Edinburgh
Midlothian
EH7 6TQ
Scotland
Director Name | Mr Graham Alexander Dodds |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 35 Vandeleur Avenue Edinburgh Midlothian EH7 6UH Scotland |
Director Name | Mr Graham Steven Hall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Architect |
Correspondence Address | 5 Piersfield Place Edinburgh Lothian EH8 7BP Scotland |
Director Name | Mr John Arthur Walker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Collections Supervisor |
Correspondence Address | 59 Hamilton Drive Edinburgh Midlothian EH15 1NP Scotland |
Director Name | Mr Colin John Wood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 45 Mountcastle Drive South Edinburgh EH15 1PN Scotland |
Secretary Name | Mr Colin John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Mountcastle Drive South Edinburgh EH15 1PN Scotland |
Director Name | Mr Stephen Richard Neil Boyle |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 May 2020) |
Role | Senior Development Worker |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mr Niall Gordon Forrest Grant |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 May 2020) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mr Eliot James Stark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Secretary Name | Mr Niall Grant |
---|---|
Status | Resigned |
Appointed | 04 October 2010(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Secretary Name | Mr Stephen Boyle |
---|---|
Status | Resigned |
Appointed | 22 February 2016(20 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | 98 North High Street Musselburgh East Lothian EH21 6AS Scotland |
Director Name | Mr Alexander Graham Adam |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2024) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mr Donald Grant |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mr Thomas William Shearer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Website | www.craigvinean.org |
---|
Registered Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,430 |
Net Worth | £144,454 |
Cash | £768 |
Current Liabilities | £52,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
15 May 2019 | Delivered on: 16 May 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|
5 October 2020 | Withdrawal of a person with significant control statement on 5 October 2020 (2 pages) |
---|---|
5 October 2020 | Notification of Volunteer Development East Lothian as a person with significant control on 1 September 2020 (2 pages) |
25 May 2020 | Termination of appointment of Stephen Boyle as a secretary on 18 May 2020 (1 page) |
25 May 2020 | Appointment of Mr Alexander Graham Adam as a director on 18 May 2020 (2 pages) |
25 May 2020 | Termination of appointment of Stephen Richard Neil Boyle as a director on 18 May 2020 (1 page) |
25 May 2020 | Appointment of Mr Thomas William Shearer as a director on 18 May 2020 (2 pages) |
25 May 2020 | Appointment of Mr Donald Grant as a director on 18 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Niall Gordon Forrest Grant as a director on 12 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Niall Grant as a secretary on 12 May 2020 (1 page) |
28 April 2020 | Cessation of Eliot James Stark as a person with significant control on 31 March 2020 (1 page) |
28 April 2020 | Termination of appointment of Eliot James Stark as a director on 31 March 2020 (1 page) |
28 April 2020 | Notification of a person with significant control statement (2 pages) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
16 May 2019 | Registration of charge SC1634500001, created on 15 May 2019 (20 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
16 May 2018 | Registered office address changed from C/O C/O Volunteer Development East Lothian 98 North High Street Musselburgh Midlothian EH21 6AS to 56 High Street Tranent East Lothian EH33 1HH on 16 May 2018 (1 page) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
8 March 2016 | Appointment of Mr Stephen Boyle as a secretary on 22 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Stephen Boyle as a secretary on 22 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
23 February 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
5 March 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
5 March 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 April 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
17 April 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
22 May 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
22 May 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
3 April 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
3 April 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
4 April 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 April 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 February 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
29 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
29 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 16 February 2011 no member list (3 pages) |
31 March 2011 | Annual return made up to 16 February 2011 no member list (3 pages) |
14 October 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
14 October 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
5 October 2010 | Appointment of Mr Niall Grant as a secretary (1 page) |
5 October 2010 | Termination of appointment of William Brunton as a director (1 page) |
5 October 2010 | Appointment of Mr Eliot James Stark as a director (2 pages) |
