Company NameCraig Stephen Agencies Ltd.
DirectorRobert Craig Stephen
Company StatusActive
Company NumberSC339714
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 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 NameMr Robert Craig Stephen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameValerie Ann Stephen
NationalityBritish
StatusCurrent
Appointed17 March 2008(same day as company formation)
RoleMerchaniser
Correspondence AddressPaxton House 11 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPaxton House
11 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Robert Craig Stephen
60.00%
Ordinary
40 at £1Valerie Ann Stephen
40.00%
Ordinary

Financials

Year2014
Net Worth£1,806
Cash£22,788
Current Liabilities£20,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (11 months, 3 weeks ago)
Next Return Due9 May 2024 (3 weeks, 1 day from now)

Filing History

22 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 April 2022Director's details changed for Mr Robert Craig Stephen on 25 April 2022 (2 pages)
26 April 2022Secretary's details changed for Valerie Ann Stephen on 25 April 2022 (1 page)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
19 March 2019Confirmation statement made on 25 April 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Director's details changed for Robert Craig Stephen on 17 March 2014 (2 pages)
26 March 2014Director's details changed for Robert Craig Stephen on 17 March 2014 (2 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (14 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (14 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (14 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 17/03/09; full list of members (10 pages)
30 March 2009Return made up to 17/03/09; full list of members (10 pages)
31 March 2008Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2008Director appointed robert craig stephen (2 pages)
31 March 2008Secretary appointed valerie ann stephen (2 pages)
31 March 2008Director appointed robert craig stephen (2 pages)
31 March 2008Secretary appointed valerie ann stephen (2 pages)
31 March 2008Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
19 March 2008Appointment terminated secretary brian reid LTD. (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 March 2008Appointment terminated secretary brian reid LTD. (1 page)
17 March 2008Incorporation (17 pages)
17 March 2008Incorporation (17 pages)