
27 November 2017Notification of Iain Crawford Mccormick as a person with significant control on 28 June 2017 (2 pages)
27 November 2017Notification of Elaine Mccormick as a person with significant control on 28 June 2017 (2 pages)
27 November 2017Notification of Elaine Mccormick as a person with significant control on 28 June 2017 (2 pages)
11 October 2017Cessation of Stanley Vincent Mccann as a person with significant control on 28 June 2017 (1 page)
11 October 2017Cessation of Stanley Vincent Mccann as a person with significant control on 28 June 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 August 2017Purchase of own shares. (3 pages)
2 August 2017Cancellation of shares. Statement of capital on 28 June 2017
  • GBP 50
(4 pages)
2 August 2017Cancellation of shares. Statement of capital on 28 June 2017
  • GBP 50
(4 pages)
2 August 2017Termination of appointment of Stanley Vincent Mccann as a director on 28 June 2017 (2 pages)
2 August 2017Termination of appointment of Stanley Vincent Mccann as a director on 28 June 2017 (2 pages)
2 August 2017Purchase of own shares. (3 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 November 2010Secretary's details changed for Iain Crawford Mccormick on 23 November 2010 (1 page)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Iain Crawford Mccormick on 23 November 2010 (1 page)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Director's details changed for Mr Stanley Vincent Mccann on 23 November 2009 (2 pages)
1 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Elaine Mccormick on 23 November 2009 (2 pages)
1 February 2010Director's details changed for Iain Crawford Mccormick on 23 November 2009 (2 pages)
1 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Iain Crawford Mccormick on 23 November 2009 (2 pages)
1 February 2010Director's details changed for Elaine Mccormick on 23 November 2009 (2 pages)
1 February 2010Director's details changed for Mr Stanley Vincent Mccann on 23 November 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 December 2008Director's change of particulars / stanley mccann / 01/02/2008 (1 page)
11 December 2008Return made up to 23/11/08; full list of members (4 pages)
11 December 2008Return made up to 23/11/08; full list of members (4 pages)
11 December 2008Director's change of particulars / stanley mccann / 01/02/2008 (1 page)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
11 April 2008Appointment terminated director barbara mccann (1 page)
11 April 2008Appointment terminated director barbara mccann (1 page)
7 February 2008Return made up to 23/11/07; full list of members (3 pages)
7 February 2008Return made up to 23/11/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
11 December 2006Return made up to 23/11/06; full list of members (3 pages)
11 December 2006Return made up to 23/11/06; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 January 2006Return made up to 23/11/05; full list of members (9 pages)
12 January 2006Return made up to 23/11/05; full list of members (9 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
30 November 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 November 2002Return made up to 23/11/02; full list of members (8 pages)
14 November 2002Return made up to 23/11/02; full list of members (8 pages)
29 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
13 November 2001Return made up to 23/11/01; full list of members (7 pages)
13 November 2001Return made up to 23/11/01; full list of members (7 pages)
23 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 November 2000Return made up to 23/11/00; full list of members (7 pages)
13 November 2000Return made up to 23/11/00; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 November 1999Return made up to 23/11/99; full list of members (7 pages)
10 November 1999Return made up to 23/11/99; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 November 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 November 1997Return made up to 23/11/97; no change of members (4 pages)
27 November 1997Return made up to 23/11/97; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 December 1996Return made up to 23/11/96; full list of members (6 pages)
13 December 1996Return made up to 23/11/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 January 1996Return made up to 23/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 January 1996Return made up to 23/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
1 December 1995Full accounts made up to 31 January 1995 (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (6 pages)
5 August 1969Incorporation (18 pages)