CRAIGSHANNOCH LIMITED

Register to unlock more data on OkredoRegister

CRAIGSHANNOCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC191743

Incorporation date

07/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Rubislaw Terrace, Aberdeen AB10 1XECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon25/08/2025
Registration of charge SC1917430002, created on 2025-08-22
dot icon23/07/2025
Secretary's details changed for Mrs Wendy Anderson Welsh on 2025-07-17
dot icon23/07/2025
Director's details changed for Mr Colin Ian Welsh on 2025-07-17
dot icon23/07/2025
Director's details changed for Mrs Wendy Anderson Welsh on 2025-07-17
dot icon17/07/2025
Registered office address changed from Silverwood Dalmuinzie Road Bieldside Aberdeen AB15 9EB to 15 Rubislaw Terrace Aberdeen AB10 1XE on 2025-07-17
dot icon02/07/2025
Appointment of Miss Christy Nicole Welsh as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Connor Ian Welsh as a director on 2025-07-01
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon17/09/2024
Notification of Glendevon Capital Partners Limited as a person with significant control on 2024-04-12
dot icon16/09/2024
Cessation of Colin Ian Welsh as a person with significant control on 2024-04-12
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon28/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon16/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon23/10/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon26/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2017-12-07 with updates
dot icon21/12/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon06/04/2017
Satisfaction of charge 1 in full
dot icon12/01/2017
Accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/09/2015
Termination of appointment of David Sidney Freeman as a director on 2015-08-31
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon08/12/2014
Register inspection address has been changed to C/O Simmons & Company International 22 Waverley Place Aberdeen AB10 1XP
dot icon24/10/2014
Auditor's resignation
dot icon24/02/2014
Resolutions
dot icon03/02/2014
Registered office address changed from C/O Melissa Davey Simmons & Company 22 Waverley Place Aberdeen AB10 1XP on 2014-02-03
dot icon03/02/2014
Accounts for a small company made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon05/03/2013
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon26/02/2013
Accounts for a small company made up to 2012-05-31
dot icon04/02/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon18/01/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon18/01/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon13/02/2012
Accounts for a small company made up to 2011-05-31
dot icon17/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon17/01/2012
Director's details changed for Wendy Anderson Welsh on 2012-01-17
dot icon17/01/2012
Director's details changed for David Sidney Freeman on 2012-01-17
dot icon17/01/2012
Secretary's details changed for Paull & Williamsons Llp on 2012-01-17
dot icon17/01/2012
Secretary's details changed for Wendy Anderson Welsh on 2012-01-17
dot icon28/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon27/01/2011
Accounts for a small company made up to 2010-05-31
dot icon01/07/2010
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2010-07-01
dot icon26/03/2010
Accounts for a small company made up to 2009-05-31
dot icon20/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon14/05/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon23/04/2009
Secretary appointed paul & williamsons LLP
dot icon23/04/2009
Appointment terminated secretary paull & williamsons
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from paull & williamsons investment house 6 union row aberdeen AB10 1DQ
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon24/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon30/09/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon02/07/2008
Accounts for a small company made up to 2007-07-31
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon31/05/2007
Accounts for a small company made up to 2006-07-31
dot icon12/12/2006
Return made up to 07/12/06; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-07-31
dot icon13/12/2005
Return made up to 07/12/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/12/2004
Return made up to 07/12/04; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2003-07-31
dot icon07/06/2004
New secretary appointed
dot icon02/06/2004
Delivery ext'd 3 mth 31/07/03
dot icon14/05/2004
Partic of mort/charge *
dot icon15/12/2003
Return made up to 07/12/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-07-31
dot icon30/05/2003
Delivery ext'd 3 mth 31/07/02
dot icon11/12/2002
Return made up to 07/12/02; full list of members
dot icon19/09/2002
New director appointed
dot icon26/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon13/12/2001
Return made up to 07/12/01; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2000-07-31
dot icon31/03/2001
New director appointed
dot icon12/12/2000
Return made up to 07/12/00; full list of members
dot icon29/11/2000
Accounts made up to 1999-07-31
dot icon15/08/2000
Ad 28/04/99--------- £ si 6@1
dot icon06/06/2000
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon21/12/1999
Return made up to 07/12/99; full list of members
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
dot icon06/05/1999
New secretary appointed
dot icon07/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-92.49 % *

* during past year

Cash in Bank

£171,776.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.78M
-
0.00
2.29M
-
2022
3
11.51M
-
0.00
171.78K
-
2022
3
11.51M
-
0.00
171.78K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

11.51M £Ascended17.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.78K £Descended-92.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
16/01/2013 - Present
991
Welsh, Colin Ian
Director
28/04/1999 - Present
42
PAULL & WILLIAMSONS LLP
Corporate Secretary
06/04/2009 - 16/01/2013
72
PAULL & WILLIAMSONS
Corporate Secretary
29/04/1999 - 06/04/2009
292
Freeman, David Sidney
Director
28/06/2002 - 31/08/2015
10

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRAIGSHANNOCH LIMITED

CRAIGSHANNOCH LIMITED is an(a) Active company incorporated on 07/12/1998 with the registered office located at 15 Rubislaw Terrace, Aberdeen AB10 1XE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGSHANNOCH LIMITED?

toggle

CRAIGSHANNOCH LIMITED is currently Active. It was registered on 07/12/1998 .

Where is CRAIGSHANNOCH LIMITED located?

toggle

CRAIGSHANNOCH LIMITED is registered at 15 Rubislaw Terrace, Aberdeen AB10 1XE.

What does CRAIGSHANNOCH LIMITED do?

toggle

CRAIGSHANNOCH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CRAIGSHANNOCH LIMITED have?

toggle

CRAIGSHANNOCH LIMITED had 3 employees in 2022.

What is the latest filing for CRAIGSHANNOCH LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.