Company NameCreate Business Properties Limited
Company StatusActive
Company NumberSC126428
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1990(33 years, 9 months ago)
Previous NamesThe Craigmillar Opportunities Trust Limited and Cre8Te Opportunities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCllr Maureen Margaret Child
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(17 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCounsellor
Country of ResidenceScotland
Correspondence Address8 Lee Crescent
Edinburgh
EH15 1LW
Scotland
Secretary NameMrs Sharron May Stanton
StatusCurrent
Appointed01 October 2009(19 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr William Thomas Grant
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed29 November 2011(21 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Alan Heriot
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(25 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RolePartner
Country of ResidenceScotland
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Susan Priscilla Ireland
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Vicent O'Donoghue
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 2018(27 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Andrea Jane Nicholas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(27 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameRichard Alan Stuart Alexander
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleSocial Worker
Correspondence Address32 Marlborough Street
Edinburgh
Midlothian
EH15 2BG
Scotland
Director NameDavid Brown
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleCouncillor
Correspondence AddressC/O City Of Edinburgh District Council
City Chambers,High Street
Edinburgh
Director NameJohn Saffery Mackenzie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
Elsrickle
Biggar
Scotland
Director NameJohn Lisgo
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleCollege Principal
Correspondence Address24 Milton Road East
Edinburgh
EH15 2PP
Scotland
Director NameRobert Grahame Cunningham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address16 Dean Park Crescent
Edinburgh
EH4 1PH
Scotland
Director NameJames Alfred Glass
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressCranstoun House
Ford
Midlothian
EH37 5UB
Scotland
Director NameIain Keith Glass
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMaritime House
The Shore,Leith
Edinburgh
EH10 8BG
Scotland
Director NameCllr Kenneth Harrold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 year, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 May 2007)
RoleCouncillor
Correspondence Address65/7 Gilmerton Dykes Street
Edinburgh
Midlothian
EH17 8PP
Scotland
Director NameDavid Andrew Begg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleUniversity Lecturer
Correspondence Address141 Gilberstoun
Edinburgh
EH15 2RA
Scotland
Director NameMr David Honeyman Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 November 2007)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address28 Whitehill Street
Newcraighall
Musselburgh
Midlothian
EH21 8RA
Scotland
Director NameMr William Victor McEwan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(8 years after company formation)
Appointment Duration11 years, 7 months (resigned 15 March 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address78 Glenview Road
Gorebridge
Midlothian
EH23 4BS
Scotland
Director NameMr David Hamilton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 2007)
RoleMember Of Parliment Midlothian
Country of ResidenceScotland
Correspondence Address11 Bevan Lee Court
Dalkeith
Midlothian
EH22 2DY
Scotland
Director NameMr Bruce George Andrew Mickel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address265 Braid Road
Edinburgh
Midlothian
EH10 6PB
Scotland
Director NameMr Richard Ezio Finc
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(10 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 December 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address48 Cammo Grove
Edinburgh
EH4 8EX
Scotland
Director NameColin Bryce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 November 2011)
RoleUniversity Dean
Country of ResidenceScotland
Correspondence Address126 Willowbrae Road
Edinburgh
Midlothian
EH8 7HW
Scotland
Director NameMr Brendan Sweeney Dick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2006)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address12 Ross Road
Edinburgh
EH16 5QN
Scotland
Director NameMr William Fitzpatrick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2003(12 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 May 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address58 Royston Mains Crescent
