CRAIGIE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CRAIGIE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC144429

Incorporation date

14/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grainshore Road, Hatston, Kirkwall, Isle Of Orkney KW15 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1993)
dot icon12/11/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon26/05/2020
Termination of appointment of Thomas Reid Craigie as a director on 2019-05-15
dot icon13/12/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon29/06/2017
Notification of John Craigie as a person with significant control on 2017-06-29
dot icon01/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
Compulsory strike-off action has been suspended
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon10/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon21/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon23/01/2011
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/01/2011
Secretary's details changed for Mrs Lorna Craigie on 2010-05-14
dot icon23/01/2011
Director's details changed for John Craigie on 2010-05-14
dot icon23/01/2011
Director's details changed for Thomas Reid Craigie on 2010-05-14
dot icon23/01/2011
Director's details changed for Lorna Craigie on 2010-05-14
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Total exemption small company accounts made up to 2008-09-30
dot icon19/10/2009
Annual return made up to 2009-05-14 with full list of shareholders
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/06/2008
Return made up to 14/05/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/05/2007
Return made up to 14/05/07; full list of members
dot icon05/01/2007
Partic of mort/charge *
dot icon03/10/2006
Full accounts made up to 2005-09-30
dot icon26/06/2006
Return made up to 14/05/06; full list of members
dot icon28/06/2005
Return made up to 14/05/05; full list of members
dot icon21/06/2005
Accounts for a small company made up to 2004-09-30
dot icon06/08/2004
Certificate of re-registration from Public Limited Company to Private
dot icon06/08/2004
Re-registration of Memorandum and Articles
dot icon06/08/2004
Application for reregistration from PLC to private
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon26/07/2004
Return made up to 14/05/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon27/10/2003
Director resigned
dot icon28/07/2003
Return made up to 14/05/03; full list of members
dot icon05/05/2003
Full accounts made up to 2002-09-30
dot icon16/07/2002
Return made up to 14/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-09-30
dot icon28/08/2001
Return made up to 14/05/01; full list of members
dot icon04/06/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 14/05/00; full list of members
dot icon08/11/2000
New secretary appointed
dot icon14/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
Partic of mort/charge *
dot icon06/09/1999
Return made up to 14/05/99; no change of members
dot icon26/11/1998
Registered office changed on 26/11/98 from: 56A albert street kirkwall orkney KW15 1HJ
dot icon23/10/1998
Full accounts made up to 1998-03-31
dot icon04/07/1998
Return made up to 14/05/98; full list of members
dot icon25/06/1998
Ad 11/02/98--------- £ si 63657@1=63657 £ ic 127000/190657
dot icon25/06/1998
Nc inc already adjusted 11/09/97
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon27/04/1998
New director appointed
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon12/06/1997
Return made up to 14/05/97; no change of members
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New secretary appointed
dot icon26/08/1996
Full accounts made up to 1996-03-31
dot icon12/07/1996
Resolutions
dot icon12/07/1996
£ nc 212000/150000 29/03/96
dot icon12/07/1996
Resolutions
dot icon12/07/1996
£ nc 150000/212000 29/03/96
dot icon12/07/1996
Ad 29/03/96--------- £ si 62000@1
dot icon11/07/1996
Return made up to 14/05/96; full list of members
dot icon03/04/1996
New director appointed
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon18/05/1995
Return made up to 14/05/95; no change of members
dot icon02/03/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon27/05/1994
Ad 29/07/93--------- £ si 4500@1
dot icon27/05/1994
Ad 16/09/93--------- £ si 62000@1
dot icon27/05/1994
Return made up to 14/05/94; full list of members
dot icon21/03/1994
Director resigned
dot icon07/01/1994
Memorandum and Articles of Association
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Director resigned
dot icon06/09/1993
Ad 29/07/93--------- £ si 60500@1=60500 £ ic 2/60502
dot icon09/07/1993
Partic of mort/charge *
dot icon14/06/1993
New director appointed
dot icon24/05/1993
Certificate of authorisation to commence business and borrow
dot icon21/05/1993
Application to commence business
dot icon19/05/1993
Accounting reference date notified as 31/03
dot icon14/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+0.09 % *

* during past year

Cash in Bank

£2,260.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
850.46K
-
0.00
2.26K
-
2022
9
894.31K
-
0.00
2.26K
-
2022
9
894.31K
-
0.00
2.26K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

894.31K £Ascended5.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26K £Ascended0.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craigie, Lorna
Secretary
08/08/2000 - Present
-
Shaw, Robert Robinson
Secretary
14/05/1993 - 04/07/1996
-
Sutherland, Paul John
Secretary
04/07/1996 - 26/07/1999
-
Craigie, Thomas Reid
Director
14/05/1993 - 15/05/2019
-
Lynch, Christian Paul
Director
14/05/1993 - 15/11/1993
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRAIGIE ENGINEERING LIMITED

CRAIGIE ENGINEERING LIMITED is an(a) Active company incorporated on 14/05/1993 with the registered office located at Grainshore Road, Hatston, Kirkwall, Isle Of Orkney KW15 1FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGIE ENGINEERING LIMITED?

toggle

CRAIGIE ENGINEERING LIMITED is currently Active. It was registered on 14/05/1993 .

Where is CRAIGIE ENGINEERING LIMITED located?

toggle

CRAIGIE ENGINEERING LIMITED is registered at Grainshore Road, Hatston, Kirkwall, Isle Of Orkney KW15 1FL.

What does CRAIGIE ENGINEERING LIMITED do?

toggle

CRAIGIE ENGINEERING LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does CRAIGIE ENGINEERING LIMITED have?

toggle

CRAIGIE ENGINEERING LIMITED had 9 employees in 2022.

What is the latest filing for CRAIGIE ENGINEERING LIMITED?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2024-09-30.