A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED

Register to unlock more data on OkredoRegister

A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC062835

Incorporation date

05/08/1977

Size

Micro Entity

Contacts

Registered address

Registered address

6 North Isla Street, Dundee, Angus DD3 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon10/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon09/04/2026
Change of details for Mr Alan Michael Craig as a person with significant control on 2026-04-08
dot icon11/07/2025
Micro company accounts made up to 2025-04-05
dot icon15/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon04/02/2025
Director's details changed for Mr Alan Michael Craig on 2025-02-04
dot icon04/02/2025
Director's details changed for Stewart Craig Jnr on 2025-02-04
dot icon05/09/2024
Micro company accounts made up to 2024-04-05
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-04-05
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-04-05
dot icon19/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/01/2022
Satisfaction of charge 1 in full
dot icon20/12/2021
Termination of appointment of Amanda Ann Harris as a director on 2021-12-10
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon03/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon10/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon27/11/2019
Satisfaction of charge 3 in full
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon18/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon15/09/2016
Termination of appointment of Stewart Craig as a secretary on 2016-09-15
dot icon15/09/2016
Termination of appointment of Stewart Craig as a director on 2016-09-15
dot icon20/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon21/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon18/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon26/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-04-05
dot icon08/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-04-05
dot icon01/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon01/04/2010
Director's details changed for Amanda Ann Harris on 2010-03-30
dot icon01/04/2010
Director's details changed for Alan Michael Craig on 2010-03-30
dot icon01/04/2010
Director's details changed for Stewart Craig Jnr on 2010-03-30
dot icon01/04/2010
Director's details changed for Stewart Craig on 2010-03-30
dot icon09/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon28/04/2009
Return made up to 30/03/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon29/04/2008
Return made up to 30/03/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon30/04/2007
Return made up to 30/03/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon27/04/2006
Return made up to 30/03/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon05/04/2005
Return made up to 30/03/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon27/04/2004
Return made up to 30/03/04; full list of members
dot icon21/12/2003
Total exemption small company accounts made up to 2003-04-05
dot icon04/06/2003
Return made up to 30/03/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/04/2002
Return made up to 30/03/02; full list of members
dot icon27/03/2002
Director resigned
dot icon08/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon12/04/2001
Return made up to 30/03/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-04-05
dot icon19/04/2000
Return made up to 30/03/00; full list of members
dot icon19/04/2000
New secretary appointed
dot icon14/02/2000
Secretary resigned;director resigned
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New director appointed
dot icon05/08/1999
Accounts for a small company made up to 1999-04-05
dot icon03/04/1999
Return made up to 30/03/99; no change of members
dot icon25/11/1998
Full accounts made up to 1998-04-05
dot icon17/04/1998
Return made up to 31/03/98; no change of members
dot icon16/10/1997
Full accounts made up to 1997-04-05
dot icon03/04/1997
Return made up to 31/03/97; full list of members
dot icon29/07/1996
Accounts for a small company made up to 1996-04-05
dot icon23/04/1996
Return made up to 31/03/96; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1995-04-05
dot icon19/04/1995
Return made up to 31/03/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-04-05
dot icon02/06/1994
Return made up to 31/03/94; no change of members
dot icon02/06/1994
Miscellaneous
dot icon24/12/1993
Accounts for a small company made up to 1993-04-05
dot icon05/10/1993
Registered office changed on 05/10/93 from: 9 south tay street dundee DD1 1NU
dot icon12/05/1993
Partic of mort/charge *
dot icon04/05/1993
Return made up to 31/03/93; full list of members
dot icon24/02/1993
Accounts for a small company made up to 1992-04-05
dot icon12/05/1992
Accounts for a small company made up to 1991-04-05
dot icon12/05/1992
Return made up to 31/03/92; no change of members
dot icon28/07/1991
Registered office changed on 28/07/91 from: 6 south tay street dundee
dot icon08/04/1991
Return made up to 31/03/91; no change of members
dot icon28/03/1991
Accounts for a small company made up to 1990-04-05
dot icon23/04/1990
Return made up to 17/04/90; full list of members
dot icon23/04/1990
Secretary's particulars changed;director's particulars changed
dot icon28/11/1989
Ad 31/10/89--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon28/11/1989
Resolutions
dot icon28/11/1989
Accounts for a small company made up to 1989-04-05
dot icon05/04/1989
Accounts for a small company made up to 1988-04-05
dot icon05/04/1989
Return made up to 24/03/89; full list of members
dot icon17/05/1988
Return made up to 15/04/88; full list of members
dot icon17/05/1988
Accounts for a small company made up to 1987-04-05
dot icon17/11/1987
Return made up to 13/03/87; full list of members
dot icon16/03/1987
Accounts for a small company made up to 1986-04-03
dot icon08/05/1986
Accounts for a small company made up to 1985-04-05
dot icon08/05/1986
Return made up to 14/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
68.43K
-
0.00
11.30K
-
2022
10
112.18K
-
0.00
84.36K
-
2023
8
48.00K
-
0.00
-
-
2023
8
48.00K
-
0.00
-
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

48.00K £Descended-57.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Alan Michael
Director
02/12/1999 - Present
-
Craig Jnr, Stewart
Director
02/12/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED

A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED is an(a) Active company incorporated on 05/08/1977 with the registered office located at 6 North Isla Street, Dundee, Angus DD3 7JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED?

toggle

A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED is currently Active. It was registered on 05/08/1977 .

Where is A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED located?

toggle

A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED is registered at 6 North Isla Street, Dundee, Angus DD3 7JQ.

What does A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED do?

toggle

A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED operates in the Window cleaning services (81.22/1 - SIC 2007) sector.

How many employees does A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED have?

toggle

A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED had 8 employees in 2023.

What is the latest filing for A.J. CRAIG & SONS (INDUSTRIAL CLEANERS) LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-30 with no updates.