CRAIG & CO ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

CRAIG & CO ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC282194

Incorporation date

29/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon01/12/2025
Final Gazette dissolved following liquidation
dot icon01/09/2025
Final account prior to dissolution in MVL (final account attached)
dot icon27/08/2024
Resolutions
dot icon27/08/2024
Registered office address changed from 10 Katrine Drive, Newton Mearns Glasgow East Renfrewshire G77 5NJ United Kingdom to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2024-08-27
dot icon14/08/2024
Current accounting period extended from 2024-03-31 to 2024-08-23
dot icon02/08/2024
Certificate of change of name
dot icon02/04/2024
Register(s) moved to registered office address 10 10 Katrine Drive Newton Mearns Glasgow East Renfrewshire G77 5NJ
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon02/04/2024
Registered office address changed from 10 10 Katrine Drive Newton Mearns Glasgow East Renfrewshire G77 5NJ United Kingdom to 10 Katrine Drive, Newton Mearns Glasgow East Renfrewshire G77 5NJ on 2024-04-02
dot icon23/02/2024
Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to 10 10 Katrine Drive Newton Mearns Glasgow East Renfrewshire G77 5NJ on 2024-02-23
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Change of share class name or designation
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Mr Nicol Morton Cleland on 2014-01-01
dot icon30/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Termination of appointment of Ian Craig as a secretary
dot icon26/04/2013
Appointment of Mr Nicol Morton Cleland as a secretary
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Appointment of Ian Douglas Hamilton Craig as a secretary
dot icon09/11/2011
Termination of appointment of Carol Currie as a director
dot icon09/11/2011
Termination of appointment of Carol Currie as a secretary
dot icon19/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Director's details changed for Carol Elizabeth Currie on 2010-01-01
dot icon05/05/2010
Director's details changed for Ian Douglas Hamilton Craig on 2010-01-01
dot icon05/05/2010
Secretary's details changed for Carol Elizabeth Currie on 2010-01-01
dot icon05/05/2010
Register inspection address has been changed
dot icon06/08/2009
Resolutions
dot icon01/07/2009
Ad 21/04/09\gbp si 298@1=298\gbp ic 2/300\
dot icon01/07/2009
Appointment terminated director and secretary nicol cleland
dot icon01/07/2009
Director and secretary appointed carol elizabeth currie
dot icon20/04/2009
Return made up to 29/03/09; full list of members
dot icon06/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/04/2008
Return made up to 29/03/08; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/03/2007
Return made up to 29/03/07; full list of members
dot icon04/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Return made up to 29/03/06; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon11/04/2005
New secretary appointed;new director appointed
dot icon11/04/2005
New director appointed
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Ad 29/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Secretary resigned
dot icon29/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
375.87K
-
0.00
-
-
2022
7
482.05K
-
0.00
-
-
2023
6
891.58K
-
0.00
-
-
2023
6
891.58K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

891.58K £Ascended84.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Ian Douglas Hamilton
Director
29/03/2005 - Present
3
Currie, Carol Elizabeth
Director
01/05/2009 - 08/11/2011
5
Cleland, Nicol Morton
Secretary
26/04/2013 - Present
-
ACS NOMINEES LIMITED
Corporate Director
29/03/2005 - 29/03/2005
6
ACS SECRETARIES LIMITED
Corporate Secretary
29/03/2005 - 29/03/2005
2

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRAIG & CO ACCOUNTANTS LIMITED

CRAIG & CO ACCOUNTANTS LIMITED is an(a) Dissolved company incorporated on 29/03/2005 with the registered office located at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG & CO ACCOUNTANTS LIMITED?

toggle

CRAIG & CO ACCOUNTANTS LIMITED is currently Dissolved. It was registered on 29/03/2005 and dissolved on 01/12/2025.

Where is CRAIG & CO ACCOUNTANTS LIMITED located?

toggle

CRAIG & CO ACCOUNTANTS LIMITED is registered at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ.

What does CRAIG & CO ACCOUNTANTS LIMITED do?

toggle

CRAIG & CO ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CRAIG & CO ACCOUNTANTS LIMITED have?

toggle

CRAIG & CO ACCOUNTANTS LIMITED had 6 employees in 2023.

What is the latest filing for CRAIG & CO ACCOUNTANTS LIMITED?

toggle

The latest filing was on 01/12/2025: Final Gazette dissolved following liquidation.