Company NameCraigies Limited
DirectorsAnthony Robertson and Peter Stewart Robertson
Company StatusActive
Company NumberSC261361
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Anthony Robertson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2003(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence Address9 Willow Place
Blairgowrie
Perthshire
PH10 6UY
Scotland
Secretary NameMr Anthony Robertson
NationalityBritish
StatusCurrent
Appointed30 December 2003(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence Address9 Willow Place
Blairgowrie
Perthshire
PH10 6UY
Scotland
Director NameMr Peter Stewart Robertson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(14 years, 3 months after company formation)
Appointment Duration6 years
RoleJoiner
Country of ResidenceScotland
Correspondence Address9 Willow Place
Blairgowrie
Perthshire
PH10 6UY
Scotland
Director NameMr Drew Laburn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence AddressCorralbank Terrace
Rattray
Blairgowrie
Perthshire
PH10 6AH
Scotland
Director NameMr Stewart McCowan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleSalter
Country of ResidenceScotland
Correspondence Address23 Honeyberry Drive
Blairgowrie
Perthshire
PH10 7RB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Willow Place
Blairgowrie
Perthshire
PH10 6UY
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

2 at £1A. Robeertson
50.00%
Ordinary
2 at £1S. Mccowan
50.00%
Ordinary

Financials

Year2014
Net Worth£12,367
Cash£11,520
Current Liabilities£19,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
2 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
2 December 2018Appointment of Mr Peter Stewart Robertson as a director on 7 April 2018 (2 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Cessation of Stewart Mccowan as a person with significant control on 24 November 2017 (1 page)
24 November 2017Cessation of Stewart Mccowan as a person with significant control on 24 November 2017 (1 page)
16 August 2017Termination of appointment of Stewart Mccowan as a director on 6 April 2017 (2 pages)
16 August 2017Termination of appointment of Stewart Mccowan as a director on 6 April 2017 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(5 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(5 pages)
26 September 2015Director's details changed for Mr Anthony Robertson on 24 September 2015 (2 pages)
26 September 2015Secretary's details changed for Mr Anthony Robertson on 24 September 2015 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Registered office address changed from Donnachaidh Blairgowrie Perthshire PH10 6HL to 9 Willow Place Blairgowrie Perthshire PH10 6UY on 26 September 2015 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Secretary's details changed for Mr Anthony Robertson on 24 September 2015 (1 page)
26 September 2015Registered office address changed from Donnachaidh Blairgowrie Perthshire PH10 6HL to 9 Willow Place Blairgowrie Perthshire PH10 6UY on 26 September 2015 (1 page)
26 September 2015Director's details changed for Mr Anthony Robertson on 24 September 2015 (2 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(5 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(5 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
14 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 3
(3 pages)
14 July 2012Termination of appointment of Drew Laburn as a director (1 page)
14 July 2012Termination of appointment of Drew Laburn as a director (1 page)
14 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 3
(3 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
31 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Stewart Mccowan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stewart Mccowan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anthony Robertson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anthony Robertson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anthony Robertson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Drew Laburn on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stewart Mccowan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Drew Laburn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Drew Laburn on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 December 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 December 2007 (5 pages)
18 January 2008Return made up to 30/12/07; full list of members (3 pages)
18 January 2008Return made up to 30/12/07; full list of members (3 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 30/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
(7 pages)
15 February 2007Return made up to 30/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/07
(7 pages)
31 May 2006Total exemption small company accounts made up to 30 December 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 30 December 2005 (4 pages)
22 December 2005Return made up to 30/12/05; full list of members (7 pages)
22 December 2005Return made up to 30/12/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
12 January 2005Return made up to 30/12/04; full list of members (7 pages)
17 February 2004Secretary's particulars changed;director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Secretary's particulars changed;director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Incorporation (17 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Incorporation (17 pages)