Company NameCraigmyle Community Limited
Company StatusConverted / Closed
Company NumberSC068990
CategoryConverted / Closed
Incorporation Date1 August 1979(44 years, 9 months ago)
Dissolution Date1 May 2019 (4 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Colin Stuart Millar
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1993(13 years, 9 months after company formation)
Appointment Duration26 years (closed 01 May 2019)
RoleGardening And Woodland Consult
Country of ResidenceScotland
Correspondence Address107 Middlemuir Road
Inverurie
Aberdeenshire
AB51 4JB
Scotland
Director NameJane Elizabeth Reid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(26 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 01 May 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Knockenbaird
Insch
Aberdeenshire
AB52 6TN
Scotland
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(32 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Inverurie
Aberdeenshire
AB51 0FE
Scotland
Director NamePauline Elzabeth Stirling
Date of BirthMarch 1951 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed03 March 2016(36 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 East Park Road
Kintore
Inverurie
Aberdeenshire
AB51 0FE
Scotland
Secretary NameFraser & Mulligan (Corporation)
StatusClosed
Appointed12 November 1999(20 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 01 May 2019)
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Alan David Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 1990)
RoleHouseparent & Workmaster
Country of ResidenceScotland
Correspondence AddressDolphin
Newton Dee Village Bieldside
Aberdeen
AB15 9DX
Scotland
Director NameChristine McFedries
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(10 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 1999)
RoleCommunity Carer
Correspondence AddressDunnydeer House
Insch
Aberdeenshire
Director NameIan McFedries
Date of BirthMay 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed04 August 1989(10 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 1999)
RoleCommunity Carer
Correspondence AddressDunnydeer House
Insch
Aberdeenshire
AB52 6LW
Scotland
Director NameDr George Hardie Mennie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(10 years after company formation)
Appointment Duration22 years, 6 months (resigned 23 February 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Corsee Road
Banchory
Kincardineshire
AB31 5RS
Scotland
Director NameMr Richard Colin Stroud
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1994)
RoleCommunity Educator
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Bellabeg
Strathdon
Aberdeenshire
AB36 8UX
Scotland
Secretary NameMr Alan David Brown
NationalityBritish
StatusResigned
Appointed04 August 1989(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDolphin
Newton Dee Village Bieldside
Aberdeen
AB15 9DX
Scotland
Director NameAileen Nicol
Date of BirthNovember 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed27 March 1990(10 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 February 2005)
RoleSocial Worker
Correspondence AddressAlltdinnie
Birse
Aboyne
AB34 5ES
Scotland
Secretary NameColin Stuart Millar
NationalityBritish
StatusResigned
Appointed03 May 1993(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 1999)
RoleGardening And Woodland Consult
Correspondence AddressWaterside Farmhouse
Oyne
Insch
Aberdeenshire
AB52 6RS
Scotland
Director NameDavid McKeown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(29 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Conglass Grove
Inverurie
Aberdeen
AB51 4LG
Scotland

Contact

Websitewww.grampianopportunities.org.uk

Location

Registered Address1 Carden Place
Aberdeen
Aberdeenshire
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,141
Net Worth£402,846
Cash£252,105
Current Liabilities£2,133

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due29 March 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Filing History

