2 Gilmore Park
Edinburgh
City Of Edinburgh
EH3 9FN
Scotland
Director Name | Ms Catherine Ann Holden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(3 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Castlemills Studio 6 & 7 2 Gilmore Park Edinburgh City Of Edinburgh EH3 9FN Scotland |
Director Name | Ms Virginia Atkinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Colinton Road Edinburgh EH10 5EN Scotland |
Director Name | Mr Iain James McFadden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhouse Road Edinburgh EH4 3QP Scotland |
Director Name | Ms Deirdre Catherine Robertson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bay Cottage Balmerino Newport-On-Tay DD6 8SB Scotland |
Director Name | Mrs Fiona Mary Logue |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | "Southwood" Woodmill Road Dunfermline KY11 4SS Scotland |
Director Name | Ms Elizabeth Anne Williamson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 2022) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Castlemills Studio 6 & 7 2 Gilmore Park Edinburgh City Of Edinburgh EH3 9FN Scotland |
Director Name | Ms Angela Jane Houliston |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castlemills Studio 6 & 7 2 Gilmore Park Edinburgh City Of Edinburgh EH3 9FN Scotland |
Registered Address | Castlemills Studio 6 & 7 2 Gilmore Park Edinburgh City Of Edinburgh EH3 9FN Scotland |
---|
1 at £1 | Craft Scotland 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
19 January 2023 | Termination of appointment of Catherine Ann Holden as a director on 9 January 2023 (1 page) |
19 January 2023 | Appointment of Sandra Gunn as a director on 9 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Miles Harison as a director on 27 November 2022 (1 page) |
31 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
3 May 2022 | Termination of appointment of Elizabeth Anne Williamson as a director on 24 March 2022 (1 page) |
3 May 2022 | Termination of appointment of Angela Jane Houliston as a director on 9 November 2021 (1 page) |
24 March 2022 | Notification of Craft Scotland as a person with significant control on 16 May 2017 (2 pages) |
24 March 2022 | Cessation of Craft Scotland Ltd as a person with significant control on 24 March 2022 (1 page) |
1 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
18 May 2021 | Registered office address changed from Studio 6 & 7 Castle Mills 2 Gilmore Park 3 Rodney Street Edinburgh City of Edinburgh EH3 9FN United Kingdom to Castlemills Studio 6 & 7 2 Gilmore Park Edinburgh City of Edinburgh EH3 9FN on 18 May 2021 (1 page) |
5 February 2021 | Notification of Craft Scotland Ltd as a person with significant control on 5 February 2021 (2 pages) |
29 January 2021 | Withdrawal of a person with significant control statement on 29 January 2021 (2 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 August 2019 | Registered office address changed from 15 Coburg Street Edinburgh EH6 6ET Scotland to Studio 6 & 7 Castle Mills 2 Gilmore Park 3 Rodney Street Edinburgh City of Edinburgh EH3 9FN on 19 August 2019 (1 page) |
23 May 2019 | Appointment of Ms Angela Jane Houliston as a director on 29 August 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Fiona Mary Logue as a director on 13 September 2018 (1 page) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 May 2016 | Appointment of Mr Miles Harison as a director on 17 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Appointment of Mr Miles Harison as a director on 17 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 May 2016 | Termination of appointment of Virginia Atkinson as a director on 17 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Iain James Mcfadden as a director on 17 May 2016 (1 page) |
30 May 2016 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 15 Coburg Street Edinburgh EH6 6ET on 30 May 2016 (1 page) |
30 May 2016 | Appointment of Ms Catherine Ann Holden as a director on 17 May 2016 (2 pages) |
30 May 2016 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 15 Coburg Street Edinburgh EH6 6ET on 30 May 2016 (1 page) |
30 May 2016 | Appointment of Ms Elizabeth Anne Williamson as a director on 17 May 2016 (2 pages) |
30 May 2016 | Appointment of Ms Elizabeth Anne Williamson as a director on 17 May 2016 (2 pages) |
30 May 2016 | Appointment of Ms Catherine Ann Holden as a director on 17 May 2016 (2 pages) |
30 May 2016 | Termination of appointment of Iain James Mcfadden as a director on 17 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Deirdre Catherine Robertson as a director on 17 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Deirdre Catherine Robertson as a director on 17 May 2016 (1 page) |
30 May 2016 | Termination of appointment of Virginia Atkinson as a director on 17 May 2016 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
4 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
4 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 May 2013 | Incorporation (25 pages) |
14 May 2013 | Incorporation (25 pages) |