Company NameCraft Scotland Trading Limited
DirectorsMiles Harison and Catherine Ann Holden
Company StatusActive
Company NumberSC450017
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Miles Harison
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(3 years after company formation)
Appointment Duration7 years, 11 months
RoleSelf Employed Trainer And Facilitator
Country of ResidenceScotland
Correspondence AddressCastlemills Studio 6 & 7
2 Gilmore Park
Edinburgh
City Of Edinburgh
EH3 9FN
Scotland
Director NameMs Catherine Ann Holden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(3 years after company formation)
Appointment Duration7 years, 11 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressCastlemills Studio 6 & 7
2 Gilmore Park
Edinburgh
City Of Edinburgh
EH3 9FN
Scotland
Director NameMs Virginia Atkinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address47 Colinton Road
Edinburgh
EH10 5EN
Scotland
Director NameMr Iain James McFadden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhouse Road
Edinburgh
EH4 3QP
Scotland
Director NameMs Deirdre Catherine Robertson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bay Cottage Balmerino
Newport-On-Tay
DD6 8SB
Scotland
Director NameMrs Fiona Mary Logue
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address"Southwood" Woodmill Road
Dunfermline
KY11 4SS
Scotland
Director NameMs Elizabeth Anne Williamson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 2022)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressCastlemills Studio 6 & 7
2 Gilmore Park
Edinburgh
City Of Edinburgh
EH3 9FN
Scotland
Director NameMs Angela Jane Houliston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemills Studio 6 & 7
2 Gilmore Park
Edinburgh
City Of Edinburgh
EH3 9FN
Scotland

Location

Registered AddressCastlemills Studio 6 & 7
2 Gilmore Park
Edinburgh
City Of Edinburgh
EH3 9FN
Scotland

Shareholders

1 at £1Craft Scotland
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Catherine Ann Holden as a director on 9 January 2023 (1 page)
19 January 2023Appointment of Sandra Gunn as a director on 9 January 2023 (2 pages)
19 January 2023Termination of appointment of Miles Harison as a director on 27 November 2022 (1 page)
31 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Elizabeth Anne Williamson as a director on 24 March 2022 (1 page)
3 May 2022Termination of appointment of Angela Jane Houliston as a director on 9 November 2021 (1 page)
24 March 2022Notification of Craft Scotland as a person with significant control on 16 May 2017 (2 pages)
24 March 2022Cessation of Craft Scotland Ltd as a person with significant control on 24 March 2022 (1 page)
1 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
18 May 2021Registered 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 2021Notification of Craft Scotland Ltd as a person with significant control on 5 February 2021 (2 pages)
29 January 2021Withdrawal of a person with significant control statement on 29 January 2021 (2 pages)
8 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 August 2019Registered 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 2019Appointment of Ms Angela Jane Houliston as a director on 29 August 2018 (2 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Fiona Mary Logue as a director on 13 September 2018 (1 page)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 May 2016Appointment of Mr Miles Harison as a director on 17 May 2016 (2 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
31 May 2016Appointment of Mr Miles Harison as a director on 17 May 2016 (2 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(6 pages)
30 May 2016Termination of appointment of Virginia Atkinson as a director on 17 May 2016 (1 page)
30 May 2016Termination of appointment of Iain James Mcfadden as a director on 17 May 2016 (1 page)
30 May 2016Registered 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 2016Appointment of Ms Catherine Ann Holden as a director on 17 May 2016 (2 pages)
30 May 2016Registered 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 2016Appointment of Ms Elizabeth Anne Williamson as a director on 17 May 2016 (2 pages)
30 May 2016Appointment of Ms Elizabeth Anne Williamson as a director on 17 May 2016 (2 pages)
30 May 2016Appointment of Ms Catherine Ann Holden as a director on 17 May 2016 (2 pages)
30 May 2016Termination of appointment of Iain James Mcfadden as a director on 17 May 2016 (1 page)
30 May 2016Termination of appointment of Deirdre Catherine Robertson as a director on 17 May 2016 (1 page)
30 May 2016Termination of appointment of Deirdre Catherine Robertson as a director on 17 May 2016 (1 page)
30 May 2016Termination of appointment of Virginia Atkinson as a director on 17 May 2016 (1 page)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
4 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
4 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
14 May 2013Incorporation (25 pages)
14 May 2013Incorporation (25 pages)