Edinburgh
EH5 1LL
Scotland
Director NameMr Norman Leonard Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(14 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2015)
RoleDirector Of Craigmillar Sip
Country of ResidenceScotland
Correspondence Address7/2 Craigmillar Castle Gardens
Edinburgh
Midlothian
EH16 4BP
Scotland
Director NameMs Heather Macnaughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(15 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 17 November 2005)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address17 Silverknowes Avenue
Edinburgh
Midlothian
EH4 5HZ
Scotland
Director NameMr Tom Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 11 April 2013)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lindsay Row
Rosewell
Midlothian
EH24 9EJ
Scotland
Director NameMr Alasdair Campbell Kerr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2009(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2010)
RoleCompnay Director
Country of ResidenceScotland
Correspondence AddressUpper North View Broadgait Gullane
East Lothian
EH31 2DJ
Scotland
Director NameMr Stephen Ian Hawkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2012)
RoleCouncellor
Country of ResidenceScotland
Correspondence Address12 Brighton Crescent West
Edinburgh
EH15 1LU
Scotland
Director NameMr Harold Nicholas Mark Lyth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Stuart Ritchie Murray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 December 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH2 1EN
Scotland
Director NameMr Colin Cameron Brown
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2018)
RoleAlliance Director
Country of ResidenceScotland
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Katherine Rosa Campbell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 08 September 2003)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed08 September 2003(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 October 2009)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitecre8te.org.uk
Telephone0131 6618888
Telephone regionEdinburgh

Location

Registered AddressUnits 1-3
Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Net Worth£770,186
Cash£170,361
Current Liabilities£137,707

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Charges

15 January 2019Delivered on: 22 January 2019
Persons entitled: Historic Environment Scotland

Classification: A registered charge
Particulars: All and whole the subjects extending to one hectare and four hundred and twenty-five decimal or one thousandth parts of a hectare or thereby together with the whole buildings and others erected thereon all known as and forming castlebrae business centre, peffer place, edinburgh in the county of midlothian as the same are delineated and shown coloured pink on the plan annexed and signed as relative to the standard security and being part and portion of the subjects contained in (one) feu disposition by brigadier general sir robert gordon gilmour of liberton and craigmillar, bart. With consents in favour of the lord provost, magistrates and council of the city of edinburgh dated ninth, eleventh, sixteenth, twentieth and twenty third all days of november and recorded in the division of the general register of sasines applicable to the county of edinburgh (now midlothian) on twenty-sixth december both months in the year nineteen hundred and thirty-three and (two) disposition by brewers' food supply company limited in favour of the lord provost, magistrates and council of the city of edinburgh dated twenty-third july and recorded in the said division of the general register of sasines on third september, both months in the year nineteen hundred and forty six.
Outstanding
10 February 2016Delivered on: 23 February 2016
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Outstanding
27 March 2003Delivered on: 3 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.241HA on north north east side of harewood road,edinburgh.
Outstanding
3 August 2018Delivered on: 7 August 2018
Satisfied on: 7 September 2018
Persons entitled: Big Issue Invest Limited (Company Number 04764982)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the city of edinburgh district council and the borrower (therein designed as craigmillar opportunities trust limited) dated 15 and 27, both dates in july 1993 and recorded in the division of the general register of sasines for the county of midlothian on 23 august 1993 (as subsequently varied and/or amended) of subjects forming 0.346 acres or thereby at peffer industrial estate, peffer place, edinburgh.
