Company NameCraigmayne Limited
DirectorsEileen Margaret Buchanan and Ewan Craig Barr Buchanan
Company StatusActive
Company NumberSC238773
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEileen Margaret Buchanan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameEwan Craig Barr Buchanan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameEileen Margaret Buchanan
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10TH Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Eileen Margaret Buchanan
50.00%
Ordinary
50 at £1Ewan Craig Barr Buchanan
50.00%
Ordinary

Financials

Year2013
Net Worth£56,076
Cash£42,632
Current Liabilities£139,529

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
7 November 2018Change of details for Eileen Margaret Buchanan as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Secretary's details changed for Eileen Margaret Buchanan on 7 November 2018 (1 page)
7 November 2018Director's details changed for Eileen Margaret Buchanan on 7 November 2018 (2 pages)
7 November 2018Director's details changed for Ewan Craig Barr Buchanan on 7 November 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 1 December 2015 (1 page)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 1 December 2015 (1 page)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 October 2010 (1 page)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 October 2010 (1 page)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Eileen Margaret Buchanan on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Ewan Craig Barr Buchanan on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ewan Craig Barr Buchanan on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Eileen Margaret Buchanan on 28 October 2009 (2 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
24 November 2008Registered office changed on 24/11/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Registered office changed on 12/11/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
12 November 2008Registered office changed on 12/11/2008 from c/o bdo stoy hayward LLP 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Registered office changed on 11/11/2008 from 25 bothwell street glasgow G2 6NL (1 page)
11 November 2008Registered office changed on 11/11/2008 from 25 bothwell street glasgow G2 6NL (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Return made up to 28/10/07; full list of members (8 pages)
13 November 2007Return made up to 28/10/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Return made up to 28/10/05; full list of members (7 pages)
15 November 2005Return made up to 28/10/05; full list of members (7 pages)
4 January 2005Return made up to 28/10/04; full list of members (7 pages)
4 January 2005Return made up to 28/10/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 25 bothwell street glasgow G2 6NL (1 page)
14 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 25 bothwell street glasgow G2 6NL (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 November 2002Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)