Company NameCraig International Limited
Company StatusActive
Company NumberSC179863
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 5 months ago)
Previous NameCraig International Supplies Limited

Business Activity

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

Directors

Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleChairman And Managing Director
Country of ResidenceBarbados
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Jill MacDonald
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(7 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameStephen McHardy
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Steven Douglas Craig
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Andrew Duncan Adams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed01 April 2006(8 years, 5 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDavid Hugh Allan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameMr John Charles Milne
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2001)
RoleProcurement Director
Correspondence Address48 Devanha Gardens South
Aberdeen
Aberdeenshire
AB1 2UG
Scotland
Director NameCharles Victor Murphy
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressSoutherton
Ballater Road
Aboyne
Aberdeenshire
AB34 5JL
Scotland
Director NameMr Graham Payton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(10 years, 3 months after company formation)
Appointment Duration10 years (resigned 13 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitecraig-international.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

675k at £1Craig Group LTD
75.00%
Ordinary
225k at £1Craig Group LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£49,368,592
Gross Profit£3,492,968
Net Worth£4,748,213
Cash£907,695
Current Liabilities£6,926,471

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

20 January 2022Delivered on: 24 January 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 November 2021Delivered on: 10 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
26 February 2021Delivered on: 2 March 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
14 March 2013Delivered 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
29 March 1998Delivered on: 3 April 1998
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