Fully Satisfied
20 March 1998Delivered on: 31 March 1998
Satisfied on: 30 December 2015
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
10 September 2019Satisfaction of charge SC1264280003 in full (1 page)
10 September 2019All of the property or undertaking has been released and no longer forms part of charge SC1264280003 (1 page)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 January 2019Registration of charge SC1264280005, created on 15 January 2019 (9 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
7 September 2018Satisfaction of charge SC1264280004 in full (1 page)
7 August 2018Registration of charge SC1264280004, created on 3 August 2018 (8 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Vicent O'donoghue as a director on 23 January 2018 (2 pages)
29 March 2018Appointment of Ms Andrea Jane Nicholas as a director on 23 January 2018 (2 pages)
7 February 2018Termination of appointment of Colin Cameron Brown as a director on 10 January 2018 (1 page)
24 January 2018Appointment of Ms Kate Campbell as a director on 10 July 2017 (2 pages)
24 January 2018Appointment of Ms Susan Priscilla Ireland as a director on 27 September 2017 (2 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 March 2017Termination of appointment of Stuart Ritchie Murray as a director on 6 December 2016 (1 page)
31 March 2017Termination of appointment of Richard Ezio Finc as a director on 6 December 2016 (1 page)
31 March 2017Termination of appointment of Richard Ezio Finc as a director on 6 December 2016 (1 page)
31 March 2017Termination of appointment of Ros Taylor as a director on 6 December 2016 (1 page)
31 March 2017Termination of appointment of Stuart Ritchie Murray as a director on 6 December 2016 (1 page)
31 March 2017Termination of appointment of Stuart Ritchie Murray as a director on 6 December 2016 (1 page)
31 March 2017Termination of appointment of Stuart Ritchie Murray as a director on 6 December 2016 (1 page)
31 March 2017Termination of appointment of Ros Taylor as a director on 6 December 2016 (1 page)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
8 August 2016Termination of appointment of Valerie Anne Wishart as a director on 23 February 2016 (1 page)
8 August 2016Termination of appointment of Valerie Anne Wishart as a director on 23 February 2016 (1 page)
8 August 2016Appointment of Mr Alan Heriot as a director on 1 December 2015 (2 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
8 August 2016Appointment of Mr Colin Brown as a director on 1 December 2015 (2 pages)
8 August 2016Appointment of Mr Colin Brown as a director on 1 December 2015 (2 pages)
8 August 2016Appointment of Mr Alan Heriot as a director on 1 December 2015 (2 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
23 February 2016Registration of charge SC1264280003, created on 10 February 2016 (18 pages)
23 February 2016Registration of charge SC1264280003, created on 10 February 2016 (18 pages)
13 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
13 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
21 August 2015Termination of appointment of Norman Leonard Davies as a director on 25 June 2015 (1 page)
21 August 2015Termination of appointment of Francis Wright Ross as a director on 25 June 2015 (1 page)
21 August 2015Annual return made up to 25 July 2015 no member list (7 pages)
21 August 2015Termination of appointment of Francis Wright Ross as a director on 25 June 2015 (1 page)
21 August 2015Termination of appointment of Norman Leonard Davies as a director on 25 June 2015 (1 page)
21 August 2015Annual return made up to 25 July 2015 no member list (7 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
20 August 2014Annual return made up to 25 July 2014 no member list (9 pages)
20 August 2014Director's details changed for Mr Stuart Ritchie Murray on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 25 July 2014 no member list (9 pages)
20 August 2014Director's details changed for Mr Stuart Ritchie Murray on 20 August 2014 (2 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2014Memorandum and Articles of Association (25 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2014Memorandum and Articles of Association (25 pages)
21 February 2014Appointment of Cllr Francis Wright Ross as a director on 2 June 2013 (2 pages)
21 February 2014Appointment of Cllr Francis Wright Ross as a director on 2 June 2013 (2 pages)
21 February 2014Appointment of Cllr Francis Wright Ross as a director on 2 June 2013 (2 pages)
5 February 2014Termination of appointment of William Alister Steele as a director on 4 February 2014 (1 page)
5 February 2014Termination of appointment of William Alister Steele as a director on 4 February 2014 (1 page)
5 February 2014Termination of appointment of William Alister Steele as a director on 4 February 2014 (1 page)
3 February 2014Full accounts made up to 31 March 2013 (13 pages)
3 February 2014Full accounts made up to 31 March 2013 (13 pages)
19 August 2013Annual return made up to 25 July 2013 no member list (9 pages)
