Company NameCraigearn Limited
Company StatusDissolved
Company NumberSC059345
CategoryPrivate Limited Company
Incorporation Date2 February 1976(48 years, 3 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Alexander Craig
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1989(13 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 03 March 2019)
RoleBuilder
Country of ResidenceScotland
Correspondence Address21 Henderson Crescent
Kintore
Inverurie
Aberdeenshire
AB51 0FD
Scotland
Director NameHarold John William Craig
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1989(13 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 03 March 2019)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAtina
5 Ury Dale
Inverurie
Aberdeenshire
AB51 3XW
Scotland
Director NameJean Elizabeth Faskin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1989(13 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 03 March 2019)
RoleClerkess
Country of ResidenceScotland
Correspondence AddressCorrachan 4 Cuninghill Road
Inverurie
Aberdeenshire
AB51 3TS
Scotland
Secretary NameMr David Alexander Craig
NationalityBritish
StatusClosed
Appointed31 July 1989(13 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Henderson Crescent
Kintore
Inverurie
Aberdeenshire
AB51 0FD
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,592,772
Cash£1,269,164
Current Liabilities£110,093

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2022Bona Vacantia disclaimer (2 pages)
3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting of voluntary winding up (3 pages)
27 March 2018Satisfaction of charge 1 in full (4 pages)
16 March 2018Satisfaction of charge 22 in full (4 pages)
16 March 2018Satisfaction of charge 2 in full (4 pages)
16 March 2018Satisfaction of charge 45 in full (4 pages)
16 March 2018Satisfaction of charge 42 in full (4 pages)
16 April 2015Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 16 April 2015 (2 pages)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-09
(3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 675
(7 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 675
(7 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 May 2012Registered office address changed from Midmill Kintore Inverurie Aberdeenshire AB51 0UY on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Midmill Kintore Inverurie Aberdeenshire AB51 0UY on 15 May 2012 (2 pages)
14 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 August 2010Director's details changed for Harold John William Craig on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Harold John William Craig on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Jean Elizabeth Faskin on 1 October 2009 (2 pages)
30 August 2010Director's details changed for Jean Elizabeth Faskin on 1 October 2009 (2 pages)
30 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
30 August 2010Director's details changed for Jean Elizabeth Faskin on 1 October 2009 (2 pages)
30 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
30 August 2010Director's details changed for Harold John William Craig on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 September 2009Return made up to 31/07/09; full list of members (5 pages)
18 September 2009Return made up to 31/07/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 September 2008Return made up to 31/07/08; full list of members (5 pages)
25 September 2008Return made up to 31/07/08; full list of members (5 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
28 August 2007Return made up to 31/07/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 July 2005Return made up to 31/07/05; full list of members (7 pages)
29 July 2005Return made up to 31/07/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 August 2002Return made up to 31/07/02; full list of members (7 pages)
19 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Partic of mort/charge * (5 pages)
4 December 2000Partic of mort/charge * (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
17 September 1999Return made up to 31/07/99; no change of members (4 pages)
17 September 1999Return made up to 31/07/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
18 September 1998Return made up to 31/07/98; full list of members (6 pages)
18 September 1998Return made up to 31/07/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 August 1997Return made up to 31/07/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 January 1996Full accounts made up to 31 December 1994 (9 pages)
16 January 1996Full accounts made up to 31 December 1994 (9 pages)
24 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (105 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 December 1990Partic of mort/charge 14477 (3 pages)
21 December 1990Partic of mort/charge 14477 (3 pages)
16 November 1990Partic of mort/charge 12887 (3 pages)
16 November 1990Partic of mort/charge 12887 (3 pages)
4 May 1990Partic of mort/charge 4827 (3 pages)
4 May 1990Partic of mort/charge 4827 (3 pages)
29 April 1985Accounts made up to 31 December 1982 (10 pages)
29 April 1985Accounts made up to 31 December 1982 (10 pages)
10 April 1984Accounts made up to 31 December 1981 (9 pages)
10 April 1984Accounts made up to 31 December 1981 (9 pages)
2 February 1976Incorporation (11 pages)
2 February 1976Incorporation (11 pages)