Company NameCraigallian Nominees Limited
DirectorsIan Forbes Brown and Maria Giovanna Paloni
Company StatusActive
Company NumberSC068047
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Forbes Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(29 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMrs Maria Giovanna Paloni
StatusCurrent
Appointed29 September 2009(30 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMrs Maria Giovanna Paloni
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(39 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameTugela Violet Ann Connell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1980(1 year, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 08 March 2009)
RoleCompany Director
Correspondence AddressColquhalzie
Auchterarder
Perthshire
PH3 1LB
Scotland
Director NameWilliam Alexander Farmer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleChartered Accountant
Correspondence Address7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
Secretary NameWilliam Alexander Farmer
NationalityBritish
StatusResigned
Appointed12 July 1989(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
Director NameCharles Raymond Connell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(20 years after company formation)
Appointment Duration16 years, 5 months (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameHew Craig Davidson
NationalityBritish
StatusResigned
Appointed31 May 1999(20 years after company formation)
Appointment Duration1 day (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Secretary NameMr Ian Forbes Brown
NationalityBritish
StatusResigned
Appointed01 June 1999(20 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 St Germains
Bearsden
Glasgow
Lanarkshire
G61 2RS
Scotland
Director NameMr Ian Michael Stubbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(36 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSuffolk Lodge Methven Road
Giffnock
Glasgow
G46 6TG
Scotland

Contact

Telephone0141 9562331
Telephone regionGlasgow

Location

Registered AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Charles Raymond Connell
50.00%
Ordinary
1 at £1Ian Forbes Brown
50.00%
Ordinary

