Company NameCraigend Limited
DirectorRobert Stewart Arbuckle
Company StatusActive
Company NumberSC318667
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Stewart Arbuckle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigend Of Careston
Brechin
Angus
DD9 6RT
Scotland
Secretary NameRosemary Belle Nicoll
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleSecretary
Correspondence AddressDrum Of Dunichen
Bowriefauld
Forfar
Angus
DD8 2LX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCraigend Of Careston
Brechin
Angus
DD9 6RT
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

20 at £1Robert Stewart Arbuckle
90.91%
Ordinary A
1 at £1Helen Daisy Arbuckle
4.55%
Ordinary B
1 at £1Rosie Beatrice Arbuckle
4.55%
Ordinary B

Financials

Year2014
Net Worth£754,792
Current Liabilities£17,461

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

23 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 April 2023Registered office address changed from 15 Academy Street Forfar DD8 2HA to Craigend of Careston Brechin Angus DD9 6RT on 24 April 2023 (1 page)
19 April 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
31 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 April 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
17 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 22
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 22
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 22
(5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 22
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
24 June 2009Secretary's change of particulars / rosemary nicoll / 15/06/2009 (1 page)
24 June 2009Secretary's change of particulars / rosemary nicoll / 15/06/2009 (1 page)
1 April 2009Return made up to 15/03/09; no change of members (3 pages)
1 April 2009Return made up to 15/03/09; no change of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 June 2008Return made up to 15/03/08; full list of members (4 pages)
30 June 2008Return made up to 15/03/08; full list of members (4 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Ad 15/03/07--------- £ si 20@1=20 £ ic 2/22 (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Ad 15/03/07--------- £ si 20@1=20 £ ic 2/22 (2 pages)
20 March 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)