Company NameCrailing Enterprises Limited
DirectorsAnnette Margaret Dalziel and Ralph Kennedy Dalziel
Company StatusActive
Company NumberSC241129
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnnette Margaret Dalziel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCrailing Bhan Stables
Crailing
Jedburgh
Roxburghshire
TD8 6TP
Scotland
Director NameMr Ralph Kennedy Dalziel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCrailing Bhan Stables
Crailing
Jedburgh
Roxburghshire
TD8 6TP
Scotland
Secretary NameAnnette Margaret Dalziel
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCrailing Bhan Stables
Crailing
Jedburgh
Roxburghshire
TD8 6TP
Scotland
Director NameThomas Kennedy Dalziel
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 01 April 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCrailing Bhan
Crailing
Jedburgh
Roxburghshire
TD8 6TP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01835 850281
Telephone regionSt Boswells

Location

Registered AddressCrailing Bhan Stables
Crailing
Jedburgh
TD8 6TP
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

51 at £1Mr Ralph Kennedy Dalziel
51.00%
Ordinary
49 at £1Mrs Annette Margaret Dalziel
49.00%
Ordinary

Financials

Year2014
Net Worth£6,114
Cash£62,410
Current Liabilities£114,938

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
11 December 2012Termination of appointment of Thomas Dalziel as a director (1 page)
11 December 2012Termination of appointment of Thomas Dalziel as a director (1 page)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
11 December 2012Termination of appointment of Thomas Dalziel as a director (1 page)
11 December 2012Termination of appointment of Thomas Dalziel as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
15 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 December 2009Director's details changed for Ralph Kennedy Dalziel on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Ralph Kennedy Dalziel on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Annette Margaret Dalziel on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Thomas Kennedy Dalziel on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Thomas Kennedy Dalziel on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Annette Margaret Dalziel on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 December 2007Return made up to 28/11/07; full list of members (3 pages)
19 December 2007Return made up to 28/11/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 January 2007Return made up to 28/11/06; full list of members (7 pages)
3 January 2007Return made up to 28/11/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 December 2005Return made up to 28/11/05; no change of members (7 pages)
9 December 2005Return made up to 28/11/05; no change of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 December 2004Return made up to 13/12/04; no change of members (7 pages)
21 December 2004Return made up to 13/12/04; no change of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
11 February 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
11 February 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
11 February 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
13 December 2002Incorporation (18 pages)
13 December 2002Incorporation (18 pages)