Financials

Year2014
Turnover£13
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 December 2020 (6 pages)
24 August 2020Termination of appointment of Ian Michael Stubbs as a director on 21 August 2020 (1 page)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 July 2020Cessation of Charles Croxton Connell as Executor of Charles Raymond Connell as a person with significant control on 1 July 2020 (1 page)
9 July 2020Cessation of Vindex Trustees Limited as Executor of Charles Raymond Connell as a person with significant control on 1 July 2020 (1 page)
9 July 2020Cessation of Ian Forbes Brown as Executor of Charles Raymond Connell as a person with significant control on 1 July 2020 (1 page)
9 July 2020Notification of Maria Giovanna Paloni as a person with significant control on 1 July 2020 (2 pages)
9 July 2020Cessation of Ian Michael Stubbs as Executor of Charles Raymond Connell as a person with significant control on 1 July 2020 (1 page)
8 June 2020Accounts for a small company made up to 31 December 2019 (6 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (5 pages)
4 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
8 October 2018Appointment of Mrs Maria Giovanna Paloni as a director on 26 September 2018 (2 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
24 July 2017Full accounts made up to 31 December 2016 (12 pages)
24 July 2017Full accounts made up to 31 December 2016 (12 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 October 2016Full accounts made up to 31 December 2015 (12 pages)
17 July 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
17 July 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
24 December 2015Appointment of Mr Ian Michael Stubbs as a director on 14 December 2015 (2 pages)
24 December 2015Appointment of Mr Ian Michael Stubbs as a director on 14 December 2015 (2 pages)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
27 August 2015Full accounts made up to 31 December 2014 (10 pages)
27 August 2015Full accounts made up to 31 December 2014 (10 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
5 August 2014Full accounts made up to 31 December 2013 (10 pages)
5 August 2014Full accounts made up to 31 December 2013 (10 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
21 August 2013Full accounts made up to 31 December 2012 (10 pages)
21 August 2013Full accounts made up to 31 December 2012 (10 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 30 April 2012 (10 pages)
3 September 2012Full accounts made up to 30 April 2012 (10 pages)
9 July 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
9 July 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 September 2011Full accounts made up to 30 April 2011 (11 pages)
1 September 2011Full accounts made up to 30 April 2011 (11 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2010Statement of company's objects (2 pages)
17 December 2010Memorandum and Articles of Association (28 pages)
17 December 2010Resolutions
  • RES13 ‐ Sectrion 175 conflict of interest 06/12/2010
(1 page)
17 December 2010Memorandum and Articles of Association (28 pages)
17 December 2010Resolutions
  • RES13 ‐ Sectrion 175 conflict of interest 06/12/2010
(1 page)
17 December 2010Statement of company's objects (2 pages)
20 September 2010Secretary's details changed for Mrs Maria Giovanna Paloni on 20 September 2010 (1 page)
20 September 2010Secretary's details changed for Mrs Maria Giovanna Paloni on 20 September 2010 (1 page)
20 September 2010Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Ian Forbes Brown on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Ian Forbes Brown on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages)
7 July 2010Full accounts made up to 30 April 2010 (9 pages)
7 July 2010Full accounts made up to 30 April 2010 (9 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages)
5 July 2010Termination of appointment of Ian Brown as a secretary (1 page)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Termination of appointment of Ian Brown as a secretary (1 page)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Forbes Brown on 3 July 2010 (2 pages)
9 October 2009Appointment of Mrs Maria Giovanna Paloni as a secretary (1 page)
9 October 2009Appointment of Mrs Maria Giovanna Paloni as a secretary (1 page)
14 September 2009Full accounts made up to 30 April 2009 (7 pages)
14 September 2009Full accounts made up to 30 April 2009 (7 pages)
10 July 2009Return made up to 03/07/09; full list of members (4 pages)
10 July 2009Return made up to 03/07/09; full list of members (4 pages)
25 March 2009Director appointed ian forbes brown (2 pages)
25 March 2009Director appointed ian forbes brown (2 pages)
16 March 2009Appointment terminated director tugela connell (1 page)
16 March 2009Appointment terminated director tugela connell (1 page)
2 September 2008Full accounts made up to 30 April 2008 (7 pages)
2 September 2008Full accounts made up to 30 April 2008 (7 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
12 September 2007Full accounts made up to 30 April 2007 (7 pages)
12 September 2007Full accounts made up to 30 April 2007 (7 pages)
23 July 2007Return made up to 03/07/07; full list of members (10 pages)
23 July 2007Return made up to 03/07/07; full list of members (10 pages)
22 August 2006Full accounts made up to 30 April 2006 (7 pages)
22 August 2006Full accounts made up to 30 April 2006 (7 pages)
11 July 2006Return made up to 03/07/06; full list of members (9 pages)
11 July 2006Return made up to 03/07/06; full list of members (9 pages)
8 September 2005Full accounts made up to 30 April 2005 (7 pages)
8 September 2005Full accounts made up to 30 April 2005 (7 pages)
7 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 August 2004Full accounts made up to 30 April 2004 (7 pages)
26 August 2004Full accounts made up to 30 April 2004 (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
18 October 2003Full accounts made up to 30 April 2003 (7 pages)
18 October 2003Full accounts made up to 30 April 2003 (7 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
6 September 2002Full accounts made up to 30 April 2002 (7 pages)
6 September 2002Full accounts made up to 30 April 2002 (7 pages)
9 July 2002Return made up to 03/07/02; full list of members (7 pages)
9 July 2002Return made up to 03/07/02; full list of members (7 pages)
13 July 2001Full accounts made up to 30 April 2001 (7 pages)
13 July 2001Return made up to 03/07/01; full list of members (6 pages)
13 July 2001Full accounts made up to 30 April 2001 (7 pages)
13 July 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2000Full accounts made up to 30 April 2000 (7 pages)
14 June 2000Full accounts made up to 30 April 2000 (7 pages)
21 September 1999Full accounts made up to 30 April 1999 (7 pages)
21 September 1999Full accounts made up to 30 April 1999 (7 pages)
24 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 August 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
17 June 1999New director appointed (3 pages)
17 June 1999New director appointed (3 pages)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
8 October 1998Full accounts made up to 30 April 1998 (7 pages)
8 October 1998Full accounts made up to 30 April 1998 (7 pages)
16 July 1998Return made up to 03/07/98; no change of members (6 pages)
16 July 1998Return made up to 03/07/98; no change of members (6 pages)
7 October 1997Full accounts made up to 30 April 1997 (7 pages)
7 October 1997Full accounts made up to 30 April 1997 (7 pages)
16 July 1997Return made up to 03/07/97; full list of members (8 pages)
16 July 1997Return made up to 03/07/97; full list of members (8 pages)
10 October 1996Full accounts made up to 30 April 1996 (7 pages)
10 October 1996Full accounts made up to 30 April 1996 (7 pages)
29 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1995Return made up to 03/07/95; full list of members (10 pages)
10 July 1995Return made up to 03/07/95; full list of members (10 pages)
17 May 1979Incorporation (18 pages)
17 May 1979Incorporation (18 pages)