5 October 2010 | Appointment of Mr Niall Grant as a director (2 pages) |
5 October 2010 | Termination of appointment of Graham Hall as a director (1 page) |
5 October 2010 | Appointment of Mr Niall Grant as a secretary (1 page) |
5 October 2010 | Appointment of Mr Niall Grant as a director (2 pages) |
5 October 2010 | Termination of appointment of Colin Wood as a director (1 page) |
5 October 2010 | Termination of appointment of Colin Wood as a secretary (1 page) |
5 October 2010 | Termination of appointment of William Brunton as a director (1 page) |
5 October 2010 | Termination of appointment of Graham Dodds as a director (1 page) |
5 October 2010 | Termination of appointment of Colin Wood as a director (1 page) |
5 October 2010 | Appointment of Mr Stephen Boyle as a director (2 pages) |
5 October 2010 | Termination of appointment of Graham Dodds as a director (1 page) |
5 October 2010 | Termination of appointment of Graham Hall as a director (1 page) |
5 October 2010 | Termination of appointment of Colin Wood as a secretary (1 page) |
5 October 2010 | Termination of appointment of John Walker as a director (1 page) |
5 October 2010 | Appointment of Mr Stephen Boyle as a director (2 pages) |
5 October 2010 | Termination of appointment of John Walker as a director (1 page) |
5 October 2010 | Appointment of Mr Eliot James Stark as a director (2 pages) |
4 October 2010 | Registered office address changed from 35 Westgate North Berwick East Lothian, EH39 4AG on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 35 Westgate North Berwick East Lothian, EH39 4AG on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 35 Westgate North Berwick East Lothian, EH39 4AG on 4 October 2010 (1 page) |
19 May 2010 | Annual return made up to 16 February 2010 (10 pages) |
19 May 2010 | Annual return made up to 16 February 2010 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
8 April 2009 | Director and secretary's change of particulars / colin wood / 31/03/2009 (1 page) |
8 April 2009 | Director and secretary's change of particulars / colin wood / 31/03/2009 (1 page) |
12 March 2009 | Annual return made up to 16/02/09 (3 pages) |
12 March 2009 | Annual return made up to 16/02/09 (3 pages) |
17 February 2009 | Partial exemption accounts made up to 29 February 2008 (11 pages) |
17 February 2009 | Partial exemption accounts made up to 29 February 2008 (11 pages) |
17 February 2009 | Partial exemption accounts made up to 28 February 2007 (11 pages) |
17 February 2009 | Partial exemption accounts made up to 28 February 2007 (11 pages) |
3 November 2008 | Annual return made up to 16/02/08 (5 pages) |
3 November 2008 | Annual return made up to 16/02/08 (5 pages) |
12 November 2007 | Partial exemption accounts made up to 28 February 2006 (11 pages) |
12 November 2007 | Partial exemption accounts made up to 28 February 2006 (11 pages) |
3 August 2007 | Annual return made up to 16/02/07 (5 pages) |
3 August 2007 | Annual return made up to 16/02/07 (5 pages) |
9 August 2006 | Partial exemption accounts made up to 28 February 2005 (11 pages) |
9 August 2006 | Partial exemption accounts made up to 28 February 2005 (11 pages) |
24 April 2006 | Annual return made up to 16/02/06 (5 pages) |
24 April 2006 | Annual return made up to 16/02/06 (5 pages) |
24 May 2005 | Full accounts made up to 28 February 2004 (11 pages) |
24 May 2005 | Full accounts made up to 28 February 2004 (11 pages) |
17 March 2005 | Annual return made up to 16/02/05 (5 pages) |
17 March 2005 | Annual return made up to 16/02/05 (5 pages) |
1 June 2004 | Full accounts made up to 28 February 2003 (11 pages) |
1 June 2004 | Full accounts made up to 28 February 2003 (11 pages) |
9 March 2004 | Annual return made up to 16/02/04 (5 pages) |
9 March 2004 | Annual return made up to 16/02/04 (5 pages) |
31 March 2003 | Annual return made up to 16/02/03 (5 pages) |
31 March 2003 | Full accounts made up to 28 February 2002 (11 pages) |
31 March 2003 | Full accounts made up to 28 February 2002 (11 pages) |
31 March 2003 | Annual return made up to 16/02/03 (5 pages) |
7 June 2002 | Full accounts made up to 28 February 2001 (11 pages) |
7 June 2002 | Full accounts made up to 28 February 2001 (11 pages) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Annual return made up to 16/02/02
|
21 March 2002 | Annual return made up to 16/02/02
|
21 March 2002 | Director's particulars changed (1 page) |
13 March 2001 | Annual return made up to 16/02/01
|
13 March 2001 | Annual return made up to 16/02/01
|
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
21 March 2000 | Annual return made up to 16/02/00 (4 pages) |
21 March 2000 | Annual return made up to 16/02/00 (4 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
19 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | Annual return made up to 16/02/99 (6 pages) |
16 March 1999 | Annual return made up to 16/02/99 (6 pages) |
7 January 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
7 January 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
11 March 1998 | Annual return made up to 16/02/98 (6 pages) |
11 March 1998 | Annual return made up to 16/02/98 (6 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
17 March 1997 | Annual return made up to 16/02/97 (6 pages) |
17 March 1997 | Annual return made up to 16/02/97 (6 pages) |
10 October 1996 | Accounting reference date notified as 28/02 (1 page) |
10 October 1996 | Accounting reference date notified as 28/02 (1 page) |
16 February 1996 | Incorporation (25 pages) |
16 February 1996 | Incorporation (25 pages) |