Company NameCraigmillar Development And Enterprise Limited
Company StatusDissolved
Company NumberSC210336
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Neil Gray Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(11 months after company formation)
Appointment Duration17 years, 6 months (closed 22 January 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillpark Gardens
Edinburgh
Lothian
EH4 7AJ
Scotland
Director NameJuliette Chapman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameRobert Grahame Cunningham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Dean Park Crescent
Edinburgh
EH4 1PH
Scotland
Director NameMr David Hamilton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleC. Executive - Councillor
Country of ResidenceScotland
Correspondence Address11 Bevan Lee Court
Dalkeith
Midlothian
EH22 2DY
Scotland
Director NameMr William Victor McEwan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleM.D.
Country of ResidenceScotland
Correspondence Address78 Glenview Road
Gorebridge
Midlothian
EH23 4BS
Scotland
Director NameMr Paul Walter Nolan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address8 Niddrie Marischal Crescent
Edinburgh
Lothian
EH16 4LA
Scotland
Secretary NameMartin James Smith
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Marchmont Crescent
Edinburgh
EH9 1HG
Scotland
Director NameSheila Durie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(11 months after company formation)
Appointment Duration8 months (resigned 25 March 2002)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Haldane Avenue
Haddington
East Lothian
EH41 3PG
Scotland
Director NamePatrick Friel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2003)
RolePartner
Correspondence Address8 Rose Park
Bonnyrigg
Midlothian
EH19 3RL
Scotland
Secretary NameSharron Stanton
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 December 2017)
RoleCompany Administrator
Correspondence Address35 Gavins Lee
Tranent
EH33 2AP
Scotland
Director NameMr Richard Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2002(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Netherbank
Liberton
Edinburgh
EH16 6YR
Scotland
Director NameDavid Walker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2005)
RoleCom Ed Worker
Country of ResidenceScotland
Correspondence Address128 Vexhim Park
Edinburgh
EH15 3SE
Scotland
Director NameAndrew Grant Williamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 East Barnton Gardens
Edinburgh
EH4 6AR
Scotland
Director NameMr Ewan Nicholson Ramsay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dryburn Brae
West Linton
Peeblesshire
EH46 7JG
Scotland
Director NameMs Heather Macnaughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2005)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address17 Silverknowes Avenue
Edinburgh
Midlothian
EH4 5HZ
Scotland
Director NameMr Norman Leonard Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/2 Craigmillar Castle Gardens
Edinburgh
Midlothian
EH16 4BP
Scotland

Contact

Telephone0131 6616677
Telephone regionEdinburgh

Location

Registered AddressUnits 1-3 Castlebrae Business
Centre, Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 July 2005Delivered on: 9 August 2005
Persons entitled: Sis (Community Finance) Limited

Classification: Bond & 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.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Termination of appointment of Sharron Stanton as a secretary on 19 December 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Termination of appointment of Norman Leonard Davies as a director on 22 September 2015 (1 page)
22 September 2015Annual return made up to 25 August 2015 no member list (4 pages)
22 September 2015Termination of appointment of Norman Leonard Davies as a director on 22 September 2015 (1 page)
22 September 2015Annual return made up to 25 August 2015 no member list (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 25 August 2014 no member list (4 pages)
22 September 2014Annual return made up to 25 August 2014 no member list (4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 25 August 2013 no member list (4 pages)
16 September 2013Annual return made up to 25 August 2013 no member list (4 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 25 August 2012 no member list (4 pages)
20 September 2012Annual return made up to 25 August 2012 no member list (4 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 September 2011Annual return made up to 25 August 2011 no member list (4 pages)
21 September 2011Annual return made up to 25 August 2011 no member list (4 pages)
16 May 2011Termination of appointment of Richard Nicol as a director (1 page)
16 May 2011Termination of appointment of Richard Nicol as a director (1 page)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
27 September 2010Annual return made up to 25 August 2010 no member list (5 pages)
27 September 2010Annual return made up to 25 August 2010 no member list (5 pages)
27 September 2010Termination of appointment of Andrew Williamson as a director (1 page)
27 September 2010Termination of appointment of Andrew Williamson as a director (1 page)
20 July 2010Secretary's details changed for Sharron May on 20 July 2010 (1 page)
20 July 2010Termination of appointment of William Mcewan as a director (1 page)
20 July 2010Termination of appointment of William Mcewan as a director (1 page)
20 July 2010Secretary's details changed for Sharron May on 20 July 2010 (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 September 2009Annual return made up to 25/08/09 (3 pages)
3 September 2009Annual return made up to 25/08/09 (3 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 August 2008Secretary's change of particulars / sharron may / 20/06/2008 (1 page)
27 August 2008Annual return made up to 25/08/08 (3 pages)
27 August 2008Annual return made up to 25/08/08 (3 pages)
27 August 2008Secretary's change of particulars / sharron may / 20/06/2008 (1 page)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
19 September 2007Annual return made up to 25/08/07 (2 pages)
19 September 2007Annual return made up to 25/08/07 (2 pages)
14 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 October 2006Annual return made up to 25/08/06 (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Annual return made up to 25/08/06 (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
27 January 2006Full accounts made up to 31 March 2005 (10 pages)
27 January 2006Full accounts made up to 31 March 2005 (10 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
27 October 2005Annual return made up to 25/08/05 (2 pages)
27 October 2005Annual return made up to 25/08/05 (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director's particulars changed (1 page)
9 August 2005Partic of mort/charge * (5 pages)
9 August 2005Partic of mort/charge * (5 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 September 2004Annual return made up to 25/08/04 (6 pages)
22 September 2004Annual return made up to 25/08/04 (6 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
21 August 2003Annual return made up to 25/08/03 (6 pages)
21 August 2003Annual return made up to 25/08/03 (6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
6 May 2003Accounting reference date shortened from 06/07/03 to 31/03/03 (1 page)
6 May 2003Total exemption full accounts made up to 6 July 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 6 July 2002 (8 pages)
6 May 2003Total exemption full accounts made up to 6 July 2002 (8 pages)
6 May 2003Accounting reference date shortened from 06/07/03 to 31/03/03 (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
16 August 2002Annual return made up to 25/08/02
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2002Annual return made up to 25/08/02
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
15 November 2001Total exemption full accounts made up to 6 July 2001 (5 pages)
15 November 2001Total exemption full accounts made up to 6 July 2001 (5 pages)
15 November 2001Total exemption full accounts made up to 6 July 2001 (5 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
20 September 2001Annual return made up to 25/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/01
(4 pages)
20 September 2001Annual return made up to 25/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/01
(4 pages)
4 July 2001Accounting reference date shortened from 31/08/01 to 06/07/01 (1 page)
4 July 2001Accounting reference date shortened from 31/08/01 to 06/07/01 (1 page)
25 August 2000Incorporation (33 pages)
25 August 2000Incorporation (33 pages)