Company NameCraignairn Cars Limited
DirectorJohn Grubb
Company StatusActive
Company NumberSC101725
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 6 months ago)
Previous NameCraignairn Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Grubb
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(13 years, 5 months after company formation)
Appointment Duration24 years
RoleSalesman
Country of ResidenceScotland
Correspondence Address4 Forth Avenue
Kirkcaldy
Fife
KY2 5PN
Scotland
Director NameMurray Grubb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(2 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressCraignairn House
Kirkcaldy
KY1 2AL
Scotland
Secretary NameCathel Hugh Morrison
NationalityBritish
StatusResigned
Appointed05 May 1989(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressBeechdale 11 Prestonhall Road
Glenrothes
Fife
KY7 5RL
Scotland
Secretary NameJennifer Grubb
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressCraignairn House
Kirkcaldy
KY1 2AL
Scotland
Secretary NameMrs Elaine Adam
NationalityBritish
StatusResigned
Appointed27 April 2000(13 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 August 2014)
RoleCompany Director
Correspondence Address10 Bennochy Grove
Kirkcaldy
Fife
KY2 5JF
Scotland

Contact

Websitewww.craignairncars.co.uk/
Telephone01592 643000
Telephone regionKirkcaldy

Location

Registered AddressCraignairn Motors Limited
Forth Avenue Industrial Estate
Kirkcaldy
Fife
KY2 5QW
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

2 at £1John Grubb
100.00%
Ordinary

Financials

Year2014
Net Worth£625,308
Current Liabilities£281,322

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 3 days from now)

Charges

30 December 2022Delivered on: 30 December 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2, forth avenue, kirkcaldy, KY2 5QW.
Outstanding
30 July 2007Delivered on: 7 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
30 December 2022Registration of charge SC1017250002, created on 30 December 2022
  • ANNOTATION Rectified date of creation changed from 30/12/2022 to 04/01/2023 by court order dated 26/04/2023.
(7 pages)
5 July 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
22 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
10 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 June 2019Change of details for Mr John Grubb as a person with significant control on 1 May 2019 (2 pages)
6 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
8 September 2014Termination of appointment of Elaine Adam as a secretary on 28 August 2014 (1 page)
8 September 2014Termination of appointment of Elaine Adam as a secretary on 28 August 2014 (1 page)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 February 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
19 February 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
26 September 2008Return made up to 01/05/08; full list of members (3 pages)
26 September 2008Return made up to 01/05/08; full list of members (3 pages)
25 September 2008Secretary's change of particulars / elaine adam / 01/01/2008 (1 page)
25 September 2008Secretary's change of particulars / elaine adam / 01/01/2008 (1 page)
7 August 2007Partic of mort/charge * (4 pages)
7 August 2007Partic of mort/charge * (4 pages)
6 June 2007Return made up to 01/05/07; full list of members (2 pages)
6 June 2007Return made up to 01/05/07; full list of members (2 pages)
30 May 2007Company name changed craignairn motors LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed craignairn motors LIMITED\certificate issued on 30/05/07 (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 28 townsend place kirkcaldy fife KY1 1HB (1 page)
18 May 2007Registered office changed on 18/05/07 from: 28 townsend place kirkcaldy fife KY1 1HB (1 page)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Return made up to 01/05/06; full list of members (6 pages)
19 May 2006Return made up to 01/05/06; full list of members (6 pages)
4 May 2005Return made up to 01/05/05; full list of members (6 pages)
4 May 2005Return made up to 01/05/05; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2003Return made up to 01/05/03; full list of members (6 pages)
6 May 2003Return made up to 01/05/03; full list of members (6 pages)
14 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 May 2002Return made up to 01/05/02; full list of members (6 pages)
3 May 2002Return made up to 01/05/02; full list of members (6 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 August 2000Return made up to 01/05/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: craignairn house ravenscraig street kirkcaldy fife KY1 2AL (1 page)
23 August 2000Registered office changed on 23/08/00 from: craignairn house ravenscraig street kirkcaldy fife KY1 2AL (1 page)
23 August 2000Return made up to 01/05/00; full list of members (6 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 May 1999Return made up to 01/05/99; no change of members (4 pages)
24 May 1999Return made up to 01/05/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 May 1998Return made up to 01/05/98; full list of members (6 pages)
28 May 1998Return made up to 01/05/98; full list of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 June 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 09/06/97
(4 pages)
9 June 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 09/06/97
(4 pages)
20 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 May 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 June 1995Return made up to 01/05/95; full list of members (6 pages)
27 June 1995Return made up to 01/05/95; full list of members (6 pages)
6 November 1986Incorporation (18 pages)
6 November 1986Incorporation (18 pages)
3 November 1986Certificate of Incorporation (1 page)
3 November 1986Certificate of Incorporation (1 page)