19 August 2013Termination of appointment of Peter Stephenson as a director on 20 June 2013 (1 page)
19 August 2013Termination of appointment of Peter Stephenson as a director on 20 June 2013 (1 page)
19 August 2013Annual return made up to 25 July 2013 no member list (9 pages)
24 April 2013Termination of appointment of Tom Buchanan as a director on 11 April 2013 (1 page)
24 April 2013Termination of appointment of Tom Buchanan as a director on 11 April 2013 (1 page)
4 March 2013Appointment of Mrs Ros Taylor as a director on 21 February 2013 (2 pages)
4 March 2013Appointment of Mrs Ros Taylor as a director on 21 February 2013 (2 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
20 August 2012Annual return made up to 25 July 2012 no member list (10 pages)
20 August 2012Annual return made up to 25 July 2012 no member list (10 pages)
17 July 2012Termination of appointment of Harold Nicholas Mark Lyth as a director on 22 June 2012 (1 page)
17 July 2012Termination of appointment of Harold Nicholas Mark Lyth as a director on 22 June 2012 (1 page)
16 July 2012Termination of appointment of Stephen Ian Hawkins as a director on 12 June 2012 (1 page)
16 July 2012Termination of appointment of Stephen Ian Hawkins as a director on 12 June 2012 (1 page)
26 March 2012Termination of appointment of Colin Bryce as a director on 29 November 2011 (1 page)
26 March 2012Termination of appointment of Colin Bryce as a director on 29 November 2011 (1 page)
26 March 2012Termination of appointment of Bruce George Andrew Mickel as a director on 29 November 2011 (1 page)
26 March 2012Termination of appointment of Bruce George Andrew Mickel as a director on 29 November 2011 (1 page)
15 March 2012Company name changed the craigmillar opportunities trust LIMITED\certificate issued on 15/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
15 March 2012Company name changed the craigmillar opportunities trust LIMITED\certificate issued on 15/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2011Appointment of Mr William Alister Steele as a director on 29 November 2011 (2 pages)
14 December 2011Appointment of Mr William Thomas Grant as a director on 29 November 2011 (2 pages)
14 December 2011Appointment of Mr William Thomas Grant as a director on 29 November 2011 (2 pages)
14 December 2011Appointment of Mr Stuart Ritchie Murray as a director on 29 November 2011 (2 pages)
14 December 2011Appointment of Mr Stuart Ritchie Murray as a director on 29 November 2011 (2 pages)
14 December 2011Appointment of Mr William Alister Steele as a director on 29 November 2011 (2 pages)
15 August 2011Director's details changed for Mr Stepehn Hawkins on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Stepehn Hawkins on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 25 July 2011 no member list (11 pages)
15 August 2011Annual return made up to 25 July 2011 no member list (11 pages)
15 August 2011Director's details changed for Ms Valerie Anne Stuart on 1 July 2011 (2 pages)
15 August 2011Director's details changed for Ms Valerie Anne Stuart on 1 July 2011 (2 pages)
15 August 2011Director's details changed for Ms Valerie Anne Stuart on 1 July 2011 (2 pages)
27 May 2011Appointment of Mr Harold Nicholas Mark Lyth as a director (2 pages)
27 May 2011Appointment of Mr Harold Nicholas Mark Lyth as a director (2 pages)
16 May 2011Termination of appointment of Richard Nicol as a director (1 page)
16 May 2011Termination of appointment of Richard Nicol as a director (1 page)
15 March 2011Termination of appointment of Alasdair Kerr as a director (1 page)
15 March 2011Termination of appointment of Alasdair Kerr as a director (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 August 2010Annual return made up to 25 July 2010 no member list (11 pages)
24 August 2010Annual return made up to 25 July 2010 no member list (11 pages)
23 August 2010Director's details changed for Ms Valerie Anne Stuart on 22 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Norman Leonard Davies on 22 July 2010 (2 pages)
23 August 2010Appointment of Mr Stepehn Hawkins as a director (1 page)
23 August 2010Director's details changed for Mr Norman Leonard Davies on 22 July 2010 (2 pages)
23 August 2010Director's details changed for Ms Valerie Anne Stuart on 22 July 2010 (2 pages)
23 August 2010Appointment of Mr Stepehn Hawkins as a director (1 page)
20 July 2010Termination of appointment of William Mcewan as a director (1 page)
20 July 2010Termination of appointment of William Mcewan as a director (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 November 2009Appointment of Mrs Sharron May Stanton as a secretary (1 page)
24 November 2009Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
24 November 2009Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
24 November 2009Appointment of Mrs Sharron May Stanton as a secretary (1 page)
3 September 2009Annual return made up to 25/07/09 (5 pages)
3 September 2009Director appointed mrs maureen child (1 page)
3 September 2009Annual return made up to 25/07/09 (5 pages)
3 September 2009Director appointed mr tom buchanan (1 page)
