CRAIGON GOLF LIMITED

Register to unlock more data on OkredoRegister

CRAIGON GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC259777

Incorporation date

25/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon08/04/2026
Final account prior to dissolution in MVL (final account attached)
dot icon11/11/2024
Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to C/O Quantuma Advisory Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-11-11
dot icon07/11/2024
Resolutions
dot icon26/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon25/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Previous accounting period shortened from 2020-10-31 to 2020-03-31
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon01/08/2019
Termination of appointment of Peter John Craigon as a director on 2019-07-19
dot icon01/08/2019
Termination of appointment of Fiona Catherine Craigon as a secretary on 2019-07-19
dot icon01/08/2019
Appointment of Mr David Robert Kerr as a director on 2019-07-19
dot icon01/08/2019
Appointment of Mr Tino Benjamin Nombro as a director on 2019-07-19
dot icon26/07/2019
Cessation of Peter John Craigon as a person with significant control on 2019-07-19
dot icon26/07/2019
Notification of David Robert Kerr as a person with significant control on 2019-07-19
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon06/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon22/10/2018
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon09/04/2018
Micro company accounts made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon15/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 25/11/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/12/2006
Return made up to 25/11/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/12/2005
Return made up to 25/11/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/12/2004
Return made up to 25/11/04; full list of members
dot icon24/11/2004
Accounting reference date shortened from 30/11/04 to 31/10/04
dot icon16/11/2004
Ad 18/03/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon16/11/2004
Nc inc already adjusted 18/03/04
dot icon16/11/2004
Resolutions
dot icon06/02/2004
Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2004
Memorandum and Articles of Association
dot icon30/12/2003
Certificate of change of name
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
Registered office changed on 29/12/03 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
Director resigned
dot icon25/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2025
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
2
108.88K
-
0.00
-
-
2022
2
31.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
25/11/2003 - 17/12/2003
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
25/11/2003 - 17/12/2003
3784
Craigon, Peter John
Director
17/12/2003 - 19/07/2019
3
Nombro, Tino Benjamin
Director
19/07/2019 - Present
12
Kerr, David Robert
Director
19/07/2019 - Present
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGON GOLF LIMITED

CRAIGON GOLF LIMITED is an(a) Liquidation company incorporated on 25/11/2003 with the registered office located at C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. 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 CRAIGON GOLF LIMITED?

toggle

CRAIGON GOLF LIMITED is currently Liquidation. It was registered on 25/11/2003 .

Where is CRAIGON GOLF LIMITED located?

toggle

CRAIGON GOLF LIMITED is registered at C/O Quantuma Advisory Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does CRAIGON GOLF LIMITED do?

toggle

CRAIGON GOLF LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CRAIGON GOLF LIMITED?

toggle

The latest filing was on 08/04/2026: Final account prior to dissolution in MVL (final account attached).