CRAIGLEITH ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CRAIGLEITH ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162758

Incorporation date

18/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

27 Hill Street Lane North, Edinburgh EH2 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1996)
dot icon27/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/03/2025
Appointment of Mr John Mcarthur as a director on 2025-03-19
dot icon18/03/2025
Notification of John Mcarthur as a person with significant control on 2025-01-06
dot icon18/03/2025
Notification of Paul Wigham as a person with significant control on 2025-01-06
dot icon31/01/2025
Termination of appointment of Ian Douglas Lowe as a director on 2025-01-06
dot icon31/01/2025
Cessation of Ian Douglas Lowe as a person with significant control on 2025-01-05
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon04/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Purchase of own shares.
dot icon15/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon15/12/2010
Resolutions
dot icon14/12/2010
Statement of capital on 2010-12-14
dot icon09/12/2010
Solvency statement dated 26/11/10
dot icon09/12/2010
Statement by directors
dot icon09/12/2010
Resolutions
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Appointment of Mr Michael James Baynham as a secretary
dot icon28/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon28/01/2010
Registered office address changed from , C/O C/O Caldeonian Trust Plc, 61a North Castle Street, Edinburgh, EH2 3LJ, Scotland on 2010-01-28
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Director's details changed for Margaret Luise Stirling Locke on 2010-01-28
dot icon28/01/2010
Director's details changed for Ian Douglas Lowe on 2010-01-28
dot icon28/01/2010
Termination of appointment of Bryan Rankin as a director
dot icon19/10/2009
Registered office address changed from , C/O C/O Caldeonian Trust Plc, 61a North Castle Street, Edinburgh, EH2 3LJ, Scotland on 2009-10-19
dot icon06/10/2009
Registered office address changed from , 3 Kellyburn Park, Dollar, Clackmannanshire, FK14 7AD on 2009-10-06
dot icon02/10/2009
Appointment terminated director james laird
dot icon02/10/2009
Appointment terminated director john dugdale bradley
dot icon02/10/2009
Appointment terminated secretary john dugdale bradley
dot icon22/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/01/2009
Return made up to 18/01/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 18/01/08; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/03/2007
Accounting reference date shortened from 31/07/07 to 31/01/07
dot icon24/01/2007
Return made up to 18/01/07; full list of members
dot icon13/12/2006
Accounting reference date extended from 31/01/07 to 31/07/07
dot icon20/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/06/2006
Dec mort/charge *
dot icon15/05/2006
Certificate of change of name
dot icon11/05/2006
Director resigned
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
Secretary resigned
dot icon03/05/2006
Registered office changed on 03/05/06 from:\1 carsebridge court, alloa business park, alloa FK10 3LQ
dot icon17/03/2006
Return made up to 18/01/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/01/2005
Return made up to 18/01/05; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-01-31
dot icon27/01/2004
Return made up to 18/01/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/08/2003
Partic of mort/charge *
dot icon30/07/2003
Dec mort/charge *
dot icon21/01/2003
Return made up to 18/01/03; full list of members
dot icon24/05/2002
Ad 31/03/01-31/03/02 £ si [email protected]
dot icon13/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon25/01/2002
Return made up to 18/01/02; full list of members
dot icon16/10/2001
Director resigned
dot icon05/10/2001
Registered office changed on 05/10/01 from:\alloa business centre, the whins, alloa, clackmannanshire FK10 3SA
dot icon20/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon14/02/2001
Return made up to 18/01/01; full list of members
dot icon07/12/2000
Ad 31/01/00--------- £ si [email protected]=3865 £ ic 6738/10603
dot icon28/10/2000
Secretary resigned
dot icon28/10/2000
Secretary resigned
dot icon28/10/2000
New secretary appointed;new director appointed
dot icon18/10/2000
New director appointed
dot icon03/03/2000
Accounts for a small company made up to 2000-01-31
dot icon10/02/2000
Return made up to 18/01/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-01-31
dot icon09/09/1999
Ad 31/08/99--------- £ si [email protected]=33 £ ic 6694/6727
dot icon01/09/1999
Ad 06/08/99--------- £ si [email protected]=1625 £ ic 5069/6694
dot icon22/04/1999
Ad 31/03/99--------- £ si [email protected]=575 £ ic 4494/5069
dot icon12/02/1999
Return made up to 18/01/99; full list of members
dot icon24/01/1999
Ad 19/01/99--------- £ si [email protected]=650 £ ic 3844/4494
dot icon24/01/1999
Ad 19/01/99--------- £ si [email protected]=650 £ ic 3194/3844
dot icon11/01/1999
Ad 06/01/99--------- £ si [email protected]=730 £ ic 2464/3194
dot icon24/11/1998
Ad 01/08/98--------- £ si [email protected]=1139 £ ic 1325/2464
dot icon24/11/1998
Ad 17/06/98--------- £ si [email protected]=325 £ ic 1000/1325
dot icon20/07/1998
Accounts for a small company made up to 1998-01-31
dot icon12/06/1998
Director resigned
dot icon23/01/1998
Return made up to 18/01/98; full list of members
dot icon30/06/1997
Secretary's particulars changed;director's particulars changed
dot icon30/06/1997
Accounts for a dormant company made up to 1997-01-31
dot icon30/06/1997
Resolutions
dot icon08/05/1997
Registered office changed on 08/05/97 from:\16 park terrace, stirling, FK8 2JT
dot icon30/04/1997
New director appointed
dot icon30/04/1997
Secretary resigned
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New secretary appointed;new director appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon21/03/1997
Memorandum and Articles of Association
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
Resolutions
dot icon21/03/1997
S-div 06/02/97
dot icon21/03/1997
Ad 06/02/97--------- £ si [email protected]=40 £ ic 960/1000
dot icon21/03/1997
Ad 06/02/97--------- £ si [email protected]=658 £ ic 302/960
dot icon21/03/1997
Ad 06/02/97--------- £ si [email protected]=300 £ ic 2/302
dot icon06/03/1997
Partic of mort/charge *
dot icon24/01/1997
Return made up to 18/01/97; full list of members
dot icon28/03/1996
New secretary appointed
dot icon25/03/1996
New director appointed
dot icon07/02/1996
Secretary resigned
dot icon07/02/1996
Director resigned
dot icon18/01/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£6,106.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
6.09K
-
0.00
-
-
2023
2
6.09K
-
0.00
6.11K
-
2024
2
6.09K
-
0.00
6.11K
-
2024
2
6.09K
-
0.00
6.11K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