3 September 2009Director appointed mrs maureen child (1 page)
3 September 2009Director appointed mr alasdair campbell kerr (1 page)
3 September 2009Director appointed mr alasdair campbell kerr (1 page)
3 September 2009Director appointed mr tom buchanan (1 page)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 August 2008Appointment terminated director david brown (1 page)
27 August 2008Appointment terminated director david hamilton (1 page)
27 August 2008Appointment terminated director david hamilton (1 page)
27 August 2008Appointment terminated director david brown (1 page)
27 August 2008Annual return made up to 25/07/08 (4 pages)
27 August 2008Annual return made up to 25/07/08 (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 August 2007Annual return made up to 25/07/07 (3 pages)
21 August 2007Annual return made up to 25/07/07 (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
14 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2006Director resigned (1 page)
9 August 2006Annual return made up to 25/07/06 (3 pages)
9 August 2006Annual return made up to 25/07/06 (3 pages)
9 August 2006Director resigned (1 page)
28 December 2005Full accounts made up to 31 March 2005 (11 pages)
28 December 2005Full accounts made up to 31 March 2005 (11 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
28 July 2005Annual return made up to 25/07/05 (4 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Annual return made up to 25/07/05 (4 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 August 2004Annual return made up to 25/07/04 (8 pages)
2 August 2004Annual return made up to 25/07/04 (8 pages)
23 April 2004Memorandum and Articles of Association (9 pages)
23 April 2004Memorandum and Articles of Association (9 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (3 pages)
22 September 2003New director appointed (3 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
4 September 2003Annual return made up to 25/07/03
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2003Annual return made up to 25/07/03
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2003Partic of mort/charge * (5 pages)
3 April 2003Partic of mort/charge * (5 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 July 2002Annual return made up to 25/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2002Annual return made up to 25/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Annual return made up to 25/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Annual return made up to 25/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: castlebrae business centre peffer place edinburgh midlothian EH16 4BB (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: castlebrae business centre peffer place edinburgh midlothian EH16 4BB (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
22 August 2000Annual return made up to 25/07/00
  • 363(287) ‐ Registered office changed on 22/08/00
(5 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Annual return made up to 25/07/00
  • 363(287) ‐ Registered office changed on 22/08/00
(5 pages)
22 August 2000New director appointed (2 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
8 December 1999Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Annual return made up to 25/07/99 (6 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Annual return made up to 25/07/99 (6 pages)
12 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 February 1999Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Annual return made up to 25/07/98
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1998Annual return made up to 25/07/98
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
31 March 1998Partic of mort/charge * (6 pages)
31 March 1998Partic of mort/charge * (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Annual return made up to 25/07/97
  • 363(287) ‐ Registered office changed on 30/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 September 1997Annual return made up to 25/07/97
  • 363(287) ‐ Registered office changed on 30/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 October 1996Annual return made up to 25/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Annual return made up to 25/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Full accounts made up to 31 March 1995 (11 pages)
4 April 1996Full accounts made up to 31 March 1995 (11 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 October 1995Annual return made up to 25/07/95
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1995Annual return made up to 25/07/95
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 November 1994Full accounts made up to 31 March 1994 (11 pages)
29 November 1994Full accounts made up to 31 March 1994 (11 pages)
23 February 1994Full accounts made up to 31 March 1993 (10 pages)
23 February 1994Full accounts made up to 31 March 1993 (10 pages)
21 February 1992Memorandum and Articles of Association (24 pages)
21 February 1992Memorandum and Articles of Association (24 pages)
25 July 1990Incorporation (56 pages)
25 July 1990Incorporation (56 pages)