CRAIGHEAD BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CRAIGHEAD BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC233352

Incorporation date

27/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Block 9 Clydesmill Grove, Clydesmill Industrial Estate, Cambuslang, Glasgow G32 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2002)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/02/2025
Change of details for Mr William George Hutchinson as a person with significant control on 2024-09-11
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon12/02/2025
Director's details changed for Mr William George Hutchison on 2025-02-12
dot icon12/02/2025
Change of details for Mr William George Hutchinson as a person with significant control on 2024-09-11
dot icon18/12/2024
Director's details changed for Mr William George Hutchison on 2024-09-11
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Director's details changed for Mr William George Hutchison on 2021-10-18
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon14/07/2020
Amended total exemption full accounts made up to 2019-10-31
dot icon26/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/06/2020
Change of details for Mr William George Hutchinson as a person with significant control on 2020-06-19
dot icon22/06/2020
Director's details changed for Mr William George Hutchison on 2020-06-19
dot icon28/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon17/08/2016
Director's details changed for Mr Ian Cody on 2016-03-20
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon01/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon13/09/2013
Appointment of Mrs Shirley Mcinally as a secretary
dot icon10/09/2013
Purchase of own shares.
dot icon18/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Robert Hamilton as a director
dot icon25/03/2013
Termination of appointment of Robert Hamilton as a secretary
dot icon10/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon16/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon16/07/2012
Current accounting period extended from 2012-07-31 to 2012-10-31
dot icon23/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon11/01/2011
Alterations to floating charge 3
dot icon11/01/2011
Alterations to floating charge 2
dot icon17/12/2010
Alterations to floating charge 2
dot icon10/12/2010
Alterations to floating charge 3
dot icon11/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon28/06/2010
Director's details changed for William George Hutchison on 2010-06-27
dot icon28/06/2010
Director's details changed for Ian Cody on 2010-06-27
dot icon28/06/2010
Director's details changed for Robert Hamilton on 2010-06-27
dot icon30/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon29/06/2009
Secretary's change of particulars / robert hamilton / 10/10/2008
dot icon29/06/2009
Director's change of particulars / robert hamilton / 10/10/2008
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon07/08/2007
Return made up to 27/06/07; full list of members
dot icon12/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon27/06/2006
Return made up to 27/06/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon04/08/2005
Return made up to 27/06/05; full list of members
dot icon12/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon30/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned
dot icon01/07/2004
Return made up to 27/06/04; full list of members
dot icon03/06/2004
Partic of mort/charge *
dot icon17/12/2003
Ad 10/12/03-11/12/03 £ si 298@1=298 £ ic 2/300
dot icon10/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon05/08/2003
Registered office changed on 05/08/03 from: unit 1, block 9, clydesmill grove, clydesmill industrial estate, cambuslang glasgow G32
dot icon04/08/2003
Return made up to 27/06/03; full list of members
dot icon18/04/2003
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon18/04/2003
Registered office changed on 18/04/03 from: braehead sawmills, braehead place, coalburn lanark ML11 0LZ
dot icon15/10/2002
Partic of mort/charge *
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/01/2027
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

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRAIGHEAD BUILDING SUPPLIES LIMITED

CRAIGHEAD BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 27/06/2002 with the registered office located at Unit 1, Block 9 Clydesmill Grove, Clydesmill Industrial Estate, Cambuslang, Glasgow G32 8NL. 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 CRAIGHEAD BUILDING SUPPLIES LIMITED?

toggle

CRAIGHEAD BUILDING SUPPLIES LIMITED is currently Active. It was registered on 27/06/2002 .

Where is CRAIGHEAD BUILDING SUPPLIES LIMITED located?

toggle

CRAIGHEAD BUILDING SUPPLIES LIMITED is registered at Unit 1, Block 9 Clydesmill Grove, Clydesmill Industrial Estate, Cambuslang, Glasgow G32 8NL.

What does CRAIGHEAD BUILDING SUPPLIES LIMITED do?

toggle

CRAIGHEAD BUILDING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for CRAIGHEAD BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.