CRAIGROSSIE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRAIGROSSIE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC381243

Incorporation date

30/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon02/04/2026
Registered office address changed from King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland to King Group First Floor 25 Frederick Street Edinburgh City of Edinburgh EH2 2nd on 2026-04-02
dot icon02/04/2026
Change of details for Mr Allan Duncan King as a person with significant control on 2026-04-01
dot icon02/04/2026
Change of details for King Investments Limited as a person with significant control on 2026-04-01
dot icon02/04/2026
Secretary's details changed for Mr William Stuart Murray on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Allan Duncan King on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Allan Alexander King on 2026-04-01
dot icon02/04/2026
Director's details changed for Mr Christopher James King on 2026-04-01
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon13/06/2025
Appointment of Mr Christopher James King as a director on 2025-06-13
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/06/2024
Confirmation statement made on 2024-06-30 with updates
dot icon14/03/2024
Director's details changed for Mr Allan Duncan King on 2024-03-07
dot icon14/03/2024
Change of details for Mr Allan Duncan King as a person with significant control on 2024-03-07
dot icon13/03/2024
Notification of King Investments Limited as a person with significant control on 2024-03-07
dot icon12/03/2024
Change of details for Mr Allan Duncan King as a person with significant control on 2024-03-07
dot icon11/03/2024
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon11/03/2024
Registered office address changed from 56 George Street Floor 2 Edinburgh EH2 2LR Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 2024-03-11
dot icon11/03/2024
Change of details for Alan Duncan King as a person with significant control on 2024-03-07
dot icon11/03/2024
Appointment of Mr Allan Duncan King as a director on 2024-03-07
dot icon11/03/2024
Appointment of Mr William Stuart Murray as a secretary on 2024-03-07
dot icon11/03/2024
Termination of appointment of William Stuart Murray as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Iain Stewart Mackintosh as a director on 2024-03-07
dot icon08/03/2024
Termination of appointment of Gary John Mccabe as a director on 2024-03-07
dot icon08/03/2024
Cessation of Ann Heron Gloag as a person with significant control on 2024-03-07
dot icon08/03/2024
Cessation of Brian Souter as a person with significant control on 2024-03-07
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/07/2021
Appointment of Mr Iain Stewart Mackintosh as a director on 2021-07-16
dot icon16/07/2021
Appointment of Mr William Stuart Murray as a director on 2021-07-16
dot icon16/07/2021
Appointment of Allan Alexander King as a director on 2021-07-16
dot icon16/07/2021
Termination of appointment of Allan Duncan King as a director on 2021-07-16
dot icon16/07/2021
Termination of appointment of Ann Heron Gloag as a director on 2021-07-16
dot icon16/07/2021
Termination of appointment of Ian Butchart as a director on 2021-07-16
dot icon16/07/2021
Termination of appointment of Ian Butchart as a secretary on 2021-07-16
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/04/2021
Change of details for Mrs Ann Heron Gloag as a person with significant control on 2021-04-01
dot icon01/04/2021
Change of details for Sir Brian Souter as a person with significant control on 2021-04-01
dot icon01/04/2021
Change of details for Alan Duncan King as a person with significant control on 2021-04-01
dot icon01/04/2021
Change of details for Mrs Ann Heron Gloag as a person with significant control on 2021-04-01
dot icon19/03/2021
Appointment of Mr Gary John Mccabe as a director on 2021-03-19
dot icon19/03/2021
Termination of appointment of Pauline Anne Bradley as a director on 2021-03-19
dot icon26/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/06/2020
Director's details changed for Ms Pauline Anne Bradley on 2020-06-16
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/03/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/03/2018
Registered office address changed from Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland to 56 George Street Floor 2 Edinburgh EH2 2LR on 2018-03-06
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon31/03/2017
Statement of capital on 2017-03-31
dot icon31/03/2017
Statement by Directors
dot icon31/03/2017
Solvency Statement dated 29/03/17
dot icon31/03/2017
Resolutions
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/04/2016
Appointment of Ms Pauline Anne Bradley as a director on 2016-04-26
dot icon29/04/2016
Termination of appointment of Susan Elizabeth Groat as a director on 2016-04-26
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/04/2015
Appointment of Ms Susan Elizabeth Groat as a director on 2015-04-02
dot icon07/04/2015
Termination of appointment of Ramsay Gillies as a director on 2015-04-02
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Auditor's resignation
dot icon29/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon06/09/2013
Statement of capital following an allotment of shares on 2013-04-17
dot icon30/08/2013
Resolutions
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-30
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon05/09/2011
Registered office address changed from Highland House Suite B1 St Catherine's Road Perth PH1 5RY on 2011-09-05
dot icon03/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon12/08/2010
Appointment of Ann Gloag as a director
dot icon05/08/2010
Appointment of Allan Duncan King as a director
dot icon05/08/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon05/08/2010
Change of share class name or designation
dot icon05/08/2010
Resolutions
dot icon05/08/2010
Certificate of change of name
dot icon05/08/2010
Resolutions
dot icon06/07/2010
Resolutions
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon06/07/2010
Appointment of Ian Butchart as a secretary
dot icon06/07/2010
Appointment of Ian Butchart as a director
dot icon06/07/2010
Appointment of Ramsay Gillies as a director
dot icon06/07/2010
Termination of appointment of Stephen Gibb as a director
dot icon30/06/2010
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
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Pauline Anne
Director
26/04/2016 - 19/03/2021
179
Christopher James King
Director
13/06/2025 - Present
53
Mr Allan Alexander King
Director
16/07/2021 - Present
117
Murray, William Stuart
Director
16/07/2021 - 07/03/2024
17
Murray, William Stuart
Secretary
07/03/2024 - Present
-

Persons with Significant Control

6
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 CRAIGROSSIE PROPERTIES LIMITED

CRAIGROSSIE PROPERTIES LIMITED is an(a) Active company incorporated on 30/06/2010 with the registered office located at King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2ND. There are currently 4 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 CRAIGROSSIE PROPERTIES LIMITED?

toggle

CRAIGROSSIE PROPERTIES LIMITED is currently Active. It was registered on 30/06/2010 .

Where is CRAIGROSSIE PROPERTIES LIMITED located?

toggle

CRAIGROSSIE PROPERTIES LIMITED is registered at King Group First Floor, 25 Frederick Street, Edinburgh, City Of Edinburgh EH2 2ND.

What does CRAIGROSSIE PROPERTIES LIMITED do?

toggle

CRAIGROSSIE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRAIGROSSIE PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from King Group 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland to King Group First Floor 25 Frederick Street Edinburgh City of Edinburgh EH2 2nd on 2026-04-02.