CRAIGENDMUIR LIMITED

Register to unlock more data on OkredoRegister

CRAIGENDMUIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC258280

Incorporation date

27/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Village Drive, Red Deer Village, Stepps, Glasgow G33 6FQCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Register inspection address has been changed from 6th Floor 145 st. Vincent Street Glasgow G2 5JF to 3 Clairmont Gardens Glasgow G3 7LW
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon26/04/2021
Registration of charge SC2582800001, created on 2021-04-19
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon10/06/2020
Memorandum and Articles of Association
dot icon10/06/2020
Resolutions
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon23/04/2016
Registered office address changed from 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF Scotland to 1 Village Drive, Red Deer Village Stepps Glasgow G33 6FQ on 2016-04-23
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Registered office address changed from 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF to 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF on 2015-10-27
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/10/2015
Registered office address changed from 1 Village Drive Red Deer Village Stepps Glasgow North Lanarkshire G33 6AF Scotland to 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF on 2015-10-27
dot icon27/10/2015
Registered office address changed from C/O Craigendmuir Limited 1 Village Drive Main Office Clayhouse Road Stepps, Glasgow North Lanarkshire G33 6AF to 1 Village Drive Red Deer Village Stepps, Glasgow G33 6AF on 2015-10-27
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon20/06/2013
Register inspection address has been changed
dot icon10/04/2013
Appointment of Tanya Mary Hendry as a director
dot icon10/04/2013
Appointment of Leah Louise Hendry as a director
dot icon29/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Director's details changed for Mr Ivan Alexander Cairns Hendry on 2011-02-01
dot icon02/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr John Kennedy Hendry on 2010-09-21
dot icon02/11/2010
Registered office address changed from Craigendmuir Park Business Centre Craigendmuir Park Stepps Glasgow G33 6AF on 2010-11-02
dot icon01/11/2010
Secretary's details changed for Mr John Kennedy Hendry on 2010-09-21
dot icon01/11/2010
Director's details changed for Mr Ivan Alexander Cairns Hendry on 2010-09-21
dot icon21/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon03/11/2009
Director's details changed for Ivan Alexander Cairns Hendry on 2009-11-03
dot icon03/11/2009
Director's details changed for John Kennedy Hendry on 2009-11-03
dot icon08/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2008
Return made up to 27/10/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from craigendmuir park stepps glasgow G33 6AF
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2007
Return made up to 27/10/07; no change of members
dot icon17/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2006
Return made up to 27/10/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2005
Return made up to 27/10/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/12/2004
Return made up to 27/10/04; full list of members
dot icon17/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon02/07/2004
Ad 27/10/03-24/06/04 £ si 997@1=997 £ ic 3/1000
dot icon02/07/2004
New secretary appointed;new director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Secretary resigned;director resigned
dot icon02/07/2004
Director resigned
dot icon30/03/2004
Ad 27/10/03-26/03/04 £ si 2@1=2 £ ic 1/3
dot icon17/03/2004
Memorandum and Articles of Association
dot icon15/03/2004
Certificate of change of name
dot icon15/03/2004
Nc inc already adjusted 27/10/03
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon27/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
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
27/10/2026
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
15
1.49M
-
0.00
576.36K
-
2022
14
1.38M
-
0.00
155.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendry, John Kennedy
Director
24/06/2004 - Present
5
Hendry, Leah Louise
Director
09/04/2013 - Present
5
Hendry, Ivan Alexander Cairns
Director
24/06/2004 - Present
2
Hendry, Tanya Mary
Director
09/04/2013 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CRAIGENDMUIR LIMITED

CRAIGENDMUIR LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at 1 Village Drive, Red Deer Village, Stepps, Glasgow G33 6FQ. There are currently 4 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 CRAIGENDMUIR LIMITED?

toggle

CRAIGENDMUIR LIMITED is currently Active. It was registered on 27/10/2003 .

Where is CRAIGENDMUIR LIMITED located?

toggle

CRAIGENDMUIR LIMITED is registered at 1 Village Drive, Red Deer Village, Stepps, Glasgow G33 6FQ.

What does CRAIGENDMUIR LIMITED do?

toggle

CRAIGENDMUIR LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for CRAIGENDMUIR LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.