CRAIGHALL ROAD LTD

Register to unlock more data on OkredoRegister

CRAIGHALL ROAD LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC700185

Incorporation date

28/05/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2021)
dot icon17/04/2026
Registered office address changed from 50 High Street Kingussie PH21 1HZ Scotland to Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 2026-04-17
dot icon07/04/2026
Appointment of an administrator
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/12/2025
Appointment of Mr Gordon Coutts Thomson as a director on 2025-08-21
dot icon10/12/2025
Termination of appointment of Keanu James Thomson as a director on 2025-08-21
dot icon13/11/2025
Director's details changed for Mr Keanu James Thomson on 2025-11-13
dot icon11/11/2025
Satisfaction of charge SC7001850002 in full
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon20/08/2025
Appointment of Mr Keanu James Thomson as a director on 2025-08-20
dot icon20/08/2025
Termination of appointment of Gordon Coutts Thomson as a director on 2025-08-20
dot icon20/08/2025
Notification of Keanu James Thomson as a person with significant control on 2025-08-20
dot icon20/08/2025
Cessation of Gordon Coutts Thomson as a person with significant control on 2025-08-20
dot icon20/08/2025
Termination of appointment of Maria Teresa Thomson as a director on 2025-08-20
dot icon20/08/2025
Cessation of Maria Teresa Thomson as a person with significant control on 2025-08-20
dot icon20/08/2025
Registered office address changed from , Gordonhall Farmhouse Ruthven Road, Kingussie, Highland, PH21 1NR, Scotland to 50 High Street Kingussie PH21 1HZ on 2025-08-20
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon25/09/2024
Cessation of Keanu James Thomson as a person with significant control on 2024-09-25
dot icon25/09/2024
Notification of Gordon Coutts Thomson as a person with significant control on 2024-09-25
dot icon25/09/2024
Cessation of Caitlin Elizabeth Thomson as a person with significant control on 2024-09-25
dot icon25/09/2024
Notification of Maria Teresa Thomson as a person with significant control on 2024-09-25
dot icon23/09/2024
Appointment of Mr Gordon Coutts Thomson as a director on 2024-09-23
dot icon23/09/2024
Appointment of Mrs Maria Teresa Thomson as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of Keanu James Thomson as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of Caitlin Elizabeth Thomson as a director on 2024-09-23
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon18/07/2024
Termination of appointment of Maria Teresa Thomson as a secretary on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon15/07/2024
Appointment of Ms Caitlin Elizabeth Thomson as a director on 2024-07-15
dot icon15/07/2024
Notification of Caitlin Thomson as a person with significant control on 2024-07-15
dot icon11/07/2024
Termination of appointment of Gordon Coutts Thomson as a director on 2024-07-11
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon08/07/2024
Cessation of London Edinburgh Holding Ltd as a person with significant control on 2024-07-08
dot icon08/07/2024
Notification of Keanu Thomson as a person with significant control on 2024-07-08
dot icon03/07/2024
Appointment of Mr Keanu James Thomson as a director on 2024-07-03
dot icon03/07/2024
Termination of appointment of Maria Teresa Thomson as a director on 2024-07-03
dot icon01/05/2024
Satisfaction of charge SC7001850005 in full
dot icon01/05/2024
Satisfaction of charge SC7001850004 in full
dot icon27/03/2024
Cessation of Gordon Coutts Thomson as a person with significant control on 2022-06-01
dot icon27/03/2024
Cessation of Maria Teresa Thomson as a person with significant control on 2022-06-01
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon27/03/2024
Notification of London Edinburgh Holding Ltd as a person with significant control on 2022-06-01
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/02/2024
Registration of charge SC7001850007, created on 2024-02-13
dot icon12/02/2024
Registration of charge SC7001850006, created on 2024-02-08
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon21/03/2023
Satisfaction of charge SC7001850003 in full
dot icon16/03/2023
Registration of charge SC7001850005, created on 2023-03-15
dot icon16/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon31/03/2022
Registration of charge SC7001850003, created on 2022-03-28
dot icon03/11/2021
Registration of charge SC7001850001, created on 2021-10-14
dot icon03/11/2021
Registration of charge SC7001850002, created on 2021-10-29
dot icon28/05/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£61,903.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.42K
-
0.00
61.90K
-
2022
0
4.42K
-
0.00
61.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Gordon Coutts
Director
28/05/2021 - 11/07/2024
27
Thomson, Gordon Coutts
Director
23/09/2024 - 20/08/2025
27
Thomson, Gordon Coutts
Director
21/08/2025 - Present
27
Thomson, Maria Teresa
Director
28/05/2021 - 03/07/2024
26
Thomson, Maria Teresa
Director
23/09/2024 - 20/08/2025
26

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

181
CAMM FISHING LIMITEDC/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Meridian Union Row, Aberdeen AB10 1SA
In Administration

Category:

Marine fishing

Comp. code:

SC154533

Reg. date:

28/11/1994

Turnover:

-

No. of employees:

-
FRESH WILLOW LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Support activities for crop production

Comp. code:

08763349

Reg. date:

06/11/2013

Turnover:

-

No. of employees:

-
GB FRUIT COMPANY PLCGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

13058450

Reg. date:

02/12/2020

Turnover:

-

No. of employees:

-
WOODMANSEY FARMING COMPANY LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
In Administration

Category:

Mixed farming

Comp. code:

12073770

Reg. date:

27/06/2019

Turnover:

-

No. of employees:

-
CPO REALISATIONS 2025 LIMITED2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB
In Administration

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

09416893

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGHALL ROAD LTD

CRAIGHALL ROAD LTD is an(a) In Administration company incorporated on 28/05/2021 with the registered office located at Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGHALL ROAD LTD?

toggle

CRAIGHALL ROAD LTD is currently In Administration. It was registered on 28/05/2021 .

Where is CRAIGHALL ROAD LTD located?

toggle

CRAIGHALL ROAD LTD is registered at Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PE.

What does CRAIGHALL ROAD LTD do?

toggle

CRAIGHALL ROAD LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRAIGHALL ROAD LTD?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 50 High Street Kingussie PH21 1HZ Scotland to Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 2026-04-17.