Company NameCraigleith Capital Limited
Company StatusActive
Company NumberSC529142
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr David McClaren Home
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Janet Home
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMrs Catherine Mary Home
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed27 May 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Notification of Janet Home as a person with significant control on 2 April 2018 (2 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 February 2018Notification of Patrick Home as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of David Home as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of David Home as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of Patrick Home as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
17 January 2018Appointment of Mrs Catherine Mary Home as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Mrs Catherine Mary Home as a director on 16 January 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 June 2016Appointment of Janet Home as a director on 25 May 2016 (3 pages)
8 June 2016Appointment of Janet Home as a director on 25 May 2016 (3 pages)
31 May 2016Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 27 May 2016 (2 pages)
31 May 2016Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 27 May 2016 (2 pages)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 10,000
(22 pages)
9 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 10,000
(22 pages)