Company NameCraigton Corporate Services Limited
DirectorThomas George Rennie
Company StatusActive
Company NumberSC419429
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Previous NamePlace D'Or 717 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farm House
Raemoir
Banchory
AB31 5RB
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed27 June 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMrs Gillian Mary Rennie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2017)
RoleDiagnostic Radiographer
Country of ResidenceScotland
Correspondence AddressCraigton Farm House
Raemoir
Banchory
AB31 5RB
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed14 March 2012(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered AddressCraigton Farm House
Raemoir
Banchory
AB31 5RB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

2 at £1Thomas Rennie
100.00%
Ordinary

Financials

Year2014
Net Worth£56,716
Cash£61,639
Current Liabilities£16,607

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

12 April 2023Secretary's details changed for Burnett & Reid Llp on 11 May 2021 (2 pages)
24 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
23 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
17 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
31 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Termination of appointment of Gillian Mary Rennie as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Gillian Mary Rennie as a director on 17 January 2017 (1 page)
3 June 2016Appointment of Mrs Gillian Mary Rennie as a director on 1 April 2016 (2 pages)
3 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Appointment of Mrs Gillian Mary Rennie as a director on 1 April 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Termination of appointment of Peterkins Services Limited as a secretary (1 page)
19 March 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
19 March 2014Appointment of Burnett & Reid Llp as a secretary (2 pages)
19 March 2014Termination of appointment of Peterkins Services Limited as a secretary (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 July 2013Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland on 23 July 2013 (1 page)
26 June 2013Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Peterkins 100 Union Street Aberdeen AB10 1QR Scotland on 26 June 2013 (1 page)
2 April 2013Company name changed place d'or 717 LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
2 April 2013Company name changed place d'or 717 LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
2 July 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
2 July 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)