Company NameCraig Lee 337 Ltd
DirectorCraig Lee
Company StatusActive
Company NumberSC335800
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Craig Lee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Springwood Avenue
Torbrex
Stirling
Central
FK8 2PB
Scotland
Secretary NameSharon Stewart
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSkebo Castle
Dornoch
IV25 3RQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address14 Lothian Crescent
Stirling
Central
FK9 5SB
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Craig Lee
83.33%
Ordinary
2 at £1Aillen Lee
16.67%
Ordinary A-j

Financials

Year2014
Net Worth£249,312
Cash£150,250

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

27 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
27 June 2023Registered office address changed from 3 Ballater Drive Stirling Central FK9 5JH Scotland to 14 Lothian Crescent Stirling Central FK9 5SB on 27 June 2023 (1 page)
22 June 2023Change of details for Mr Craig Lee as a person with significant control on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Mr Craig Lee on 22 June 2023 (2 pages)
6 January 2023Registered office address changed from 31 Springwood Avenue Torbrex Stirling Central FK8 2PB to 3 Ballater Drive Stirling Central FK9 5JH on 6 January 2023 (1 page)
6 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
28 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
5 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
5 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
9 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
19 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
15 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(4 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12
(4 pages)
5 January 2016Director's details changed for Craig Lee on 14 December 2015 (2 pages)
5 January 2016Registered office address changed from 5 Blairforkie Drive Bridge of Allan Stirling Central FK9 5PE to 31 Springwood Avenue Torbrex Stirling Central FK8 2PB on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 5 Blairforkie Drive Bridge of Allan Stirling Central FK9 5PE to 31 Springwood Avenue Torbrex Stirling Central FK8 2PB on 5 January 2016 (1 page)
5 January 2016Director's details changed for Craig Lee on 14 December 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(4 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(4 pages)
2 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 April 2014 (1 page)
2 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(4 pages)
2 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 April 2014 (1 page)
2 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 January 2013Registered office address changed from , 90 Mitchell Street, Glasgow, G1 3NQ on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , 90 Mitchell Street, Glasgow, G1 3NQ on 4 January 2013 (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Registered office address changed from , 90 Mitchell Street, Glasgow, G1 3NQ on 4 January 2013 (1 page)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 March 2012Termination of appointment of Sharon Stewart as a secretary (1 page)
7 March 2012Termination of appointment of Sharon Stewart as a secretary (1 page)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Amended accounts made up to 31 January 2010 (5 pages)
10 February 2011Amended accounts made up to 31 January 2010 (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 April 2009Return made up to 04/01/09; full list of members (4 pages)
28 April 2009Return made up to 04/01/09; full list of members (4 pages)
23 April 2008Director's change of particulars / craig lee / 14/04/2008 (1 page)
23 April 2008Director's change of particulars / craig lee / 14/04/2008 (1 page)
17 April 2008Ad 04/01/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
17 April 2008Ad 04/01/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
17 March 2008Secretary appointed sharon stewart (2 pages)
17 March 2008Director appointed craig lee (2 pages)
17 March 2008Secretary appointed sharon stewart (2 pages)
17 March 2008Director appointed craig lee (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 78 montgomery street, edinburgh, lothian, EH7 5JA (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Incorporation (15 pages)
4 January 2008Registered office changed on 04/01/08 from: 78 montgomery street, edinburgh, lothian, EH7 5JA (1 page)
4 January 2008Incorporation (15 pages)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)