Company NameCraig Corporate Limited
DirectorsPaul Yacoubian and William McTurk Finlay
Company StatusActive
Company NumberSC091302
CategoryPrivate Limited Company
Incorporation Date21 January 1985(39 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Paul Yacoubian
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1996(11 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressStirling House 226 St Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr William McTurk Finlay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(22 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Abercromby Drive
Doonfoot
Ayr
Ayrshire
KA7 4DQ
Scotland
Secretary NameMr William McTurk Finlay
StatusCurrent
Appointed24 October 2011(26 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address3 Abercromby Drive
Ayr
KA7 4DQ
Scotland
Director NameMr William John Robertson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(3 years, 9 months after company formation)
Appointment Duration18 years (resigned 17 November 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDunalvis
Drumbeg Loan
Killearn
G63 9LG
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(3 years, 9 months after company formation)
Appointment Duration29 years, 6 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRed Maple Well Road
Kilbarchan
Johnstone
Renfrewshire
PA10 2LZ
Scotland
Secretary NameMary Morrison Craig
NationalityBritish
StatusResigned
Appointed28 October 1988(3 years, 9 months after company formation)
Appointment Duration23 years (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DH
Scotland
Director NameMark Richard Spragg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence Address8 Victoria Gardens
Kilmacolm
Renfrewshire
PA13 4HL
Scotland

Contact

Websitecraigcorporate.com
Telephone0141 2434980
Telephone regionGlasgow

Location

Registered AddressStirling House, 2nd Floor
226 St Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

250 at £0.05Craig Corporate Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,976,440
Cash£922,763
Current Liabilities£554,978

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

1 June 2018Delivered on: 6 June 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
23 April 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
5 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 November 2020Cessation of Paula Hannah Margaret Macgee as a person with significant control on 16 March 2020 (1 page)
6 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
6 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
11 October 2018Director's details changed for Mr Paul Yacoubian on 21 August 1996 (2 pages)
21 September 2018Change of details for Mr Paul Yacoubian as a person with significant control on 16 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Paul Yacoubian on 16 September 2018 (2 pages)
12 July 2018Resolutions
  • RES13 ‐ Finance documents and support approved 01/06/2018
(2 pages)
6 June 2018Registration of charge SC0913020001, created on 1 June 2018 (15 pages)
1 May 2018Termination of appointment of Thomas Kirk Craig as a director on 30 April 2018 (1 page)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 October 2015Director's details changed for Mr Thomas Kirk Craig on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Thomas Kirk Craig on 27 October 2015 (2 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12.5
(7 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12.5
(7 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 12.5
(7 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 12.5
(7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12.5
(7 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12.5
(7 pages)
23 October 2013Register 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 2013Register 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 2013Register inspection address has been changed (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
25 June 2013Register inspection address has been changed (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
4 November 2011Termination of appointment of Mary Craig as a secretary (1 page)
4 November 2011Appointment of Mr William Mcturk Finlay as a secretary (2 pages)
4 November 2011Appointment of Mr William Mcturk Finlay as a secretary (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
4 November 2011Termination of appointment of Mary Craig as a secretary (1 page)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2009Director's details changed for Paul Yacoubian on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Yacoubian on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Yacoubian on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Thomas Kirk Craig on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr William Mcturk Finlay on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Thomas Kirk Craig on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Thomas Kirk Craig on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr William Mcturk Finlay on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr William Mcturk Finlay on 1 October 2009 (2 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: stirling house 2ND floor, 226 st vincent street, glasgow, G2 5RQ (1 page)
7 November 2007Registered office changed on 07/11/07 from: stirling house 2ND floor, 226 st vincent street, glasgow, G2 5RQ (1 page)
7 November 2007Return made up to 25/10/07; full list of members (4 pages)
7 November 2007Return made up to 25/10/07; full list of members (4 pages)
7 September 2007New director appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 3 clairmont gardens, glasgow, G3 7LW (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 3 clairmont gardens, glasgow, G3 7LW (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 December 2006Return made up to 25/10/06; full list of members (4 pages)
6 December 2006Return made up to 25/10/06; full list of members (4 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
29 November 2006Resolutions
  • RES13 ‐ Agreement to purch sha 17/11/06
(9 pages)
29 November 2006Declaration of assistance for shares acquisition (4 pages)
29 November 2006£ ic 100/13 17/11/06 £ sr [email protected]=87 (2 pages)
29 November 2006Resolutions
  • RES13 ‐ Agreement to purch sha 17/11/06
(9 pages)
29 November 2006Declaration of assistance for shares acquisition (4 pages)
29 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 November 2006£ ic 100/13 17/11/06 £ sr [email protected]=87 (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
15 December 2005Return made up to 25/10/05; full list of members (4 pages)
15 December 2005Return made up to 25/10/05; full list of members (4 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 October 2004Return made up to 25/10/04; full list of members (10 pages)
28 October 2004Return made up to 25/10/04; full list of members (10 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 January 2004Return made up to 11/11/03; full list of members (9 pages)
14 January 2004Return made up to 11/11/03; full list of members (9 pages)
8 August 2003Company name changed craig corporate management limit ed\certificate issued on 08/08/03 (2 pages)
8 August 2003Company name changed craig corporate management limit ed\certificate issued on 08/08/03 (2 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 January 2000Return made up to 30/11/99; full list of members (9 pages)
17 January 2000Return made up to 30/11/99; full list of members (9 pages)
21 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
21 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
8 December 1998Return made up to 04/12/98; full list of members (7 pages)
8 December 1998Return made up to 04/12/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
3 February 1998Return made up to 19/12/97; no change of members (6 pages)
3 February 1998Return made up to 19/12/97; no change of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
21 January 1997Return made up to 09/12/96; no change of members (5 pages)
21 January 1997Return made up to 09/12/96; no change of members (5 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
27 December 1995Return made up to 19/12/95; full list of members (6 pages)
27 December 1995Return made up to 19/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
10 April 1992Memorandum and Articles of Association (11 pages)
10 April 1992Memorandum and Articles of Association (11 pages)
8 March 1988Return made up to 31/12/87; full list of members (6 pages)
8 March 1988Return made up to 31/12/87; full list of members (6 pages)
2 February 1987Return made up to 30/06/86; full list of members (6 pages)
2 February 1987Return made up to 30/06/86; full list of members (6 pages)
21 January 1985Incorporation (20 pages)
21 January 1985Incorporation (20 pages)