CRAIGHALL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRAIGHALL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC254609

Incorporation date

21/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balmore House, 1497 Balmore Road, Glasgow, Strathclyde G23 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon18/12/2025
Director's details changed for Mr Charles Michael Frize on 2025-12-17
dot icon18/12/2025
Director's details changed for Mr Thomas Barclay Dougall on 2025-12-18
dot icon14/11/2025
Termination of appointment of Stephen Lafferty as a director on 2025-11-12
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon08/07/2025
Satisfaction of charge 7 in full
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon23/05/2023
Satisfaction of charge 5 in full
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon28/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon26/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-12-31
dot icon27/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon23/08/2018
Accounts for a small company made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon12/07/2017
Accounts for a small company made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon13/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon02/06/2015
Accounts for a small company made up to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon16/09/2014
Register(s) moved to registered office address Balmore House 1497 Balmore Road Glasgow Strathclyde G23 5HD
dot icon21/08/2014
Accounts for a small company made up to 2013-12-31
dot icon05/08/2014
Termination of appointment of Alberto Anthony Difolco as a secretary on 2014-07-31
dot icon02/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon30/04/2013
Accounts for a small company made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon23/08/2011
Director's details changed for Charles Michael Frize on 2011-01-01
dot icon23/08/2011
Director's details changed for Mr Stephen Lafferty on 2011-01-01
dot icon17/05/2011
Accounts for a small company made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon02/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Register inspection address has been changed
dot icon01/09/2010
Director's details changed for Charles Michael Frize on 2010-08-21
dot icon01/09/2010
Director's details changed for Stephen Lafferty on 2010-08-21
dot icon10/05/2010
Accounts for a small company made up to 2009-12-31
dot icon27/08/2009
Return made up to 21/08/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-12-31
dot icon26/08/2008
Return made up to 21/08/08; full list of members
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2008
Accounts for a small company made up to 2007-12-31
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Return made up to 21/08/07; no change of members
dot icon30/05/2007
Partic of mort/charge *
dot icon09/05/2007
Alterations to a floating charge
dot icon16/04/2007
Ad 30/12/05--------- £ si 5@1
dot icon05/04/2007
Dec mort/charge *
dot icon12/12/2006
Partic of mort/charge *
dot icon11/11/2006
Partic of mort/charge *
dot icon28/09/2006
New director appointed
dot icon15/09/2006
Return made up to 21/08/06; full list of members
dot icon15/09/2006
Director resigned
dot icon15/09/2006
Director resigned
dot icon31/08/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon02/06/2006
Alterations to a floating charge
dot icon06/01/2006
Accounts for a small company made up to 2005-08-31
dot icon15/09/2005
Return made up to 21/08/05; full list of members
dot icon02/08/2005
New secretary appointed
dot icon04/07/2005
Secretary resigned;director resigned
dot icon30/12/2004
Accounts for a small company made up to 2004-08-31
dot icon18/10/2004
Return made up to 21/08/04; full list of members
dot icon07/04/2004
Dec mort/charge *
dot icon09/03/2004
Partic of mort/charge *
dot icon02/03/2004
Partic of mort/charge *
dot icon27/02/2004
Alterations to a floating charge
dot icon25/02/2004
Partic of mort/charge *
dot icon22/10/2003
Partic of mort/charge *
dot icon02/10/2003
New director appointed
dot icon26/09/2003
Certificate of change of name
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Registered office changed on 24/09/03 from: c/o wright johnston & mackenzie 302 st. Vincent street glasgow G2 5RZ
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon21/08/2003
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
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frize, Charles Michael
Director
22/09/2003 - Present
3
Dougall, Thomas Barclay
Director
01/08/2006 - Present
23
Lafferty, Stephen
Director
22/09/2003 - 12/11/2025
4

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+
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 CRAIGHALL DEVELOPMENTS LIMITED

CRAIGHALL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/08/2003 with the registered office located at Balmore House, 1497 Balmore Road, Glasgow, Strathclyde G23 5HD. 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 CRAIGHALL DEVELOPMENTS LIMITED?

toggle

CRAIGHALL DEVELOPMENTS LIMITED is currently Active. It was registered on 21/08/2003 .

Where is CRAIGHALL DEVELOPMENTS LIMITED located?

toggle

CRAIGHALL DEVELOPMENTS LIMITED is registered at Balmore House, 1497 Balmore Road, Glasgow, Strathclyde G23 5HD.

What does CRAIGHALL DEVELOPMENTS LIMITED do?

toggle

CRAIGHALL DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CRAIGHALL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Mr Charles Michael Frize on 2025-12-17.