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
17 October 2023Secretary's details changed for Ledingham Chalmers Llp on 17 October 2023 (1 page)
17 October 2023Director's details changed for Stephen Mchardy on 17 October 2023 (2 pages)
21 December 2022Full accounts made up to 30 April 2022 (28 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
25 October 2022Director's details changed for Mr Andrew Duncan Adams on 21 October 2022 (2 pages)
13 April 2022Appointment of Mr Andrew Duncan Adams as a director on 13 April 2022 (2 pages)
10 February 2022Alterations to floating charge SC1798630004 (12 pages)
10 February 2022Alterations to floating charge SC1798630005 (12 pages)
31 January 2022Full accounts made up to 30 April 2021 (31 pages)
24 January 2022Registration of charge SC1798630005, created on 20 January 2022 (19 pages)
30 November 2021Satisfaction of charge 2 in full (1 page)
30 November 2021Satisfaction of charge SC1798630003 in full (1 page)
10 November 2021Registration of charge SC1798630004, created on 5 November 2021 (14 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
8 March 2021Alterations to floating charge 2 (20 pages)
4 March 2021Alterations to floating charge SC1798630003 (20 pages)
2 March 2021Registration of charge SC1798630003, created on 26 February 2021 (18 pages)
22 December 2020Full accounts made up to 30 April 2020 (26 pages)
22 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
27 January 2020Full accounts made up to 30 April 2019 (25 pages)
13 January 2020Registered office address changed from Denmore Road Bridge of Don Aberdeen AB23 8JW United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 13 January 2020 (1 page)
6 November 2019Director's details changed for Mr Steven Douglas Craig on 6 November 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
21 October 2019Director's details changed for Ms Jill Macdonald on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Stephen Mchardy on 21 October 2019 (2 pages)
15 October 2019Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Denmore Road Bridge of Don Aberdeen AB23 8JW on 15 October 2019 (1 page)
29 January 2019Full accounts made up to 30 April 2018 (26 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
14 June 2018Registered office address changed from Denmore Road Bridge of Don Aberdeen AB23 8JW United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 14 June 2018 (1 page)
16 May 2018Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Denmore Road Bridge of Don Aberdeen AB23 8JW on 16 May 2018 (1 page)
14 May 2018Change of share class name or designation (2 pages)
14 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 February 2018Appointment of Mr Steven Douglas Craig as a director on 14 February 2018 (2 pages)
20 February 2018Termination of appointment of Graham Payton as a director on 13 February 2018 (1 page)
9 January 2018Full accounts made up to 30 April 2017 (23 pages)
22 November 2017Cessation of Craig Group Limited as a person with significant control on 2 November 2017 (1 page)
22 November 2017Notification of James Douglas Craig as a person with significant control on 2 November 2017 (2 pages)
22 November 2017Notification of James Douglas Craig as a person with significant control on 2 November 2017 (2 pages)
22 November 2017Cessation of Craig Group Limited as a person with significant control on 2 November 2017 (1 page)
8 November 2017Director's details changed for Stephen Mchardy on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Ms Jill Macdonald on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Graham Payton on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Stephen Mchardy on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Mr James Douglas Craig on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Graham Payton on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Mr James Douglas Craig on 6 November 2017 (2 pages)
8 November 2017Director's details changed for Ms Jill Macdonald on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
6 November 2017Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 6 November 2017 (1 page)
17 January 2017Full accounts made up to 30 April 2016 (23 pages)
17 January 2017Full accounts made up to 30 April 2016 (23 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
4 February 2016Full accounts made up to 30 April 2015 (18 pages)
4 February 2016Full accounts made up to 30 April 2015 (18 pages)
16 December 2015Company name changed craig international supplies LIMITED\certificate issued on 16/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
16 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-14
  • RES15 ‐ Change company name resolution on 2015-12-14
(1 page)
16 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-14
(1 page)
16 December 2015Company name changed craig international supplies LIMITED\certificate issued on 16/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 900,000
(8 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 900,000
(8 pages)
10 August 2015Director's details changed for Jill Macdonald on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Jill Macdonald on 10 August 2015 (2 pages)
23 January 2015Full accounts made up to 30 April 2014 (21 pages)
23 January 2015Full accounts made up to 30 April 2014 (21 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 900,000
(8 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 900,000
(8 pages)
5 November 2013Full accounts made up to 30 April 2013 (19 pages)
5 November 2013Full accounts made up to 30 April 2013 (19 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 900,000
(8 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 900,000
(8 pages)
17 May 2013Satisfaction of charge 1 in full (4 pages)
17 May 2013Satisfaction of charge 1 in full (4 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 January 2013Full accounts made up to 30 April 2012 (19 pages)
29 January 2013Full accounts made up to 30 April 2012 (19 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Jill Macdonald on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Stephen Mchardy on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Jill Macdonald on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Stephen Mchardy on 20 October 2012 (2 pages)
