Glasgow
G2 5RQ
Scotland
Director Name | Mr William McTurk Finlay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2007(22 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abercromby Drive Doonfoot Ayr Ayrshire KA7 4DQ Scotland |
Secretary Name | Mr William McTurk Finlay |
---|---|
Status | Current |
Appointed | 24 October 2011(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Abercromby Drive Ayr KA7 4DQ Scotland |
Director Name | Mr William John Robertson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(3 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 17 November 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunalvis Drumbeg Loan Killearn G63 9LG Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Red Maple Well Road Kilbarchan Johnstone Renfrewshire PA10 2LZ Scotland |
Secretary Name | Mary Morrison Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(3 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DH Scotland |
Director Name | Mark Richard Spragg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Victoria Gardens Kilmacolm Renfrewshire PA13 4HL Scotland |
Website | craigcorporate.com |
---|---|
Telephone | 0141 2434980 |
Telephone region | Glasgow |
Registered Address | Stirling House, 2nd Floor 226 St Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
250 at £0.05 | Craig Corporate Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,976,440 |
Cash | £922,763 |
Current Liabilities | £554,978 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
27 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
---|---|
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
23 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
5 November 2020 | Cessation of Paula Hannah Margaret Macgee as a person with significant control on 16 March 2020 (1 page) |
6 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
11 October 2018 | Director's details changed for Mr Paul Yacoubian on 21 August 1996 (2 pages) |
21 September 2018 | Change of details for Mr Paul Yacoubian as a person with significant control on 16 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Paul Yacoubian on 16 September 2018 (2 pages) |
12 July 2018 | Resolutions
|
6 June 2018 | Registration of charge SC0913020001, created on 1 June 2018 (15 pages) |
1 May 2018 | Termination of appointment of Thomas Kirk Craig as a director on 30 April 2018 (1 page) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 October 2015 | Director's details changed for Mr Thomas Kirk Craig on 27 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Thomas Kirk Craig on 27 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 October 2013 | Register inspection address has been changed from C/O Stewart Moy, Morton Fraser Llp 6Th Floor 145 St. Vincent Street Glasgow G2 5JF Scotland (2 pages) |
23 October 2013 | Register inspection address has been changed from C/O Stewart Moy, Morton Fraser Llp 6Th Floor 145 St. Vincent Street Glasgow G2 5JF Scotland (2 pages) |
25 June 2013 | Register inspection address has been changed (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Register inspection address has been changed (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Termination of appointment of Mary Craig as a secretary (1 page) |
4 November 2011 | Appointment of Mr William Mcturk Finlay as a secretary (2 pages) |
4 November 2011 | Appointment of Mr William Mcturk Finlay as a secretary (2 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Termination of appointment of Mary Craig as a secretary (1 page) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 November 2009 | Director's details changed for Paul Yacoubian on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Yacoubian on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Yacoubian on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Thomas Kirk Craig on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr William Mcturk Finlay on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Thomas Kirk Craig on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Thomas Kirk Craig on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr William Mcturk Finlay on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr William Mcturk Finlay on 1 October 2009 (2 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: stirling house 2ND floor, 226 st vincent street, glasgow, G2 5RQ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: stirling house 2ND floor, 226 st vincent street, glasgow, G2 5RQ (1 page) |
7 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
7 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 3 clairmont gardens, glasgow, G3 7LW (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 3 clairmont gardens, glasgow, G3 7LW (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 December 2006 | Return made up to 25/10/06; full list of members (4 pages) |
6 December 2006 | Return made up to 25/10/06; full list of members (4 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
29 November 2006 | £ ic 100/13 17/11/06 £ sr [email protected]=87 (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | £ ic 100/13 17/11/06 £ sr [email protected]=87 (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
15 December 2005 | Return made up to 25/10/05; full list of members (4 pages) |
15 December 2005 | Return made up to 25/10/05; full list of members (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 October 2004 | Return made up to 25/10/04; full list of members (10 pages) |
28 October 2004 | Return made up to 25/10/04; full list of members (10 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 January 2004 | Return made up to 11/11/03; full list of members (9 pages) |
14 January 2004 | Return made up to 11/11/03; full list of members (9 pages) |
8 August 2003 | Company name changed craig corporate management limit ed\certificate issued on 08/08/03 (2 pages) |
8 August 2003 | Company name changed craig corporate management limit ed\certificate issued on 08/08/03 (2 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 November 2002 | Return made up to 11/11/02; full list of members
|
13 November 2002 | Return made up to 11/11/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members
|
23 November 2001 | Return made up to 21/11/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 January 2001 | Return made up to 04/12/00; full list of members
|
16 January 2001 | Return made up to 04/12/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 January 2000 | Return made up to 30/11/99; full list of members (9 pages) |
17 January 2000 | Return made up to 30/11/99; full list of members (9 pages) |
21 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
21 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
8 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
3 February 1998 | Return made up to 19/12/97; no change of members (6 pages) |
3 February 1998 | Return made up to 19/12/97; no change of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
21 January 1997 | Return made up to 09/12/96; no change of members (5 pages) |
21 January 1997 | Return made up to 09/12/96; no change of members (5 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
27 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
10 April 1992 | Memorandum and Articles of Association (11 pages) |
10 April 1992 | Memorandum and Articles of Association (11 pages) |
8 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
8 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
2 February 1987 | Return made up to 30/06/86; full list of members (6 pages) |
2 February 1987 | Return made up to 30/06/86; full list of members (6 pages) |
21 January 1985 | Incorporation (20 pages) |
21 January 1985 | Incorporation (20 pages) |