CRAIG HOMES LIMITED

Register to unlock more data on OkredoRegister

CRAIG HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC156499

Incorporation date

09/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon17/11/2021
Director's details changed for Grant George Steel on 2021-01-01
dot icon17/11/2021
Change of details for Grant George Steel as a person with significant control on 2021-01-01
dot icon16/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon28/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Termination of appointment of Hilary Steel as a director on 2016-04-07
dot icon19/04/2016
Cancellation of shares. Statement of capital on 2016-04-07
dot icon19/04/2016
Purchase of own shares.
dot icon05/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon05/04/2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2016-04-05
dot icon08/03/2016
Director's details changed for Grant George Steel on 2016-02-01
dot icon08/03/2016
Director's details changed for Hilary Steel on 2015-08-01
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon25/03/2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2015-03-25
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon07/04/2014
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2014-04-07
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon15/03/2013
Secretary's details changed for M & M Company Secretaries Limited on 2012-10-25
dot icon15/03/2013
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2013-03-15
dot icon15/03/2013
Director's details changed for Hilary Steel on 2013-03-09
dot icon15/03/2013
Director's details changed for Grant George Steel on 2013-03-09
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Registered office address changed from 10 Walker Street Edinburgh EH3 7LA on 2012-11-20
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon08/04/2010
Secretary's details changed for M & M Company Secretaries Limited on 2010-04-08
dot icon02/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon12/01/2010
Director's details changed for Hilary Steel on 2010-01-12
dot icon12/01/2010
Director's details changed for Grant George Steel on 2010-01-12
dot icon06/11/2009
Secretary's details changed for M & M Company Secretaries Limited on 2009-08-31
dot icon10/09/2009
Registered office changed on 10/09/2009 from 8 walker street edinburgh EH3 7LH
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 09/03/09; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 09/03/08; full list of members
dot icon25/03/2008
Director's change of particulars / grant steel / 26/10/2007
dot icon25/03/2008
Director's change of particulars / hilary steel / 26/10/2007
dot icon12/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 09/03/07; full list of members
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
Director's particulars changed
dot icon15/12/2006
Partic of mort/charge *
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 09/03/06; full list of members
dot icon29/03/2006
Director's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon15/02/2006
Amended accounts made up to 2005-03-31
dot icon11/02/2006
Dec mort/charge *
dot icon11/02/2006
Dec mort/charge *
dot icon07/02/2006
Dec mort/charge *
dot icon10/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/11/2005
Certificate of change of name
dot icon14/04/2005
Return made up to 09/03/05; full list of members
dot icon24/08/2004
Partic of mort/charge *
dot icon18/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Certificate of change of name
dot icon15/04/2004
Dec mort/charge *
dot icon05/03/2004
Return made up to 09/03/04; full list of members
dot icon14/02/2004
Dec mort/charge *
dot icon20/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Partic of mort/charge *
dot icon11/03/2003
Return made up to 09/03/03; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/05/2002
Return made up to 09/03/02; full list of members
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
New secretary appointed
dot icon07/11/2001
Partic of mort/charge *
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 09/03/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Return made up to 09/03/00; full list of members
dot icon17/03/2000
Alterations to a floating charge
dot icon09/02/2000
Partic of mort/charge *
dot icon25/01/2000
Partic of mort/charge *
dot icon25/01/2000
Partic of mort/charge *
dot icon24/01/2000
Dec mort/charge *
dot icon24/01/2000
Dec mort/charge *
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 09/03/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon16/04/1998
Return made up to 09/03/98; change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon16/01/1998
Resolutions
dot icon16/01/1998
Resolutions
dot icon04/11/1997
New secretary appointed
dot icon04/11/1997
New director appointed
dot icon09/07/1997
Secretary resigned;director resigned
dot icon26/06/1997
Registered office changed on 26/06/97 from: 13 beresford terrace ayr KA7 2EU
dot icon28/04/1997
Partic of mort/charge *
dot icon14/03/1997
Return made up to 09/03/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/05/1996
Return made up to 09/03/96; full list of members
dot icon30/05/1995
Ad 19/04/95--------- £ si 998@1=998 £ ic 2/1000
dot icon12/05/1995
Registered office changed on 12/05/95 from: c/o 31 the square cumnock KA18 1AT
dot icon12/05/1995
Accounting reference date notified as 31/03
dot icon30/03/1995
Partic of mort/charge *
dot icon16/03/1995
Registered office changed on 16/03/95 from: 82 mitchell street glasgow G1 3NA
dot icon16/03/1995
Secretary resigned
dot icon16/03/1995
Director resigned
dot icon15/03/1995
Director resigned;new director appointed
dot icon15/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/03/1995
Incorporation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

51
2023
change arrow icon-29.64 % *

* during past year

Cash in Bank

£214,555.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
116.68K
-
0.00
145.80K
-
2022
38
216.12K
-
0.00
304.95K
-
2023
51
137.20K
-
0.00
214.56K
-
2023
51
137.20K
-
0.00
214.56K
-

Employees

2023

Employees

51 Ascended34 % *

Net Assets(GBP)

137.20K £Descended-36.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.56K £Descended-29.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Grant George
Director
09/03/1995 - 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

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 CRAIG HOMES LIMITED

CRAIG HOMES LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG HOMES LIMITED?

toggle

CRAIG HOMES LIMITED is currently Active. It was registered on 09/03/1995 .

Where is CRAIG HOMES LIMITED located?

toggle

CRAIG HOMES LIMITED is registered at Caledonian Exchange, 19a Canning Street, Edinburgh EH3 8HE.

What does CRAIG HOMES LIMITED do?

toggle

CRAIG HOMES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CRAIG HOMES LIMITED have?

toggle

CRAIG HOMES LIMITED had 51 employees in 2023.

What is the latest filing for CRAIG HOMES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-09 with no updates.