Company NameCraigton Industrial Units Limited
DirectorKenneth Reid Smith Yuill
Company StatusActive
Company NumberSC147809
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Reid Smith Yuill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(1 week after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor (Part) Unit 8000 Academy Business Par
51 Gower Street
Glasgow
G51 1PR
Scotland
Secretary NameMr Mark Blair
StatusCurrent
Appointed07 December 2022(29 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGround Floor (Part) Unit 8000 Academy Business Par
51 Gower Street
Glasgow
G51 1PR
Scotland
Director NameJohn McIndoe Fleming
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 16 January 2000)
RoleCompany Director
Correspondence Address29 Castlehill Drive
Newton Mearns
Glasgow
G77 5JZ
Scotland
Secretary NameJohn McIndoe Fleming
NationalityBritish
StatusResigned
Appointed08 December 1993(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 16 January 2000)
RoleCompany Director
Correspondence Address29 Castlehill Drive
Newton Mearns
Glasgow
G77 5JZ
Scotland
Secretary NameMr Wilson Galloway
StatusResigned
Appointed05 September 2018(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2022)
RoleCompany Director
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDallas McMillan (Corporation)
StatusResigned
Appointed14 April 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2003)
Correspondence AddressShaftesbury House 5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(9 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 September 2018)
Correspondence AddressRegent Court
70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland

Contact

Telephone0141 2214651
Telephone regionGlasgow

Location

Registered AddressGround Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mrs Maria Yuill
50.00%
Redeemable Cumulative B
3k at £1Kenneth Reid Smith Yuill
30.00%
Ordinary
2k at £1Mrs Maria Yuill
20.00%
Ordinary

Financials

Year2014
Net Worth£403,878
Cash£182,499
Current Liabilities£23,621

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

22 March 1994Delivered on: 29 March 1994
Satisfied on: 31 May 2014
Persons entitled: Aib Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.98 acres at block 12A craigton industrial estate, glasgow.
Fully Satisfied
22 March 1994Delivered on: 25 March 1994
Satisfied on: 12 June 1998
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.98 hectares together with the buildings known as block 12A craigton industrial estate, glasgow.
Fully Satisfied

Filing History

27 September 2023Unaudited abridged accounts made up to 30 April 2023 (10 pages)
18 May 2023Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 (1 page)
12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
7 December 2022Termination of appointment of Wilson Galloway as a secretary on 7 December 2022 (1 page)
7 December 2022Appointment of Mr Mark Blair as a secretary on 7 December 2022 (2 pages)
1 December 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
24 February 2022Change of details for Mr Kenneth Reid Smith Yuill as a person with significant control on 6 April 2016 (2 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 September 2018Termination of appointment of Dm Secretaries Limited as a secretary on 5 September 2018 (1 page)
5 September 2018Appointment of Mr Wilson Galloway as a secretary on 5 September 2018 (2 pages)
27 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
15 February 2018Registered office address changed from C/O Dallas Mcmillan Regent Court 70 West Regent Street Glasgow G2 2QZ to 308 Albert Drive Pollokshields Glasgow G41 5RS on 15 February 2018 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(5 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 May 2014Satisfaction of charge 3 in full (4 pages)
31 May 2014Satisfaction of charge 3 in full (4 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(5 pages)
13 December 2013Director's details changed for Kenneth Reid Smith Yuill on 13 December 2013 (2 pages)
13 December 2013Secretary's details changed for Dm Secretaries Limited on 13 December 2013 (1 page)
13 December 2013Secretary's details changed for Dm Secretaries Limited on 13 December 2013 (1 page)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(5 pages)
13 December 2013Director's details changed for Kenneth Reid Smith Yuill on 13 December 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 December 2012Annual return made up to 1 December 2012 (14 pages)
31 December 2012Annual return made up to 1 December 2012 (14 pages)
31 December 2012Annual return made up to 1 December 2012 (14 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 December 2011Annual return made up to 1 December 2011 (14 pages)
7 December 2011Annual return made up to 1 December 2011 (14 pages)
7 December 2011Annual return made up to 1 December 2011 (14 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
9 December 2008Return made up to 01/12/08; no change of members (4 pages)
9 December 2008Return made up to 01/12/08; no change of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 January 2008Return made up to 01/12/07; no change of members
  • 363(287) ‐ Registered office changed on 30/01/08
(6 pages)
30 January 2008Return made up to 01/12/07; no change of members
  • 363(287) ‐ Registered office changed on 30/01/08
(6 pages)
11 June 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 June 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/07
(6 pages)
29 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/07
(6 pages)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftesbury house waterloo street glasgow G2 6AY (1 page)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftesbury house waterloo street glasgow G2 6AY (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
13 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 December 2005Return made up to 01/12/05; full list of members (6 pages)
21 December 2005Return made up to 01/12/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 December 2004Return made up to 01/12/04; no change of members (6 pages)
5 December 2004Return made up to 01/12/04; no change of members (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2003Return made up to 01/12/03; no change of members (6 pages)
9 December 2003Return made up to 01/12/03; no change of members (6 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
24 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 December 2002Return made up to 01/12/02; full list of members (6 pages)
12 December 2002Return made up to 01/12/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 December 2001Return made up to 01/12/01; full list of members (6 pages)
11 December 2001Return made up to 01/12/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
3 May 2001£ ic 20000/15000 14/03/01 £ sr 5000@1=5000 (1 page)
3 May 2001£ ic 20000/15000 14/03/01 £ sr 5000@1=5000 (1 page)
3 May 2001£ ic 15000/10000 14/03/01 £ sr 5000@1=5000 (1 page)
3 May 2001£ ic 15000/10000 14/03/01 £ sr 5000@1=5000 (1 page)
24 January 2001Registered office changed on 24/01/01 from: shaftesbury house 5 waterloo street glasgow G2 6AY (1 page)
24 January 2001Registered office changed on 24/01/01 from: shaftesbury house 5 waterloo street glasgow G2 6AY (1 page)
22 December 2000Return made up to 01/12/00; full list of members (6 pages)
22 December 2000Return made up to 01/12/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
22 December 1999Return made up to 01/12/99; full list of members (8 pages)
22 December 1999Return made up to 01/12/99; full list of members (8 pages)
22 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 January 1999Return made up to 01/12/98; change of members (6 pages)
4 January 1999Return made up to 01/12/98; change of members (6 pages)
26 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 June 1998Dec mort/charge * (4 pages)
12 June 1998Dec mort/charge * (4 pages)
2 March 1998Return made up to 01/12/97; full list of members (6 pages)
2 March 1998Return made up to 01/12/97; full list of members (6 pages)
27 February 1998£ ic 50000/45000 28/05/97 £ sr 5000@1=5000 (1 page)
27 February 1998£ ic 45000/20000 28/05/97 £ sr 25000@1=25000 (1 page)
27 February 1998£ ic 45000/20000 28/05/97 £ sr 25000@1=25000 (1 page)
27 February 1998£ ic 50000/45000 28/05/97 £ sr 5000@1=5000 (1 page)
23 September 1997Registered office changed on 23/09/97 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
23 September 1997Registered office changed on 23/09/97 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
16 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 January 1997Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1997Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Registered office changed on 20/06/96 from: 82 mitchell street glasgow G1 3PX (1 page)
20 June 1996Registered office changed on 20/06/96 from: 82 mitchell street glasgow G1 3PX (1 page)
4 December 1995Return made up to 01/12/95; no change of members (4 pages)
4 December 1995Return made up to 01/12/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
3 March 1994Memorandum and Articles of Association (19 pages)
3 March 1994Memorandum and Articles of Association (19 pages)