CRAIGHOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRAIGHOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228982

Incorporation date

08/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craig House, Ballater Road, Aboyne, Aberdeenshire AB34 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Registered office address changed from 1 James Street Aberdeen Grampian AB11 5AP to Craig House Ballater Road Aboyne Aberdeenshire AB34 5HY on 2023-04-14
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon20/12/2022
Registration of charge SC2289820076, created on 2022-12-19
dot icon15/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon25/02/2022
Satisfaction of charge 50 in full
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon23/03/2018
Notification of Pauline Joyce Emslie as a person with significant control on 2017-03-09
dot icon23/03/2018
Change of details for Mr William Brown Johnston as a person with significant control on 2017-03-09
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Registration of charge SC2289820075, created on 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Registration of charge 2289820074
dot icon05/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon20/02/2013
Duplicate mortgage certificatecharge no:40
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 34
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 32
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 24
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 19
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 39
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 30
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 31
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 14
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 23
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 37
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 36
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 35
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 20
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 28
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 29
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 27
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 18
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 26
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 21
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon29/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 33
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 41
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 46
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 43
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 44
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 45
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 42
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 47
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 48
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 50
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 49
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 51
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 52
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 53
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 55
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 57
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 54
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 58
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 59
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 60
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 61
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 56
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 63
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 62
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 64
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 65
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 66
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 69
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 67
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 68
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 70
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 71
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 72
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 73
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 40
dot icon28/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 38
dot icon19/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 39
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 38
dot icon03/06/2010
Statement of satisfaction in full or in part of a charge /full /charge no 25
dot icon12/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Jm Taylor Limited on 2010-03-12
dot icon12/03/2010
Director's details changed for William Brown Johnston on 2010-03-12
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 37
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 36
dot icon31/08/2009
Particulars of a mortgage or charge / charge no: 35
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 34
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 33
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 30
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 31
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 32
dot icon03/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 08/03/08; full list of members
dot icon17/03/2008
Director's change of particulars / william johnston / 01/01/2008
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Dec mort/charge *
dot icon13/03/2007
Return made up to 08/03/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Secretary's particulars changed
dot icon13/02/2007
Dec mort/charge *
dot icon11/01/2007
Partic of mort/charge *
dot icon20/12/2006
Partic of mort/charge *
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Partic of mort/charge *
dot icon30/06/2006
Partic of mort/charge *
dot icon27/06/2006
Partic of mort/charge *
dot icon26/04/2006
Dec mort/charge *
dot icon25/04/2006
Return made up to 08/03/06; full list of members
dot icon17/02/2006
Partic of mort/charge *
dot icon11/01/2006
Partic of mort/charge *
dot icon16/12/2005
Partic of mort/charge *
dot icon10/12/2005
Dec mort/charge *
dot icon07/11/2005
Dec mort/charge *
dot icon04/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Partic of mort/charge *
dot icon16/03/2005
Return made up to 08/03/05; full list of members
dot icon26/01/2005
Partic of mort/charge *
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/06/2004
Partic of mort/charge *
dot icon21/06/2004
Partic of mort/charge *
dot icon20/05/2004
Partic of mort/charge *
dot icon20/05/2004
Partic of mort/charge *
dot icon07/05/2004
Partic of mort/charge *
dot icon22/03/2004
Return made up to 08/03/04; full list of members
dot icon08/03/2004
Partic of mort/charge *
dot icon10/02/2004
Partic of mort/charge *
dot icon27/01/2004
Partic of mort/charge *
dot icon09/01/2004
Director's particulars changed
dot icon09/01/2004
Registered office changed on 09/01/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ
dot icon09/01/2004
Secretary's particulars changed
dot icon17/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2003
Partic of mort/charge *
dot icon04/11/2003
Partic of mort/charge *
dot icon14/08/2003
Partic of mort/charge *
dot icon06/08/2003
Partic of mort/charge *
dot icon31/07/2003
Partic of mort/charge *
dot icon05/07/2003
Partic of mort/charge *
dot icon23/04/2003
Return made up to 08/03/03; full list of members
dot icon29/01/2003
Partic of mort/charge *
dot icon28/11/2002
Partic of mort/charge *
dot icon02/09/2002
Partic of mort/charge *
dot icon08/08/2002
Partic of mort/charge *
dot icon12/07/2002
Director resigned
dot icon21/06/2002
Partic of mort/charge *
dot icon08/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75M
-
0.00
30.11K
-
2022
0
1.70M
-
0.00
10.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, William Brown
Director
08/03/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAIGHOUSE PROPERTIES LIMITED

CRAIGHOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 08/03/2002 with the registered office located at Craig House, Ballater Road, Aboyne, Aberdeenshire AB34 5HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGHOUSE PROPERTIES LIMITED?

toggle

CRAIGHOUSE PROPERTIES LIMITED is currently Active. It was registered on 08/03/2002 .

Where is CRAIGHOUSE PROPERTIES LIMITED located?

toggle

CRAIGHOUSE PROPERTIES LIMITED is registered at Craig House, Ballater Road, Aboyne, Aberdeenshire AB34 5HY.

What does CRAIGHOUSE PROPERTIES LIMITED do?

toggle

CRAIGHOUSE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CRAIGHOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-08 with no updates.