CRAIGLANDS LIMITED

Register to unlock more data on OkredoRegister

CRAIGLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC107217

Incorporation date

19/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1987)
dot icon27/02/2026
Director's details changed for Mr Fakhar Ahmed on 2026-02-27
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Director's details changed for Mr Fakhar Ahmed on 2025-06-19
dot icon16/06/2025
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon16/04/2025
Satisfaction of charge 24 in full
dot icon16/04/2025
Satisfaction of charge 25 in full
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon14/04/2025
Cessation of Edgeman Limited as a person with significant control on 2025-04-10
dot icon11/04/2025
Notification of Chi Holdings Limited as a person with significant control on 2025-04-10
dot icon10/04/2025
Appointment of Mr Fakhar Ahmed as a director on 2025-04-10
dot icon10/04/2025
Termination of appointment of Saroj Rani Chawla as a secretary on 2025-04-10
dot icon10/04/2025
Termination of appointment of Neel Chawla as a director on 2025-04-10
dot icon10/04/2025
Termination of appointment of Saroj Rani Chawla as a director on 2025-04-10
dot icon10/04/2025
Cessation of Neel Chawla as a person with significant control on 2025-04-10
dot icon10/04/2025
Cessation of Saroj Rani Chawla as a person with significant control on 2025-04-10
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/09/2024
Change of details for Mr Neel Chawla as a person with significant control on 2024-09-06
dot icon12/09/2024
Change of details for Mr Neel Chawla as a person with significant control on 2024-09-06
dot icon12/09/2024
Change of details for Mr Neel Chawla as a person with significant control on 2024-09-06
dot icon12/09/2024
Change of details for Mr Neel Chawla as a person with significant control on 2024-09-06
dot icon11/09/2024
Director's details changed for Mrs Saroj Rani Chawla on 2024-09-06
dot icon11/09/2024
Change of details for Mr Neel Chawla as a person with significant control on 2024-09-06
dot icon11/09/2024
Secretary's details changed for Mrs Saroj Rani Chawla on 2024-09-06
dot icon11/09/2024
Change of details for Edgeman Limited as a person with significant control on 2024-09-06
dot icon11/09/2024
Director's details changed for Mr Neel Chawla on 2024-09-06
dot icon11/09/2024
Change of details for Mrs Saroj Rani Chawla as a person with significant control on 2024-09-06
dot icon11/09/2024
Director's details changed for Mrs Saroj Rani Chawla on 2024-09-06
dot icon09/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon03/04/2024
Change of details for Edgeman Limited as a person with significant control on 2020-07-21
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon19/07/2023
Change of details for Mr Neel Chawla as a person with significant control on 2023-07-19
dot icon19/07/2023
Change of details for Mrs Saroj Rani Chawla as a person with significant control on 2023-07-19
dot icon22/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon09/04/2021
Accounts for a small company made up to 2020-03-31
dot icon26/03/2021
Notification of Edgeman Limited as a person with significant control on 2020-07-21
dot icon26/03/2021
Notification of Neel Chawla as a person with significant control on 2020-07-21
dot icon26/03/2021
Notification of Saroj Rani Chawla as a person with significant control on 2020-07-21
dot icon22/02/2021
Termination of appointment of Mukesh Raj Chawla as a director on 2020-07-21
dot icon22/02/2021
Cessation of Mukesh Raj Chawla as a person with significant control on 2020-07-21
dot icon26/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Appointment of Mrs Saroj Rani Chawla as a director on 2009-10-20
dot icon20/11/2019
Termination of appointment of Saroj Rani Chawla as a director on 2019-04-01
dot icon20/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/11/2014
Accounts for a small company made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/12/2013
Accounts for a small company made up to 2013-03-31
dot icon08/11/2013
Satisfaction of charge 20 in full
dot icon08/11/2013
Satisfaction of charge 22 in full
dot icon08/11/2013
Satisfaction of charge 23 in full
dot icon08/11/2013
Satisfaction of charge 17 in full
dot icon08/11/2013
Satisfaction of charge 21 in full
dot icon13/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mrs Saroj Rani Chawla on 2010-04-30
dot icon02/06/2010
Director's details changed for Mr Neel Chawla on 2010-04-30
dot icon02/06/2010
Secretary's details changed for Mrs Saroj Rani Chawla on 2010-04-30
dot icon02/06/2010
Director's details changed for Mr Mukesh Raj Chawla on 2010-04-30
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 30/04/09; full list of members
dot icon21/05/2009
Return made up to 30/04/08; full list of members
dot icon03/04/2009
Registered office changed on 03/04/2009 from flat 3, first floor 7 moncrieff terrace edinburgh
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 25
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 24
dot icon20/02/2008
Dec mort/charge *
dot icon20/02/2008
Dec mort/charge *
dot icon20/11/2007
Accounts for a small company made up to 2007-03-31
dot icon15/11/2007
Return made up to 30/04/07; no change of members
dot icon24/11/2006
Partic of mort/charge *
dot icon24/11/2006
Partic of mort/charge *
dot icon17/11/2006
Partic of mort/charge *
dot icon17/11/2006
Partic of mort/charge *
dot icon15/11/2006
Accounts for a small company made up to 2006-03-31
dot icon09/08/2006
New director appointed
dot icon18/07/2006
Return made up to 30/04/06; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2005-03-31
dot icon29/06/2005
