Company NameCraigluscar Activities Ltd.
DirectorJohn Graham
Company StatusActive
Company NumberSC317081
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameMargaret Graham
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr John Graham
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecraigluscar.co.uk
Email address[email protected]
Telephone01383 738429
Telephone regionDunfermline

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,829
Cash£5,096
Current Liabilities£23,135

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
23 February 2022Change of details for Mr John Graham as a person with significant control on 23 February 2022 (2 pages)
22 February 2022Secretary's details changed for Margaret Graham on 22 February 2022 (1 page)
22 February 2022Change of details for Mrs Margaret Stewart Graham as a person with significant control on 22 February 2022 (2 pages)
22 February 2022Director's details changed for Mr John Graham on 22 February 2022 (2 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Appointment of Mr John Graham as a director on 6 April 2018 (2 pages)
7 March 2019Notification of John Graham as a person with significant control on 6 April 2018 (2 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
30 October 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for John Graham on 1 March 2010 (2 pages)
18 March 2010Director's details changed for John Graham on 1 March 2010 (2 pages)
18 March 2010Director's details changed for John Graham on 1 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Ad 22/02/07-22/02/07 £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Ad 22/02/07-22/02/07 £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
22 February 2007Incorporation (15 pages)
22 February 2007Incorporation (15 pages)