CRAIGALLIAN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CRAIGALLIAN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC068047

Incorporation date

17/05/1979

Size

Small

Contacts

Registered address

Registered address

Stableyard Office, Colquhalzie, Auchterarder PH3 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1979)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/07/2025
Second filing for the appointment of Mrs Maria Giovanna Paloni as a director
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon25/03/2025
Termination of appointment of Ian Forbes Brown as a director on 2025-03-20
dot icon25/03/2025
Cessation of Ian Forbes Brown as a person with significant control on 2025-03-20
dot icon25/03/2025
Appointment of Mr Charles Croxton Connell as a director on 2025-03-20
dot icon25/03/2025
Notification of Charles Croxton Connell as a person with significant control on 2025-03-20
dot icon13/12/2024
Registered office address changed from Woodend Craigallian Milngavie Glasgow G62 8EN to Stableyard Office Colquhalzie Auchterarder PH3 1LB on 2024-12-13
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon19/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon24/08/2020
Termination of appointment of Ian Michael Stubbs as a director on 2020-08-21
dot icon09/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/07/2020
Notification of Maria Giovanna Paloni as a person with significant control on 2020-07-01
dot icon09/07/2020
Cessation of Vindex Trustees Limited as Executor of Charles Raymond Connell as a person with significant control on 2020-07-01
dot icon09/07/2020
Cessation of Ian Michael Stubbs as Executor of Charles Raymond Connell as a person with significant control on 2020-07-01
dot icon09/07/2020
Cessation of Charles Croxton Connell as Executor of Charles Raymond Connell as a person with significant control on 2020-07-01
dot icon09/07/2020
Cessation of Ian Forbes Brown as Executor of Charles Raymond Connell as a person with significant control on 2020-07-01
dot icon08/06/2020
Accounts for a small company made up to 2019-12-31
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon08/10/2018
Appointment of Mrs Maria Giovanna Paloni as a director on 2018-09-26
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon17/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon24/12/2015
Appointment of Mr Ian Michael Stubbs as a director on 2015-12-14
dot icon23/12/2015
Termination of appointment of Charles Raymond Connell as a director on 2015-11-15
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2012-04-30
dot icon09/07/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon09/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2011-04-30
dot icon08/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon17/12/2010
Memorandum and Articles of Association
dot icon17/12/2010
Resolutions
dot icon17/12/2010
Statement of company's objects
dot icon20/09/2010
Director's details changed for Charles Raymond Connell on 2010-09-20
dot icon20/09/2010
Director's details changed for Ian Forbes Brown on 2010-09-20
dot icon20/09/2010
Secretary's details changed for Mrs Maria Giovanna Paloni on 2010-09-20
dot icon07/07/2010
Full accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Ian Brown as a secretary
dot icon05/07/2010
Director's details changed for Ian Forbes Brown on 2010-07-03
dot icon09/10/2009
Appointment of Mrs Maria Giovanna Paloni as a secretary
dot icon14/09/2009
Full accounts made up to 2009-04-30
dot icon10/07/2009
Return made up to 03/07/09; full list of members
dot icon25/03/2009
Director appointed ian forbes brown
dot icon16/03/2009
Appointment terminated director tugela connell
dot icon02/09/2008
Full accounts made up to 2008-04-30
dot icon07/07/2008
Return made up to 03/07/08; full list of members
dot icon12/09/2007
Full accounts made up to 2007-04-30
dot icon23/07/2007
Return made up to 03/07/07; full list of members
dot icon22/08/2006
Full accounts made up to 2006-04-30
dot icon11/07/2006
Return made up to 03/07/06; full list of members
dot icon08/09/2005
Full accounts made up to 2005-04-30
dot icon07/07/2005
Return made up to 03/07/05; full list of members
dot icon26/08/2004
Full accounts made up to 2004-04-30
dot icon06/07/2004
Return made up to 03/07/04; full list of members
dot icon18/10/2003
Full accounts made up to 2003-04-30
dot icon07/07/2003
Return made up to 03/07/03; full list of members
dot icon06/09/2002
Full accounts made up to 2002-04-30
dot icon09/07/2002
Return made up to 03/07/02; full list of members
dot icon13/07/2001
Return made up to 03/07/01; full list of members
dot icon13/07/2001
Full accounts made up to 2001-04-30
dot icon10/07/2000
Return made up to 03/07/00; full list of members
dot icon14/06/2000
Full accounts made up to 2000-04-30
dot icon21/09/1999
Full accounts made up to 1999-04-30
dot icon24/08/1999
Return made up to 03/07/99; full list of members
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon17/06/1999
New director appointed
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned;director resigned
dot icon08/10/1998
Full accounts made up to 1998-04-30
dot icon16/07/1998
Return made up to 03/07/98; no change of members
dot icon07/10/1997
Full accounts made up to 1997-04-30
dot icon16/07/1997
Return made up to 03/07/97; full list of members
dot icon10/10/1996
Full accounts made up to 1996-04-30
dot icon29/07/1996
Return made up to 03/07/96; no change of members
dot icon06/10/1995
Full accounts made up to 1995-04-30
dot icon10/07/1995
Return made up to 03/07/95; full list of members
dot icon16/08/1994
Full accounts made up to 1994-04-30
dot icon06/07/1994
Return made up to 03/07/94; no change of members
dot icon18/10/1993
Full accounts made up to 1993-04-30
dot icon09/07/1993
Return made up to 03/07/93; full list of members
dot icon22/10/1992
Full accounts made up to 1992-04-30
dot icon08/07/1992
Return made up to 03/07/92; no change of members
dot icon30/10/1991
Full accounts made up to 1991-04-30
dot icon06/08/1991
Return made up to 03/07/91; full list of members
dot icon06/08/1991
Registered office changed on 06/08/91
dot icon18/07/1990
Return made up to 03/07/90; full list of members
dot icon10/07/1990
Full accounts made up to 1990-04-30
dot icon18/07/1989
Return made up to 12/07/89; full list of members
dot icon18/07/1989
Full accounts made up to 1989-04-30
dot icon15/07/1988
Full accounts made up to 1988-04-30
dot icon15/07/1988
Return made up to 05/07/88; full list of members
dot icon08/07/1987
Return made up to 30/06/87; full list of members
dot icon08/07/1987
Full accounts made up to 1987-04-30
dot icon16/07/1986
Full accounts made up to 1986-04-30
dot icon16/07/1986
Return made up to 03/07/86; full list of members
dot icon17/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian Forbes
Director
17/03/2009 - 20/03/2025
1
Paloni, Maria Giovanna
Director
26/09/2018 - Present
1
Connell, Charles Croxton
Director
20/03/2025 - Present
12
Paloni, Maria Giovanna
Secretary
29/09/2009 - Present
-

Persons with Significant Control

7
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 CRAIGALLIAN NOMINEES LIMITED

CRAIGALLIAN NOMINEES LIMITED is an(a) Active company incorporated on 17/05/1979 with the registered office located at Stableyard Office, Colquhalzie, Auchterarder PH3 1LB. There are currently 3 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 CRAIGALLIAN NOMINEES LIMITED?

toggle

CRAIGALLIAN NOMINEES LIMITED is currently Active. It was registered on 17/05/1979 .

Where is CRAIGALLIAN NOMINEES LIMITED located?

toggle

CRAIGALLIAN NOMINEES LIMITED is registered at Stableyard Office, Colquhalzie, Auchterarder PH3 1LB.

What does CRAIGALLIAN NOMINEES LIMITED do?

toggle

CRAIGALLIAN NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRAIGALLIAN NOMINEES LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.