CRAIGDON LTD.

Register to unlock more data on OkredoRegister

CRAIGDON LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC213819

Incorporation date

14/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Johnson Carmichael Llp, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon19/12/2025
Registered office address changed from C/O Johnston Carmichael Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB Scotland to C/O Johnson Carmichael Llp 227 West George Street Glasgow G2 2nd on 2025-12-19
dot icon18/12/2025
Resolutions
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon04/12/2025
Director's details changed for Mrs Susan Begg on 2025-11-20
dot icon03/12/2025
Change of details for Mrs Susan Begg as a person with significant control on 2025-11-20
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Register(s) moved to registered office address C/O Johnston Carmichael Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB
dot icon03/02/2025
Registered office address changed from Axis Business Centre Thainstone Inverurie AB51 5TB to C/O Johnston Carmichael Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB on 2025-02-03
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon20/12/2023
Satisfaction of charge 2 in full
dot icon20/12/2023
Satisfaction of charge SC2138190003 in full
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon25/11/2022
Change of details for Mrs Susan Begg as a person with significant control on 2016-04-06
dot icon25/11/2022
Change of details for Mr Stuart Farquhar Lee as a person with significant control on 2016-04-06
dot icon05/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2021
Director's details changed for Mr Stuart Farquhar Lee on 2021-12-01
dot icon17/12/2021
Secretary's details changed for Susan Begg on 2021-12-17
dot icon17/12/2021
Director's details changed for Mrs Susan Begg on 2021-12-01
dot icon16/12/2021
Director's details changed for Mr Michael Farquhar Lee on 2021-12-01
dot icon16/12/2021
Director's details changed for Mr Stuart Farquhar Lee on 2021-12-01
dot icon16/12/2021
Change of details for Mr Stuart Farquhar Lee as a person with significant control on 2021-12-01
dot icon16/12/2021
Change of details for Mrs Susan Begg as a person with significant control on 2021-12-01
dot icon16/12/2021
Director's details changed for Mrs Susan Begg on 2021-12-01
dot icon21/10/2021
Appointment of Mr Michael Farquhar Lee as a director on 2021-07-15
dot icon21/10/2021
Cessation of Gordon Farquhar Lee as a person with significant control on 2021-07-15
dot icon21/10/2021
Termination of appointment of Gordon Farquhar Lee as a director on 2021-07-15
dot icon14/04/2021
Satisfaction of charge 1 in full
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon29/01/2020
Register inspection address has been changed from Commercehouse South Street Elgin Moray IV30 1JE Scotland to Commerce House South Street Elgin Moray IV30 1JE
dot icon24/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon13/11/2019
Statement of company acting as a trustee on charge SC2138190003
dot icon11/11/2019
Registration of charge SC2138190003, created on 2019-11-04
dot icon07/10/2019
Change of details for Stuart Lee as a person with significant control on 2019-10-07
dot icon07/10/2019
Change of details for Susan Begg as a person with significant control on 2019-10-07
dot icon27/08/2019
Micro company accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon06/12/2012
Director's details changed for Susan Begg on 2012-12-01
dot icon06/12/2012
Secretary's details changed for Susan Begg on 2012-12-01
dot icon27/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon11/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/12/2008
Return made up to 14/12/08; no change of members
dot icon16/12/2008
Director's change of particulars / gordon lee / 01/12/2008
dot icon07/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/12/2006
Return made up to 14/12/06; no change of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon01/09/2006
Partic of mort/charge *
dot icon13/12/2005
Return made up to 14/12/05; no change of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/05/2005
Partic of mort/charge *
dot icon26/04/2005
Registered office changed on 26/04/05 from: 30 west high street inverurie aberdeenshire AB51 3QR
dot icon15/12/2004
Return made up to 14/12/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon29/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/12/2003
Return made up to 14/12/03; no change of members
dot icon23/12/2002
Secretary's particulars changed;director's particulars changed
dot icon23/12/2002
Director's particulars changed
dot icon17/12/2002
Return made up to 14/12/02; no change of members
dot icon06/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon27/12/2001
Location of register of members
dot icon27/12/2001
Return made up to 14/12/01; full list of members
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Resolutions
dot icon20/03/2001
New secretary appointed;new director appointed
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon19/12/2000
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Ad 14/12/00--------- £ si 1498@1=1498 £ ic 2/1500
dot icon14/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
1.08M
-
0.00
-
-
2022
3
1.10M
-
0.00
-
-
2023
3
1.12M
-
0.00
-
-
2023
3
1.12M
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended1.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
14/12/2000 - 14/12/2000
6626
BRIAN REID LTD.
Nominee Secretary
14/12/2000 - 14/12/2000
6709
Lee, Stuart Farquhar
Director
14/12/2000 - Present
1
Begg, Susan
Secretary
14/12/2000 - Present
-
Lee, Michael Farquhar
Director
15/07/2021 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CRAIGDON LTD.

CRAIGDON LTD. is an(a) Liquidation company incorporated on 14/12/2000 with the registered office located at C/O Johnson Carmichael Llp, 227 West George Street, Glasgow G2 2ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGDON LTD.?

toggle

CRAIGDON LTD. is currently Liquidation. It was registered on 14/12/2000 .

Where is CRAIGDON LTD. located?

toggle

CRAIGDON LTD. is registered at C/O Johnson Carmichael Llp, 227 West George Street, Glasgow G2 2ND.

What does CRAIGDON LTD. do?

toggle

CRAIGDON LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRAIGDON LTD. have?

toggle

CRAIGDON LTD. had 3 employees in 2023.

What is the latest filing for CRAIGDON LTD.?

toggle

The latest filing was on 19/12/2025: Registered office address changed from C/O Johnston Carmichael Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB Scotland to C/O Johnson Carmichael Llp 227 West George Street Glasgow G2 2nd on 2025-12-19.