3 February 2012Full accounts made up to 30 April 2011 (18 pages)
3 February 2012Full accounts made up to 30 April 2011 (18 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
21 September 2011Termination of appointment of David Allan as a director (1 page)
21 September 2011Termination of appointment of David Allan as a director (1 page)
28 January 2011Section 519 (2 pages)
28 January 2011Section 519 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
13 January 2011Full accounts made up to 30 April 2010 (17 pages)
13 January 2011Full accounts made up to 30 April 2010 (17 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for David Hugh Allan on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Jill Macdonald on 30 December 2009 (2 pages)
14 January 2010Director's details changed for David Hugh Allan on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Jill Macdonald on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen Mchardy on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen Mchardy on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Graham Payton on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Graham Payton on 30 December 2009 (2 pages)
9 January 2010Full accounts made up to 30 April 2009 (17 pages)
9 January 2010Full accounts made up to 30 April 2009 (17 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
26 January 2009Full accounts made up to 30 April 2008 (19 pages)
26 January 2009Full accounts made up to 30 April 2008 (19 pages)
13 January 2009Return made up to 21/10/08; full list of members; amend (8 pages)
13 January 2009Return made up to 21/10/08; full list of members; amend (8 pages)
17 November 2008Director appointed stephen mchardy (2 pages)
17 November 2008Director appointed stephen mchardy (2 pages)
6 November 2008Return made up to 21/10/08; full list of members (5 pages)
6 November 2008Return made up to 21/10/08; full list of members (5 pages)
29 February 2008Director appointed graham payton (2 pages)
29 February 2008Director appointed graham payton (2 pages)
6 February 2008Full accounts made up to 30 April 2007 (19 pages)
6 February 2008Full accounts made up to 30 April 2007 (19 pages)
12 November 2007Return made up to 21/10/07; full list of members (3 pages)
12 November 2007Return made up to 21/10/07; full list of members (3 pages)
1 March 2007Full accounts made up to 30 April 2006 (19 pages)
1 March 2007Full accounts made up to 30 April 2006 (19 pages)
31 October 2006Return made up to 21/10/06; full list of members (3 pages)
31 October 2006Return made up to 21/10/06; full list of members (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
22 February 2006Full accounts made up to 30 April 2005 (18 pages)
22 February 2006Full accounts made up to 30 April 2005 (18 pages)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (18 pages)
1 March 2005Full accounts made up to 30 April 2004 (18 pages)
1 November 2004Return made up to 21/10/04; full list of members (7 pages)
1 November 2004Return made up to 21/10/04; full list of members (7 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
27 February 2004Full accounts made up to 30 April 2003 (19 pages)
27 February 2004Full accounts made up to 30 April 2003 (19 pages)
7 November 2003Return made up to 21/10/03; full list of members (7 pages)
7 November 2003Return made up to 21/10/03; full list of members (7 pages)
12 February 2003Full accounts made up to 30 April 2002 (19 pages)
12 February 2003Full accounts made up to 30 April 2002 (19 pages)
25 October 2002Return made up to 21/10/02; full list of members (8 pages)
25 October 2002Return made up to 21/10/02; full list of members (8 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
25 February 2002Full accounts made up to 30 April 2001 (18 pages)
25 February 2002Full accounts made up to 30 April 2001 (18 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
13 November 2001Return made up to 21/10/01; full list of members (9 pages)
13 November 2001Location of register of members (1 page)
13 November 2001Return made up to 21/10/01; full list of members (9 pages)
13 November 2001Location of register of members (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
28 February 2001Full accounts made up to 30 April 2000 (19 pages)
28 February 2001Full accounts made up to 30 April 2000 (19 pages)
10 November 2000Return made up to 21/10/00; full list of members (8 pages)
10 November 2000Return made up to 21/10/00; full list of members (8 pages)
27 January 2000Full accounts made up to 30 April 1999 (20 pages)
27 January 2000Full accounts made up to 30 April 1999 (20 pages)
27 October 1999Return made up to 21/10/99; full list of members (10 pages)
27 October 1999Return made up to 21/10/99; full list of members (10 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
1 March 1999Full accounts made up to 30 April 1998 (16 pages)
1 March 1999Full accounts made up to 30 April 1998 (16 pages)
27 October 1998Return made up to 21/10/98; full list of members (11 pages)
27 October 1998Return made up to 21/10/98; full list of members (11 pages)
9 September 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
9 September 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 July 1998Nc inc already adjusted 09/03/98 (2 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 July 1998Memorandum and Articles of Association (13 pages)
10 July 1998Nc inc already adjusted 09/03/98 (2 pages)
10 July 1998Memorandum and Articles of Association (13 pages)
10 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
10 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
3 April 1998Partic of mort/charge * (6 pages)
3 April 1998Partic of mort/charge * (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 1 golden square aberdeen AB10 1HA (1 page)
10 February 1998Location of register of members (1 page)
10 February 1998Registered office changed on 10/02/98 from: 1 golden square aberdeen AB10 1HA (1 page)
10 February 1998Location of register of members (1 page)
18 December 1997Company name changed ledge 361 LIMITED\certificate issued on 19/12/97 (2 pages)
18 December 1997Company name changed ledge 361 LIMITED\certificate issued on 19/12/97 (2 pages)
21 October 1997Incorporation (22 pages)
21 October 1997Incorporation (22 pages)