CRAIGHEAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRAIGHEAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC292254

Incorporation date

26/10/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Caledonia House, Lawmoor Street, Glasgow G5 0USCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2022-05-25 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/08/2022
Satisfaction of charge SC2922540003 in full
dot icon24/05/2022
Confirmation statement made on 2022-04-04 with updates
dot icon16/03/2022
Satisfaction of charge SC2922540005 in full
dot icon16/03/2022
Satisfaction of charge SC2922540004 in full
dot icon06/09/2021
Notification of Caledonia Holdings Limited as a person with significant control on 2021-07-13
dot icon06/09/2021
Notification of William Haughey as a person with significant control on 2021-07-13
dot icon06/09/2021
Notification of Susan Haughey as a person with significant control on 2021-07-13
dot icon06/09/2021
Cessation of Ediston Lions Limited as a person with significant control on 2021-07-13
dot icon21/07/2021
Termination of appointment of Rankin Vallance Laing as a director on 2021-07-13
dot icon21/07/2021
Termination of appointment of Andrew David Mckinlay as a director on 2021-07-13
dot icon21/07/2021
Termination of appointment of Daniel O'neill as a director on 2021-07-13
dot icon21/07/2021
Termination of appointment of Alastair Dickie as a director on 2021-07-13
dot icon21/07/2021
Termination of appointment of Neelum Yousaf as a secretary on 2021-07-13
dot icon21/07/2021
Appointment of Mr Colin John Seggie as a director on 2021-07-13
dot icon21/07/2021
Appointment of Mr David Anderson Still as a director on 2021-07-13
dot icon21/07/2021
Registered office address changed from 1 st. Andrew Square Edinburgh EH2 2BD Scotland to Caledonia House Lawmoor Street Glasgow G5 0US on 2021-07-21
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon08/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2019
Statement of capital following an allotment of shares on 2018-10-19
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon12/03/2019
Registration of charge SC2922540004, created on 2019-03-08
dot icon12/03/2019
Registration of charge SC2922540005, created on 2019-03-08
dot icon07/03/2019
Registration of charge SC2922540003, created on 2019-03-01
dot icon03/10/2018
Registered office address changed from Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 1 st. Andrew Square Edinburgh EH2 2BD on 2018-10-03
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/08/2018
Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on 2018-08-28
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Appointment of Mr Andrew David Mckinlay as a director on 2017-05-10
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon31/05/2017
Memorandum and Articles of Association
dot icon31/05/2017
Resolutions
dot icon12/05/2017
Satisfaction of charge 2 in full
dot icon11/05/2017
Termination of appointment of Kenny Haughey as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Elizabeth Mills as a secretary on 2017-05-10
dot icon11/05/2017
Registered office address changed from Caledonia House 2 Lawmoor Street Glasgow Strathclyde G5 0US to 39 George Street Edinburgh EH2 2HN on 2017-05-11
dot icon11/05/2017
Appointment of Neelum Yousaf as a secretary on 2017-05-10
dot icon11/05/2017
Appointment of Alastair Dickie as a director on 2017-05-10
dot icon11/05/2017
Appointment of Mr Daniel O'neill as a director on 2017-05-10
dot icon11/05/2017
Appointment of Mr Rankin Vallance Laing as a director on 2017-05-10
dot icon11/05/2017
Satisfaction of charge 1 in full
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/11/2011
Secretary's details changed for Elisabeth Mills on 2010-11-01
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Termination of appointment of Daniel Murray as a secretary
dot icon07/01/2010
Appointment of Elisabeth Mills as a secretary
dot icon26/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Kenny Haughey on 2009-10-26
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Accounts for a small company made up to 2007-12-31
dot icon30/10/2008
Return made up to 26/10/08; full list of members
dot icon14/04/2008
Director appointed kenny haughey
dot icon14/04/2008
Appointment terminated director william haughey
dot icon24/01/2008
Registered office changed on 24/01/08 from: miller samuel LLP rwf house, 5 renfield street glasgow G2 5EZ
dot icon11/01/2008
Accounts for a small company made up to 2006-12-31
dot icon06/12/2007
Return made up to 26/10/07; full list of members
dot icon29/11/2006
Return made up to 26/10/06; full list of members
dot icon29/03/2006
Partic of mort/charge *
dot icon22/03/2006
Partic of mort/charge *
dot icon19/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon19/01/2006
Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/01/2006
Secretary resigned;director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
New director appointed
dot icon18/01/2006
Certificate of change of name
dot icon26/10/2005
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
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
O'neill, Daniel
Director
10/05/2017 - 13/07/2021
87
Seggie, Colin John
Director
13/07/2021 - Present
39
Still, David Anderson
Director
13/07/2021 - Present
15

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 CRAIGHEAD PROPERTIES LIMITED

CRAIGHEAD PROPERTIES LIMITED is an(a) Active company incorporated on 26/10/2005 with the registered office located at Caledonia House, Lawmoor Street, Glasgow G5 0US. 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 PROPERTIES LIMITED?

toggle

CRAIGHEAD PROPERTIES LIMITED is currently Active. It was registered on 26/10/2005 .

Where is CRAIGHEAD PROPERTIES LIMITED located?

toggle

CRAIGHEAD PROPERTIES LIMITED is registered at Caledonia House, Lawmoor Street, Glasgow G5 0US.

What does CRAIGHEAD PROPERTIES LIMITED do?

toggle

CRAIGHEAD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRAIGHEAD PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.