Company NameCraigwood Publications Ltd.
DirectorsCharles Grant Duncan and Alason Clare Roberts
Company StatusActive
Company NumberSC186910
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Grant Duncan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address12 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Director NameAlason Clare Roberts
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address12 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Secretary NameAlason Clare Roberts
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address12 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dr Charles Grant Duncan
50.00%
Ordinary
1 at £1Miss Alason Clare Roberts
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 June 2020 (2 pages)
11 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Director's details changed for Alason Clare Roberts on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Alason Clare Roberts on 18 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 18/06/09; full list of members (4 pages)
3 July 2009Return made up to 18/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 18/06/07; full list of members (2 pages)
17 July 2007Return made up to 18/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 4 drummond place edinburgh EH3 6PH (1 page)
30 June 2006Registered office changed on 30/06/06 from: 4 drummond place edinburgh EH3 6PH (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 June 2005Return made up to 18/06/05; full list of members (7 pages)
24 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 June 2004Return made up to 18/06/04; full list of members (7 pages)
21 June 2004Return made up to 18/06/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 June 2003Return made up to 18/06/03; full list of members (7 pages)
30 June 2003Return made up to 18/06/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 June 2002Return made up to 18/06/02; full list of members (7 pages)
20 June 2002Return made up to 18/06/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 June 2001Return made up to 18/06/01; full list of members (6 pages)
21 June 2001Return made up to 18/06/01; full list of members (6 pages)
21 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 July 2000Return made up to 18/06/00; full list of members (6 pages)
11 July 2000Return made up to 18/06/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1998New director appointed (1 page)
22 July 1998New secretary appointed;new director appointed (1 page)
22 July 1998New director appointed (1 page)
22 July 1998New secretary appointed;new director appointed (1 page)
18 June 1998Incorporation (16 pages)
18 June 1998Incorporation (16 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)