1 May 2019Resolutions
  • RES13 ‐ The company (charity no. SC001949) converted into a scio on 01/05/19. 21/03/2019
(6 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
18 August 2016Appointment of Pauline Elzabeth Stirling as a director on 3 March 2016 (3 pages)
18 August 2016Appointment of Pauline Elzabeth Stirling as a director on 3 March 2016 (3 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
2 September 2015Annual return made up to 4 August 2015 no member list (5 pages)
2 September 2015Annual return made up to 4 August 2015 no member list (5 pages)
2 September 2015Annual return made up to 4 August 2015 no member list (5 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
7 August 2014Annual return made up to 4 August 2014 no member list (5 pages)
7 August 2014Annual return made up to 4 August 2014 no member list (5 pages)
7 August 2014Annual return made up to 4 August 2014 no member list (5 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
16 September 2013Annual return made up to 4 August 2013 no member list (5 pages)
16 September 2013Annual return made up to 4 August 2013 no member list (5 pages)
16 September 2013Annual return made up to 4 August 2013 no member list (5 pages)
21 August 2013Termination of appointment of David Mckeown as a director (2 pages)
21 August 2013Termination of appointment of David Mckeown as a director (2 pages)
19 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
19 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
27 August 2012Annual return made up to 4 August 2012 no member list (6 pages)
27 August 2012Annual return made up to 4 August 2012 no member list (6 pages)
27 August 2012Annual return made up to 4 August 2012 no member list (6 pages)
24 August 2012Termination of appointment of George Mennie as a director (2 pages)
24 August 2012Termination of appointment of George Mennie as a director (2 pages)
24 August 2012Appointment of Iain Fraser as a director (3 pages)
24 August 2012Appointment of Iain Fraser as a director (3 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 August 2011Annual return made up to 4 August 2011 no member list (6 pages)
8 August 2011Annual return made up to 4 August 2011 no member list (6 pages)
8 August 2011Annual return made up to 4 August 2011 no member list (6 pages)
6 May 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 May 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 September 2010Director's details changed for Jane Elizabeth Reid on 4 August 2010 (2 pages)
2 September 2010Director's details changed for David Mckeown on 4 August 2010 (2 pages)
2 September 2010Secretary's details changed for Fraser & Mulligan on 4 August 2010 (2 pages)
2 September 2010Annual return made up to 4 August 2010 no member list (6 pages)
2 September 2010Secretary's details changed for Fraser & Mulligan on 4 August 2010 (2 pages)
2 September 2010Director's details changed for David Mckeown on 4 August 2010 (2 pages)
2 September 2010Annual return made up to 4 August 2010 no member list (6 pages)
2 September 2010Director's details changed for Jane Elizabeth Reid on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Dr George Hardie Mennie on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Jane Elizabeth Reid on 4 August 2010 (2 pages)
2 September 2010Director's details changed for David Mckeown on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Dr George Hardie Mennie on 4 August 2010 (2 pages)
2 September 2010Secretary's details changed for Fraser & Mulligan on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Dr George Hardie Mennie on 4 August 2010 (2 pages)
2 September 2010Annual return made up to 4 August 2010 no member list (6 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 September 2009Director's change of particulars / colin millar / 31/08/2009 (1 page)
3 September 2009Annual return made up to 04/08/09 (3 pages)
3 September 2009Annual return made up to 04/08/09 (3 pages)
3 September 2009Director's change of particulars / colin millar / 31/08/2009 (1 page)
2 September 2009Director appointed david mckeown (1 page)
2 September 2009Director appointed david mckeown (1 page)
9 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 August 2008Annual return made up to 04/08/08 (3 pages)
8 August 2008Annual return made up to 04/08/08 (3 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 November 2007Annual return made up to 04/08/07 (4 pages)
6 November 2007Annual return made up to 04/08/07 (4 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 September 2006Annual return made up to 04/08/06 (4 pages)
22 September 2006Annual return made up to 04/08/06 (4 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
5 September 2005Annual return made up to 04/08/05 (4 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Annual return made up to 04/08/05 (4 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 September 2004Annual return made up to 04/08/04 (4 pages)
3 September 2004Annual return made up to 04/08/04 (4 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
3 September 2003Annual return made up to 04/08/03 (4 pages)
3 September 2003Annual return made up to 04/08/03 (4 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 October 2002Annual return made up to 04/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 2002Annual return made up to 04/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 August 2001Annual return made up to 04/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 2001Annual return made up to 04/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 2001Accounts for a small company made up to 29 June 2000 (4 pages)
21 April 2001Accounts for a small company made up to 29 June 2000 (4 pages)
31 August 2000Annual return made up to 04/08/00 (4 pages)
31 August 2000Annual return made up to 04/08/00 (4 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (7 pages)
16 November 1999Registered office changed on 16/11/99 from: 1 carden place aberdeen aberdeenshire AB10 1UT (1 page)
16 November 1999Secretary resigned (7 pages)
16 November 1999Registered office changed on 16/11/99 from: 1 carden place aberdeen aberdeenshire AB10 1UT (1 page)
16 November 1999Annual return made up to 04/08/99
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 November 1999Annual return made up to 04/08/99
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
7 September 1998Accounting reference date extended from 31/12/97 to 29/06/98 (1 page)
7 September 1998Accounting reference date extended from 31/12/97 to 29/06/98 (1 page)
14 August 1998Annual return made up to 04/08/98
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 August 1998Annual return made up to 04/08/98
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1997Annual return made up to 04/08/97 (6 pages)
9 September 1997Annual return made up to 04/08/97 (6 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)
3 September 1996Annual return made up to 04/08/96 (6 pages)
3 September 1996Annual return made up to 04/08/96 (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 August 1995Annual return made up to 04/08/95 (6 pages)
30 August 1995Annual return made up to 04/08/95 (6 pages)