CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED

Register to unlock more data on OkredoRegister

CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169953

Incorporation date

19/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craigsanquhar House Hotel, Logie, By Cupar, Fife KY15 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon30/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Cessation of Elizabeth Herkes as a person with significant control on 2024-12-03
dot icon03/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon03/12/2024
Notification of Mbh Capital Llc as a person with significant control on 2024-12-03
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/02/2023
Compulsory strike-off action has been discontinued
dot icon22/02/2023
Confirmation statement made on 2022-11-19 with updates
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon08/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon08/02/2019
Confirmation statement made on 2018-11-19 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon02/12/2017
Statement of capital following an allotment of shares on 2015-11-30
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon29/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon24/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/04/2016
Satisfaction of charge 8 in full
dot icon16/04/2016
Satisfaction of charge 9 in full
dot icon17/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/04/2015
Satisfaction of charge 6 in full
dot icon25/03/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
Appointment of Ms Elizabeth Mcclendon Herkes as a director on 2015-03-23
dot icon24/03/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon20/03/2015
First Gazette notice for compulsory strike-off
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/02/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon29/03/2013
First Gazette notice for compulsory strike-off
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon07/12/2012
First Gazette notice for compulsory strike-off
dot icon30/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/02/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon16/12/2009
Director's details changed for Thomas Earl Mcclendon on 2009-12-16
dot icon22/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/04/2009
Return made up to 19/11/08; full list of members
dot icon07/04/2009
Appointment terminated secretary mary hacking
dot icon03/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 19/11/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/06/2007
Amended accounts made up to 2005-11-30
dot icon02/04/2007
Total exemption small company accounts made up to 2005-11-30
dot icon16/03/2007
Return made up to 19/11/06; full list of members
dot icon01/03/2006
Return made up to 19/11/05; full list of members
dot icon25/02/2006
Dec mort/charge *
dot icon25/02/2006
Dec mort/charge *
dot icon25/02/2006
Dec mort/charge *
dot icon24/01/2006
Partic of mort/charge *
dot icon19/12/2005
Particulars of contract relating to shares
dot icon19/12/2005
Ad 29/11/05--------- £ si 1200000@1=1200000 £ ic 100/1200100
dot icon19/12/2005
Nc inc already adjusted 29/11/05
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon12/11/2005
Partic of mort/charge *
dot icon18/10/2005
New secretary appointed
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/08/2005
Return made up to 19/11/04; full list of members
dot icon05/08/2005
Director's particulars changed
dot icon05/08/2005
Secretary resigned
dot icon24/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/12/2004
New secretary appointed
dot icon13/09/2004
Secretary resigned
dot icon03/03/2004
Return made up to 19/11/03; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2001-11-30
dot icon02/03/2004
Total exemption full accounts made up to 2002-11-30
dot icon05/02/2004
New secretary appointed
dot icon13/10/2003
Auditor's resignation
dot icon15/07/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Return made up to 19/11/02; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2000-11-30
dot icon19/08/2002
Deferment of dissolution (voluntary)
dot icon06/08/2002
Appointment of a provisional liquidator
dot icon18/02/2002
Return made up to 19/11/01; full list of members
dot icon23/11/2001
Registered office changed on 23/11/01 from: 9C montgomerie terrace skelmorlie ayrshire PA17 5DT
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Secretary resigned;director resigned
dot icon28/03/2001
Accounts for a small company made up to 1999-11-30
dot icon16/01/2001
New secretary appointed;new director appointed
dot icon22/12/2000
Return made up to 19/11/00; full list of members
dot icon20/10/2000
New secretary appointed;new director appointed
dot icon20/10/2000
Registered office changed on 20/10/00 from: 249 west george street glasgow G2 4RB
dot icon20/10/2000
Secretary resigned
dot icon24/03/2000
Accounts for a small company made up to 1998-11-30
dot icon14/03/2000
Dec mort/charge *
dot icon25/02/2000
Partic of mort/charge *
dot icon16/02/2000
Resolutions
dot icon15/02/2000
Partic of mort/charge *
dot icon14/02/2000
Partic of mort/charge *
dot icon03/02/2000
Resolutions
dot icon27/01/2000
Certificate of change of name
dot icon25/01/2000
Return made up to 19/11/99; full list of members
dot icon26/03/1999
Accounts for a dormant company made up to 1997-11-30
dot icon28/01/1999
Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon24/12/1998
Partic of mort/charge *
dot icon21/12/1998
Partic of mort/charge *
dot icon16/12/1998
Return made up to 19/11/98; full list of members
dot icon13/02/1998
Return made up to 19/11/97; full list of members
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Secretary resigned;director resigned
dot icon19/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon-37.49 % *

* during past year

Cash in Bank

£10,189.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.73M
-
0.00
16.30K
-
2022
9
2.42M
-
0.00
10.19K
-
2022
9
2.42M
-
0.00
10.19K
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

2.42M £Descended-11.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.19K £Descended-37.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUILL SERVE LIMITED
Corporate Director
19/11/1996 - 19/08/1997
17
QUILL SERVE LIMITED
Corporate Secretary
19/11/1996 - 19/08/1997
17
SECRETAR SECURITIES LIMITED
Corporate Secretary
19/08/1997 - 18/10/2000
80
MURRAY DONALD DRUMMOND COOK LLP
Corporate Secretary
22/10/2001 - 05/02/2003
17
Smith, Thomas Burns
Director
18/10/2000 - 22/10/2001
4

Persons with Significant Control

3
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 CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED

CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED is an(a) Active company incorporated on 19/11/1996 with the registered office located at Craigsanquhar House Hotel, Logie, By Cupar, Fife KY15 4PZ. There are currently 2 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 CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED?

toggle

CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED is currently Active. It was registered on 19/11/1996 .

Where is CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED located?

toggle

CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED is registered at Craigsanquhar House Hotel, Logie, By Cupar, Fife KY15 4PZ.

What does CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED do?

toggle

CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED have?

toggle

CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED had 9 employees in 2022.

What is the latest filing for CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-11-19 with no updates.