CRAIGEND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRAIGEND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC409084

Incorporation date

10/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Round House,, Woodbush,, Dunbar, East Lothian EH42 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon23/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/07/2024
Director's details changed for Mr Andrew Edward White on 2024-07-03
dot icon03/07/2024
Director's details changed for Mrs Sally White on 2024-07-03
dot icon03/07/2024
Change of details for Mr Andrew Edward White as a person with significant control on 2024-07-03
dot icon03/07/2024
Registered office address changed from Craigend 2 Cromwell Road North Berwick EH39 4LZ to The Round House, Woodbush, Dunbar East Lothian EH42 1HB on 2024-07-03
dot icon03/07/2024
Change of details for Mrs Sally White as a person with significant control on 2024-07-03
dot icon20/05/2024
Director's details changed for Mr Andrew Edward White on 2023-12-11
dot icon20/05/2024
Director's details changed for Mrs Sally White on 2024-01-17
dot icon20/05/2024
Director's details changed for Mr Andrew Edward White on 2024-01-17
dot icon24/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon14/10/2022
Satisfaction of charge SC4090840001 in full
dot icon27/09/2022
Registration of charge SC4090840003, created on 2022-09-16
dot icon27/10/2021
Registration of charge SC4090840002, created on 2021-10-22
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/04/2019
Registration of charge SC4090840001, created on 2019-04-03
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/06/2017
Resolutions
dot icon26/06/2017
Change of share class name or designation
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon31/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon21/11/2013
Register inspection address has been changed
dot icon21/11/2013
Register(s) moved to registered inspection location
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon02/10/2012
Appointment of Mr Andrew Edward White as a director
dot icon26/10/2011
Appointment of Mrs Sally White as a director
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-10-26
dot icon17/10/2011
Termination of appointment of Stephen Mabbott as a director
dot icon10/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
617.09K
-
0.00
146.67K
-
2022
2
711.49K
-
0.00
131.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Sally
Director
26/10/2011 - Present
-
White, Andrew Edward
Director
02/10/2012 - Present
103

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 CRAIGEND PROPERTIES LIMITED

CRAIGEND PROPERTIES LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at The Round House,, Woodbush,, Dunbar, East Lothian EH42 1HB. There are currently 2 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 CRAIGEND PROPERTIES LIMITED?

toggle

CRAIGEND PROPERTIES LIMITED is currently Active. It was registered on 10/10/2011 .

Where is CRAIGEND PROPERTIES LIMITED located?

toggle

CRAIGEND PROPERTIES LIMITED is registered at The Round House,, Woodbush,, Dunbar, East Lothian EH42 1HB.

What does CRAIGEND PROPERTIES LIMITED do?

toggle

CRAIGEND PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CRAIGEND PROPERTIES LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-05 with no updates.