CARING IN CRAIGMILLAR

Register to unlock more data on OkredoRegister

CARING IN CRAIGMILLAR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229756

Incorporation date

28/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Niddrie Mains Terrace, Edinburgh EH16 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Appointment of Rev Cameron Mackenzie as a director on 2023-08-02
dot icon17/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon17/04/2023
Termination of appointment of Karin Joanne Chipulina as a director on 2023-04-04
dot icon09/03/2023
Appointment of Ms Karin Joanne Chipulina as a director on 2023-03-09
dot icon06/03/2023
Termination of appointment of Janice Mildred Myerthall as a director on 2023-02-01
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon29/04/2022
Termination of appointment of John Clark as a director on 2022-03-01
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon31/03/2021
Appointment of Mrs Kellie Marie Mercer as a secretary on 2021-03-26
dot icon09/02/2021
Termination of appointment of Patricia Collingwood as a director on 2021-01-14
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon22/01/2019
Notification of a person with significant control statement
dot icon22/01/2019
Termination of appointment of James Langlands Murdoch as a director on 2019-01-10
dot icon22/01/2019
Cessation of Janice Mildred Myerthall as a person with significant control on 2019-01-22
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Termination of appointment of Janet Campbell Mckay as a director on 2018-10-30
dot icon22/11/2018
Appointment of Mr Kenneth Wright Macaskill as a director on 2018-11-13
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/05/2017
Termination of appointment of Christine Sharp Moffat as a director on 2017-05-01
dot icon01/05/2017
Termination of appointment of Thomas Carse Laidlaw as a director on 2017-05-01
dot icon01/05/2017
Termination of appointment of Sharron Greenhorn as a director on 2017-05-01
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon11/04/2017
Termination of appointment of Joseph Surradge as a director on 2017-03-05
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Marjory Alexander Nicol Lamb as a secretary on 2016-09-29
dot icon06/04/2016
Annual return made up to 2016-03-28 no member list
dot icon06/04/2016
Termination of appointment of Michael Scott Greenlaw as a director on 2016-03-27
dot icon05/04/2016
Registered office address changed from Space, Units 10-15 11 Harewood Road Edinburgh Midlothian EH16 4NT to 63 Niddrie Mains Terrace Edinburgh EH16 4NX on 2016-04-05
dot icon05/01/2016
Appointment of Ms Patricia Collingwood as a director on 2015-12-01
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-28 no member list
dot icon03/02/2015
Appointment of Mrs Christine Sharp Moffat as a director on 2014-11-27
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-28 no member list
dot icon01/04/2014
Termination of appointment of George Mclean as a director
dot icon31/01/2014
Appointment of Mr Thomas Carse Laidlaw as a director
dot icon24/01/2014
Appointment of Mr James Langlands Murdoch as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-28 no member list
dot icon24/01/2013
Appointment of Mr James Kelly as a director
dot icon24/01/2013
Termination of appointment of George Selkirk as a director
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-03-28 no member list
dot icon10/05/2012
Annual return made up to 2011-03-28 no member list
dot icon10/05/2012
Termination of appointment of Linda Wright as a director
dot icon10/05/2012
Termination of appointment of Tracey Yule as a director
dot icon29/03/2012
Appointment of Mr George Brown Mclean as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Termination of appointment of Henry Hamilton as a director
dot icon06/04/2011
Termination of appointment of Alma Motion as a director
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-03-28 no member list
dot icon11/05/2010
Director's details changed for Joseph Surrage on 2010-03-28
dot icon11/05/2010
Director's details changed for Linda St Clare Wright on 2010-03-28
dot icon11/05/2010
Director's details changed for Tracey Marie Yule on 2010-03-28
dot icon11/05/2010
Director's details changed for George Selkirk on 2010-03-28
dot icon11/05/2010
Director's details changed for Mr John Clark on 2010-03-28
dot icon11/05/2010
Director's details changed for Michael Scott Greenlaw on 2010-03-28
dot icon11/05/2010
Director's details changed for Janet Campbell Mckay on 2010-03-28
dot icon11/05/2010
Termination of appointment of Joseph Surradge as a director
dot icon19/02/2010
Appointment of Alma Winifred Motion as a director
dot icon19/02/2010
Appointment of Joseph Surradge as a director
dot icon19/02/2010
Appointment of Sharron Greenhorn as a director
dot icon19/02/2010
Appointment of Henry Hamilton as a director
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Annual return made up to 28/03/09
dot icon23/04/2009
Director appointed mr john clark
dot icon23/12/2008
Appointment terminated director patricia foster
dot icon23/12/2008
Appointment terminated director marion calder
dot icon23/12/2008
Director appointed joseph surrage
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Annual return made up to 28/03/08
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon17/08/2007
Registered office changed on 17/08/07 from: space, units 10-15 11 harewood road edinburgh EH16 4NT
dot icon23/07/2007
Registered office changed on 23/07/07 from: ground floor 63 niddrie mains terrace edinburgh midlothian EH16 4NX
dot icon08/05/2007
Annual return made up to 28/03/07
dot icon19/04/2007
New director appointed
dot icon05/01/2007
Full accounts made up to 2006-03-31
dot icon09/06/2006
New director appointed
dot icon29/03/2006
Annual return made up to 28/03/06
dot icon27/02/2006
New director appointed
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
Annual return made up to 28/03/05
dot icon17/03/2005
New director appointed
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon14/04/2004
Annual return made up to 28/03/04
dot icon02/04/2004
New director appointed
dot icon10/03/2004
Full accounts made up to 2003-03-31
dot icon25/02/2004
New director appointed
dot icon08/04/2003
Annual return made up to 28/03/03
dot icon18/10/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon28/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Jessie Mary
Director
28/03/2002 - 21/10/2004
4
Myerthall, Janice Mildred
Director
28/03/2002 - 01/02/2023
2
Thom, Margaret Ann
Director
16/03/2004 - 11/04/2005
2
Macaskill, Kenneth Wright
Director
13/11/2018 - Present
2
Robertson, Martine Marie
Director
28/03/2002 - 30/11/2006
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARING IN CRAIGMILLAR

CARING IN CRAIGMILLAR is an(a) Active company incorporated on 28/03/2002 with the registered office located at 63 Niddrie Mains Terrace, Edinburgh EH16 4NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARING IN CRAIGMILLAR?

toggle

CARING IN CRAIGMILLAR is currently Active. It was registered on 28/03/2002 .

Where is CARING IN CRAIGMILLAR located?

toggle

CARING IN CRAIGMILLAR is registered at 63 Niddrie Mains Terrace, Edinburgh EH16 4NX.

What does CARING IN CRAIGMILLAR do?

toggle

CARING IN CRAIGMILLAR operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CARING IN CRAIGMILLAR?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.