Company NameKraigland Homes Limited
DirectorStephen Sutherland
Company StatusActive
Company NumberSC278160
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Secretary NameLynnette Sutherland
NationalityBritish
StatusCurrent
Appointed18 January 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Director NameLynette Sutherland
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RolePersonal Assistant
Correspondence AddressThe Kraigs
Mill O'Shield Road
Drongan
KA6 7BA
Scotland
Secretary NameMr Stephen Sutherland
NationalityScottish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Bathurst Drive
Ayr
KA7 4UE
Scotland
Director NameMr Derek Sloan Davie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2012)
RoleSubcontractor
Country of ResidenceUnited Kingdom
Correspondence Address57 Maybole Road
Ayr
Ayrshire
KA7 4SF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address15 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Stephen Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,191
Cash£157,478
Current Liabilities£500,639

Accounts

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

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with updates (5 pages)
1 December 2023Director's details changed for Mr Stephen Sutherland on 1 December 2023 (2 pages)
1 December 2023Secretary's details changed for Lynnette Sutherland on 1 December 2023 (1 page)
30 November 2023Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 15 Miller Road Ayr Ayrshire KA7 2AX on 30 November 2023 (1 page)
10 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 February 2020Director's details changed for Mr Stephen Sutherland on 14 February 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Lynnette Sutherland on 6 January 2016 (1 page)
29 June 2016Director's details changed for Mr Stephen Sutherland on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Lynnette Sutherland on 6 January 2016 (1 page)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Termination of appointment of Derek Davie as a director (1 page)
5 November 2012Termination of appointment of Derek Davie as a director (1 page)
2 April 2012Appointment of Mr Derek Sloan Davie as a director (2 pages)
2 April 2012Appointment of Mr Derek Sloan Davie as a director (2 pages)
21 March 2012Registered office address changed from 92 Bathurst Drive Ayr KA7 4UE on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 92 Bathurst Drive Ayr KA7 4UE on 21 March 2012 (1 page)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from the Kraig 176 Mill of Shield Road Drongan Ayr Ayrshire KA6 7BA on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from the Kraig 176 Mill of Shield Road Drongan Ayr Ayrshire KA6 7BA on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from the Kraig 176 Mill of Shield Road Drongan Ayr Ayrshire KA6 7BA on 1 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2009Return made up to 07/01/09; full list of members (3 pages)
19 January 2009Return made up to 07/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 February 2008Return made up to 07/01/08; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 07/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 February 2007Return made up to 07/01/07; full list of members (6 pages)
12 February 2007Return made up to 07/01/07; full list of members (6 pages)
8 June 2006Registered office changed on 08/06/06 from: 4 wellington square ayr KA7 1EN (1 page)
8 June 2006Registered office changed on 08/06/06 from: 4 wellington square ayr KA7 1EN (1 page)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 February 2006Return made up to 07/01/06; full list of members (6 pages)
23 February 2006Return made up to 07/01/06; full list of members (6 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Ad 18/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2005Ad 18/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Incorporation (17 pages)
7 January 2005Incorporation (17 pages)
7 January 2005Secretary resigned (1 page)