Aberdeen
AB10 1HA
Scotland
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(4 years, 7 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Mr Ian Bremner Anderson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birsay Gardens Broughty Ferry Dundee Angus DD5 3BS Scotland |
Director Name | Mr Graham Payton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | craig-group.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Craig Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£262,485 |
Current Liabilities | £884,085 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
14 March 2013 | Delivered 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 |
---|
7 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
---|---|
7 August 2023 | Secretary's details changed for Ledingham Chalmers Llp on 6 August 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
20 February 2018 | Termination of appointment of Graham Payton as a director on 13 February 2018 (1 page) |
10 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
22 November 2017 | Notification of James Douglas Craig as a person with significant control on 2 November 2017 (2 pages) |
22 November 2017 | Notification of James Douglas Craig as a person with significant control on 2 November 2017 (2 pages) |
22 November 2017 | Cessation of Craig Group Limited as a person with significant control on 2 November 2017 (1 page) |
22 November 2017 | Cessation of Craig Group Limited as a person with significant control on 2 November 2017 (1 page) |
8 November 2017 | Director's details changed for Mr Graham Payton on 6 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Graham Payton on 6 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr James Douglas Craig on 6 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr James Douglas Craig on 6 November 2017 (2 pages) |
6 November 2017 | Registered 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 2017 | Registered 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) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 November 2013 | Full accounts made up to 30 April 2013 (11 pages) |
5 November 2013 | Full accounts made up to 30 April 2013 (11 pages) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 March 2013 | Full accounts made up to 30 April 2012 (11 pages) |
28 March 2013 | Full accounts made up to 30 April 2012 (11 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Section 519 (2 pages) |
28 January 2011 | Section 519 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (11 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Graham Payton on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Graham Payton on 30 December 2009 (2 pages) |
9 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
9 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
23 September 2009 | Director appointed graham payton (2 pages) |
23 September 2009 | Director appointed graham payton (2 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
26 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
26 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
18 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
29 February 2008 | Appointment terminated director ian anderson (1 page) |
29 February 2008 | Appointment terminated director ian anderson (1 page) |
6 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
24 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
22 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Return made up to 06/08/04; full list of members (5 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
18 August 2003 | Return made up to 06/08/03; full list of members (5 pages) |
18 August 2003 | Return made up to 06/08/03; full list of members (5 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
12 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
20 August 2002 | Location of register of members (1 page) |
20 August 2002 | Location of register of members (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
24 May 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
24 May 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
28 August 2001 | Company name changed ledge 612 LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Company name changed ledge 612 LIMITED\certificate issued on 28/08/01 (2 pages) |
6 August 2001 | Incorporation (24 pages) |
6 August 2001 | Incorporation (24 pages) |