6.09K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.11K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcarthur, John
Director
19/03/2025 - Present
36
MACDONALD HENDERSON LIMITED
Corporate Secretary
18/01/1996 - 12/03/1997
9
Lowe, Ian Douglas
Director
12/03/1997 - 06/01/2025
53
Laird, James Kenneth
Director
12/03/1997 - 25/09/2009
7
Cuthbert, David John Macgregor
Director
12/03/1997 - 25/09/2001
10

Persons with Significant Control

4
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 CRAIGLEITH ELECTRONICS LIMITED

CRAIGLEITH ELECTRONICS LIMITED is an(a) Active company incorporated on 18/01/1996 with the registered office located at 27 Hill Street Lane North, Edinburgh EH2 3LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGLEITH ELECTRONICS LIMITED?

toggle

CRAIGLEITH ELECTRONICS LIMITED is currently Active. It was registered on 18/01/1996 .

Where is CRAIGLEITH ELECTRONICS LIMITED located?

toggle

CRAIGLEITH ELECTRONICS LIMITED is registered at 27 Hill Street Lane North, Edinburgh EH2 3LQ.

What does CRAIGLEITH ELECTRONICS LIMITED do?

toggle

CRAIGLEITH ELECTRONICS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CRAIGLEITH ELECTRONICS LIMITED have?

toggle

CRAIGLEITH ELECTRONICS LIMITED had 2 employees in 2024.

What is the latest filing for CRAIGLEITH ELECTRONICS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-18 with no updates.