Kirkcaldy
Fife
KY2 5PN
Scotland
Director Name | Murray Grubb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Craignairn House Kirkcaldy KY1 2AL Scotland |
Secretary Name | Cathel Hugh Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Beechdale 11 Prestonhall Road Glenrothes Fife KY7 5RL Scotland |
Secretary Name | Jennifer Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Craignairn House Kirkcaldy KY1 2AL Scotland |
Secretary Name | Mrs Elaine Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | 10 Bennochy Grove Kirkcaldy Fife KY2 5JF Scotland |
Website | www.craignairncars.co.uk/ |
---|---|
Telephone | 01592 643000 |
Telephone region | Kirkcaldy |
Registered Address | Craignairn Motors Limited Forth Avenue Industrial Estate Kirkcaldy Fife KY2 5QW Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
2 at £1 | John Grubb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £625,308 |
Current Liabilities | £281,322 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 3 days from now) |
30 December 2022 | Delivered 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 2007 | Delivered 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 |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
30 December 2022 | Registration of charge SC1017250002, created on 30 December 2022
|
5 July 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
22 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
10 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 June 2019 | Change of details for Mr John Grubb as a person with significant control on 1 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
8 September 2014 | Termination of appointment of Elaine Adam as a secretary on 28 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Elaine Adam as a secretary on 28 August 2014 (1 page) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
26 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
25 September 2008 | Secretary's change of particulars / elaine adam / 01/01/2008 (1 page) |
25 September 2008 | Secretary's change of particulars / elaine adam / 01/01/2008 (1 page) |
7 August 2007 | Partic of mort/charge * (4 pages) |
7 August 2007 | Partic of mort/charge * (4 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 May 2007 | Company name changed craignairn motors LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed craignairn motors LIMITED\certificate issued on 30/05/07 (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 28 townsend place kirkcaldy fife KY1 1HB (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 28 townsend place kirkcaldy fife KY1 1HB (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
6 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
3 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 August 2000 | Return made up to 01/05/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: craignairn house ravenscraig street kirkcaldy fife KY1 2AL (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: craignairn house ravenscraig street kirkcaldy fife KY1 2AL (1 page) |
23 August 2000 | Return made up to 01/05/00; full list of members (6 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 June 1997 | Return made up to 01/05/97; no change of members
|
9 June 1997 | Return made up to 01/05/97; no change of members
|
20 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 May 1996 | Return made up to 01/05/96; no change of members
|
2 May 1996 | Return made up to 01/05/96; no change of members
|
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
27 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
27 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
6 November 1986 | Incorporation (18 pages) |
6 November 1986 | Incorporation (18 pages) |
3 November 1986 | Certificate of Incorporation (1 page) |
3 November 1986 | Certificate of Incorporation (1 page) |