Company NameCraggantoul Ltd
DirectorNina Elisabeth Deakin
Company StatusActive
Company NumberSC600591
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMrs Nina Elisabeth Deakin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Gregor Henderson Deakin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Elliot Street
Glasgow
G3 8EX
Scotland

Location

Registered Address16 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

15 April 2019Delivered on: 25 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming craggantoul farm (sometimes erroneously referred to as craigentoull), lawers, aberfeldy, PH15 2PB, being the whole subjects registered in the land register of scotland under title number PTH36949.
Outstanding
27 March 2019Delivered on: 1 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 July 2023Registered office address changed from 127 Elliot Street Glasgow G3 8EX United Kingdom to 16 Woodside Crescent Glasgow G3 7UL on 4 July 2023 (1 page)
30 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
9 May 2023Appointment of Mr Alan Charles Borthwick as a secretary on 2 May 2023 (2 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
19 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Gregor Henderson Deakin as a director on 6 October 2021 (1 page)
19 October 2021Notification of Nina Elisabeth Deakin as a person with significant control on 6 October 2021 (2 pages)
19 October 2021Cessation of Gregor Henderson Deakin as a person with significant control on 6 October 2021 (1 page)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
2 May 2019Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
25 April 2019Registration of charge SC6005910002, created on 15 April 2019 (6 pages)
25 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100.00
(8 pages)
1 April 2019Registration of charge SC6005910001, created on 27 March 2019 (15 pages)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)