Return made up to 30/04/05; full list of members
dot icon13/08/2004
Accounts for a small company made up to 2004-03-31
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon06/10/2003
Dec mort/charge *
dot icon06/10/2003
Dec mort/charge *
dot icon06/10/2003
Dec mort/charge *
dot icon06/10/2003
Dec mort/charge *
dot icon06/10/2003
Dec mort/charge *
dot icon06/10/2003
Dec mort/charge *
dot icon02/10/2003
Accounts for a small company made up to 2003-03-31
dot icon26/09/2003
Partic of mort/charge *
dot icon24/09/2003
Partic of mort/charge *
dot icon24/09/2003
Partic of mort/charge *
dot icon17/09/2003
Declaration of assistance for shares acquisition
dot icon29/05/2003
Return made up to 30/04/03; full list of members
dot icon17/03/2003
Resolutions
dot icon09/03/2003
Declaration of assistance for shares acquisition
dot icon27/02/2003
Partic of mort/charge *
dot icon27/02/2003
Partic of mort/charge *
dot icon27/02/2003
Partic of mort/charge *
dot icon06/01/2003
Accounts for a small company made up to 2002-03-31
dot icon26/11/2002
Certificate of change of name
dot icon17/05/2002
Return made up to 30/04/02; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-03-31
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon13/05/2001
Registered office changed on 13/05/01 from: pannell kerr forster 78 carlton place glasgow G5 9TH
dot icon14/03/2001
Dec mort/charge *
dot icon14/03/2001
Dec mort/charge *
dot icon14/03/2001
Dec mort/charge *
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/06/2000
Return made up to 30/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Secretary resigned;director resigned
dot icon17/11/1999
Director resigned
dot icon17/11/1999
Declaration of assistance for shares acquisition
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon28/10/1999
Auditor's resignation
dot icon27/10/1999
Partic of mort/charge *
dot icon27/10/1999
Partic of mort/charge *
dot icon27/10/1999
Partic of mort/charge *
dot icon10/05/1999
Return made up to 30/04/99; no change of members
dot icon16/03/1999
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
Return made up to 30/04/98; full list of members
dot icon03/03/1998
Registered office changed on 03/03/98 from: 38 albyn place aberdeen AB10 1ZS
dot icon09/02/1998
Accounts for a small company made up to 1997-03-31
dot icon29/07/1997
Dec mort/charge *
dot icon29/07/1997
Dec mort/charge *
dot icon03/06/1997
Return made up to 30/04/97; no change of members
dot icon16/04/1997
Partic of mort/charge *
dot icon18/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/05/1996
Return made up to 30/04/96; full list of members
dot icon04/04/1996
Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/1996
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Registered office changed on 02/08/95 from: 7 riverside park port elphinstone inverurie AB51 3SB
dot icon28/07/1995
Deferment of dissolution (voluntary)
dot icon27/07/1995
Appointment of a provisional liquidator
dot icon26/06/1995
Return made up to 30/04/95; full list of members
dot icon06/06/1995
Accounts for a small company made up to 1994-03-31
dot icon26/05/1995
Registered office changed on 26/05/95 from: romaig 4 maitland path inverurie aberdeenshire AB51 9ZT
dot icon28/03/1995
Partic of mort/charge *
dot icon14/02/1995
Dec mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1993-03-31
dot icon08/06/1994
Partic of mort/charge *
dot icon26/05/1994
Return made up to 30/04/94; no change of members
dot icon11/02/1994
Partic of mort/charge *
dot icon01/02/1994
Director resigned
dot icon23/12/1993
New director appointed
dot icon21/12/1993
Partic of mort/charge *
dot icon24/05/1993
Return made up to 30/04/93; no change of members
dot icon13/04/1993
Accounts for a small company made up to 1992-03-31
dot icon22/03/1993
Certificate of change of name
dot icon17/03/1993
Registered office changed on 17/03/93 from: strathearn hotel 2 wishart place dysart road kirkcaldy KY1 2AS
dot icon01/06/1992
Accounts for a small company made up to 1991-03-31
dot icon08/05/1992
Return made up to 30/04/92; full list of members
dot icon19/06/1991
Return made up to 29/04/91; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1990-03-31
dot icon04/04/1991
Return made up to 29/04/90; no change of members
dot icon06/03/1990
Accounts for a small company made up to 1989-03-31
dot icon12/12/1989
Return made up to 30/04/89; full list of members
dot icon14/11/1989
Partic of mort/charge 12913
dot icon09/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1987
Certificate of change of name
dot icon19/11/1987
Memorandum and Articles of Association
dot icon19/11/1987
Registered office changed on 19/11/87 from: 151 st.vincent street glasgow G2 5NJ
dot icon18/11/1987
Resolutions
dot icon19/10/1987
Miscellaneous
dot icon19/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fakhar Ahmed
Director
10/04/2025 - Present
40
Chawla, Neel
Director
29/06/2006 - 10/04/2025
21
Chawla, Saroj Rani
Director
20/10/2009 - 10/04/2025
30
Chawla, Saroj Rani
Secretary
20/10/1999 - 10/04/2025
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CRAIGLANDS LIMITED

CRAIGLANDS LIMITED is an(a) Active company incorporated on 19/10/1987 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. 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 CRAIGLANDS LIMITED?

toggle

CRAIGLANDS LIMITED is currently Active. It was registered on 19/10/1987 .

Where is CRAIGLANDS LIMITED located?

toggle

CRAIGLANDS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CRAIGLANDS LIMITED do?

toggle

CRAIGLANDS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CRAIGLANDS LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Fakhar Ahmed on 2026-02-27.