Company NameCraighaugh Properties Limited
Company StatusDissolved
Company NumberSC110628
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHamish McGeoch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1989(1 year, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 26 July 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameHeather Elizabeth Long
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Secretary NameShepherd And Wedderburn Llp (Corporation)
StatusClosed
Appointed06 November 2006(18 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 26 July 2016)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
Midlothian
EH3 8UL
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed19 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameRichard John Alban Long
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(1 year, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 August 2006)
RoleCompany Director
Correspondence AddressDunesk House
Lasswade
Edinburgh
EH18 1HE
Scotland
Secretary NameShepherd & Wedderburn (Corporation)
StatusResigned
Appointed28 September 1988(5 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 06 November 2006)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ET
Scotland

Contact

Websiteshepwedd.co.uk
Email address[email protected]

Location

Registered Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

50 at £1Shepherd & Wedderburn (Nominees) LTD
50.00%
Ordinary
25 at £1Executors Of Estate Of Lillian Maud Valentine Craig & Patrick Andrews & Trustees Of Richard John Alban Long's Testamentary Liferent Trust & Heather Elizabeth Lo
25.00%
Ordinary
25 at £1Heather Eilzabeth Long
25.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 December 2004Delivered on: 15 December 2004
Satisfied on: 7 July 2011
Persons entitled: Peatallan PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122-124 west campbell street & 143 west regent street, glasgow.
Fully Satisfied

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
9 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Hamish Mcgeoch on 8 July 2011 (2 pages)
11 July 2011Secretary's details changed for Shepherd and Wedderburn Llp on 8 July 2011 (2 pages)
11 July 2011Secretary's details changed for Shepherd and Wedderburn Llp on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Hamish Mcgeoch on 8 July 2011 (2 pages)
11 July 2011Secretary's details changed for Shepherd and Wedderburn Llp on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Hamish Mcgeoch on 8 July 2011 (2 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Director's details changed for Hamish Mcgeoch on 30 June 2010 (3 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
2 August 2010Director's details changed for Hamish Mcgeoch on 30 June 2010 (3 pages)
2 August 2010Director's details changed for Heather Elizabeth Long on 30 June 2010 (3 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
2 August 2010Director's details changed for Heather Elizabeth Long on 30 June 2010 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 October 2009Appointment of Heather Elizabeth Long as a director (3 pages)
15 October 2009Appointment of Heather Elizabeth Long as a director (3 pages)
11 August 2009Return made up to 30/06/09; full list of members (10 pages)
11 August 2009Return made up to 30/06/09; full list of members (10 pages)
15 August 2008Return made up to 30/06/08; no change of members (4 pages)
15 August 2008Return made up to 30/06/08; no change of members (4 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 June 2008Registered office changed on 10/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
10 June 2008Registered office changed on 10/06/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
6 July 2007Return made up to 30/06/07; no change of members (6 pages)
6 July 2007Return made up to 30/06/07; no change of members (6 pages)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
6 July 2006Return made up to 30/06/06; full list of members (7 pages)
6 July 2006Return made up to 30/06/06; full list of members (7 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
30 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 December 2004Partic of mort/charge * (3 pages)
15 December 2004Partic of mort/charge * (3 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 August 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
9 August 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
29 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
23 August 2000Return made up to 30/06/00; no change of members (4 pages)
23 August 2000Return made up to 30/06/00; no change of members (4 pages)
20 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
20 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
2 July 1999Return made up to 30/06/99; no change of members (4 pages)
2 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 July 1998Return made up to 30/06/98; full list of members (7 pages)
1 July 1998Return made up to 30/06/98; full list of members (7 pages)
30 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
30 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
3 July 1997Return made up to 30/06/97; no change of members (5 pages)
3 July 1997Return made up to 30/06/97; no change of members (5 pages)
16 October 1996Full accounts made up to 30 June 1996 (7 pages)
16 October 1996Full accounts made up to 30 June 1996 (7 pages)
21 June 1996Return made up to 30/06/96; no change of members (5 pages)
21 June 1996Return made up to 30/06/96; no change of members (5 pages)
20 November 1995Full accounts made up to 30 June 1995 (7 pages)
20 November 1995Full accounts made up to 30 June 1995 (7 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 1995Return made up to 30/06/95; full list of members (8 pages)
7 July 1995Return made up to 30/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
7 October 1988Company name changed\certificate issued on 07/10/88 (2 pages)
7 October 1988Company name changed\certificate issued on 07/10/88 (2 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1988Memorandum and Articles of Association (9 pages)
4 October 1988Memorandum and Articles of Association (9 pages)
19 April 1988Incorporation (19 pages)
19 April 1988Incorporation (19 pages)