Aberdeen
AB15 4ZT
Scotland
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2019(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | John Bruce Koss |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 1996) |
Role | Solicitor |
Correspondence Address | 110 Midstocket Road Aberdeen Aberdeenshire AB2 4JA Scotland |
Director Name | Malcolm Gaul Shepherd |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2001) |
Role | Solicitor |
Correspondence Address | 25 Cranford Road Aberdeen AB1 7ND Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Mr James Douglas Craig |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 November 2017) |
Role | Chairman And Managing Director |
Country of Residence | Barbados |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 October 2007) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 55 Argyll Place Aberdeen AB25 2HU Scotland |
Director Name | Mr Graham Payton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(14 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Sean Anthony Lyndon Reddy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 February 2009) |
Role | Chartered Mcipd Human Resources Professional |
Correspondence Address | Clola House Clola Mintlaw Aberdeenshire AB42 5DA Scotland |
Director Name | Mr Steven Lowry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Director Name | Mr Wil Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2017(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Director Name | Mr Holt William John Hanna |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2019) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Callum Bruce |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2017(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Andrew Neil O'Hara |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(25 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1996) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(13 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 May 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 September 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | craig-group.com |
---|---|
Telephone | 01224 261401 |
Telephone region | Aberdeen |
Registered Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Craig Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291,352 |
Cash | £199,729 |
Current Liabilities | £557,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
14 March 2013 | Delivered on: 26 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 October 1993 | Delivered on: 28 October 1993 Satisfied on: 17 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
9 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
---|---|
2 September 2020 | Termination of appointment of Callum Bruce as a director on 31 August 2020 (1 page) |
1 July 2020 | Appointment of Matthew Gordon as a director on 1 July 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
23 October 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 September 2019 (2 pages) |
23 October 2019 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |
23 October 2019 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 September 2019 (1 page) |
15 May 2019 | Appointment of Lc Secretaries Limited as a secretary on 14 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 14 May 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
5 February 2019 | Termination of appointment of Holt William John Hanna as a director on 29 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Andrew Neil O'hara as a director on 29 January 2019 (2 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
28 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
20 December 2017 | Appointment of Mr Callum Bruce as a director on 11 December 2017 (2 pages) |
23 November 2017 | Change of details for Craig Group Limited as a person with significant control on 2 November 2017 (2 pages) |
23 November 2017 | Change of details for Craig Group Limited as a person with significant control on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page) |
13 November 2017 | Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (10 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
11 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
17 May 2013 | Satisfaction of charge 1 in full (4 pages) |
17 May 2013 | Satisfaction of charge 1 in full (4 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Section 519 (2 pages) |
28 January 2011 | Section 519 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Graham Payton on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Graham Payton on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
9 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
9 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
16 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated director sean reddy (1 page) |
6 April 2009 | Appointment terminated director sean reddy (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
26 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
26 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
3 July 2008 | Director appointed sean anthony lyndon reddy (3 pages) |
3 July 2008 | Director appointed sean anthony lyndon reddy (3 pages) |
7 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
8 March 2007 | New director appointed (5 pages) |
8 March 2007 | New director appointed (5 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
5 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
5 April 2003 | Location of register of members (1 page) |
5 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
5 April 2003 | Location of register of members (1 page) |
5 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
18 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
18 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
11 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
10 April 2001 | Return made up to 30/03/01; full list of members (4 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (4 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
5 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
7 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
7 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
11 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
11 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: 18 bon-accord crescent aberdeen AB9 1XL (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: 18 bon-accord crescent aberdeen AB9 1XL (1 page) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 June 1993 | Memorandum and Articles of Association (8 pages) |
18 June 1993 | Memorandum and Articles of Association (8 pages) |
11 June 1993 | Resolutions
|
11 June 1993 | Resolutions
|