CRAIGFLOWER LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CRAIGFLOWER LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC304370

Incorporation date

22/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Wemyss Place, Edinburgh EH3 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Application to strike the company off the register
dot icon08/03/2024
Change of details for Lomond Capital No.3 Limited as a person with significant control on 2024-03-08
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon22/12/2023
Termination of appointment of Andrew Ian Seldon as a director on 2023-12-15
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Robert James Hamilton on 2023-12-07
dot icon18/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/06/2022
Current accounting period extended from 2022-08-29 to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon08/06/2022
Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 2022-06-08
dot icon25/05/2022
Micro company accounts made up to 2021-08-29
dot icon05/08/2021
Confirmation statement made on 2021-06-22 with updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-29
dot icon11/11/2020
Notification of Lomond Capital No.3 Limited as a person with significant control on 2020-11-08
dot icon11/11/2020
Cessation of Angus Macleod King as a person with significant control on 2020-11-08
dot icon11/11/2020
Cessation of Heidi King as a person with significant control on 2020-11-08
dot icon11/11/2020
Registered office address changed from 36 Ashley Terrace Edinburgh Midlothian EH11 1RE to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2020-11-11
dot icon11/11/2020
Termination of appointment of Angus Macleod King as a director on 2020-11-08
dot icon11/11/2020
Appointment of Mr Robert James Hamilton as a director on 2020-11-08
dot icon11/11/2020
Appointment of Mr Stuart Macpherson Pender as a director on 2020-11-08
dot icon11/11/2020
Appointment of Mr Andrew Ian Seldon as a director on 2020-11-08
dot icon11/11/2020
Termination of appointment of Purple Venture Secretaries Limited as a secretary on 2020-11-08
dot icon26/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-08-29
dot icon05/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-29
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-08-29
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/07/2017
Notification of Heidi King as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Angus Macleod King as a person with significant control on 2016-04-06
dot icon26/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/05/2017
Current accounting period shortened from 2017-08-30 to 2017-08-29
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-30
dot icon17/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon13/04/2015
Termination of appointment of Neil Graham Johnston as a director on 2015-03-24
dot icon06/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Appointment of Mr Neil Graham Johnston as a director
dot icon20/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Purple Venture Secretaries Limited on 2009-10-01
dot icon19/07/2010
Director's details changed for Angus Macleod King on 2010-06-18
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/07/2009
Ad 09/07/09\gbp si 20@1=20\gbp ic 110/130\
dot icon03/07/2009
Return made up to 22/06/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/07/2008
Return made up to 22/06/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/02/2008
Ad 04/02/08--------- £ si 10@1=10 £ ic 1/11
dot icon06/02/2008
Resolutions
dot icon28/08/2007
Accounting reference date extended from 30/06/08 to 31/08/08
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
Secretary resigned
dot icon22/06/2007
Return made up to 22/06/07; full list of members
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Certificate of change of name
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
Registered office changed on 30/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
dot icon30/06/2006
Director resigned
dot icon30/06/2006
Resolutions
dot icon22/06/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
177.57K
-
0.00
-
-
2021
0
177.57K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

177.57K £Ascended- *

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
Pender, Stuart Macpherson
Director
08/11/2020 - Present
176
Hamilton, Robert James
Director
08/11/2020 - Present
49
Seldon, Andrew Ian
Director
08/11/2020 - 15/12/2023
6
Sutherland, Ian Ronald
Director
05/07/2023 - Present
2

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGFLOWER LETTINGS LIMITED

CRAIGFLOWER LETTINGS LIMITED is an(a) Dissolved company incorporated on 22/06/2006 with the registered office located at 1 Wemyss Place, Edinburgh EH3 6DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGFLOWER LETTINGS LIMITED?

toggle

CRAIGFLOWER LETTINGS LIMITED is currently Dissolved. It was registered on 22/06/2006 and dissolved on 30/07/2024.

Where is CRAIGFLOWER LETTINGS LIMITED located?

toggle

CRAIGFLOWER LETTINGS LIMITED is registered at 1 Wemyss Place, Edinburgh EH3 6DH.

What does CRAIGFLOWER LETTINGS LIMITED do?

toggle

CRAIGFLOWER LETTINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRAIGFLOWER LETTINGS LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.