THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC249665

Incorporation date

20/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

13 Ward Road, Dundee, Tayside DD1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon04/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon07/07/2022
Application to strike the company off the register
dot icon18/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon06/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon08/05/2021
Termination of appointment of Judith Mcmurray as a director on 2021-01-25
dot icon08/05/2021
Micro company accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon18/05/2019
Termination of appointment of Sheila Murray as a director on 2019-04-22
dot icon09/02/2019
Micro company accounts made up to 2018-05-31
dot icon06/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon04/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/04/2017
Appointment of Ms Kim Ann Ogilvie as a director on 2017-04-18
dot icon02/02/2017
Micro company accounts made up to 2016-05-31
dot icon03/07/2016
Annual return made up to 2016-05-19 no member list
dot icon03/07/2016
Termination of appointment of Graham Stevenson as a director on 2015-08-30
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/11/2015
Memorandum and Articles of Association
dot icon12/11/2015
Resolutions
dot icon07/06/2015
Annual return made up to 2015-05-19 no member list
dot icon07/06/2015
Termination of appointment of Karen O'rourke as a director on 2015-03-06
dot icon30/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/10/2014
Appointment of Mrs Susan Owler as a secretary on 2014-10-01
dot icon21/10/2014
Termination of appointment of Graham Stevenson as a secretary on 2014-10-01
dot icon24/09/2014
Termination of appointment of Irene Spence Tyndall as a director on 2014-08-15
dot icon24/09/2014
Termination of appointment of Gary Miller as a director on 2014-09-14
dot icon24/09/2014
Termination of appointment of Peter Whyte Davidson as a director on 2014-07-01
dot icon26/05/2014
Annual return made up to 2014-05-19 no member list
dot icon26/05/2014
Appointment of Mr Peter Whyte Davidson as a director
dot icon03/12/2013
Full accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-19 no member list
dot icon18/05/2013
Appointment of Mrs Frances Mcdonald as a director
dot icon15/05/2013
Appointment of Mrs Elizabeth Mcarthur Hopkins as a director
dot icon19/11/2012
Accounts made up to 2012-05-31
dot icon12/11/2012
Termination of appointment of Catherine Nicoll as a director
dot icon04/06/2012
Annual return made up to 2012-05-19 no member list
dot icon04/06/2012
Termination of appointment of John Mcdonald as a director
dot icon10/11/2011
Full accounts made up to 2011-05-31
dot icon03/11/2011
Appointment of Mrs Susan Owler as a director
dot icon03/11/2011
Appointment of Mrs Sheila Murray as a director
dot icon25/05/2011
Annual return made up to 2011-05-19 no member list
dot icon23/05/2011
Director's details changed for Miss Kathleen Nicholson Mands on 2011-05-23
dot icon29/03/2011
Appointment of Mrs Alison Margaret Mcmanus as a director
dot icon08/03/2011
Termination of appointment of Anne Mcaulay as a director
dot icon16/11/2010
Full accounts made up to 2010-05-31
dot icon27/08/2010
Termination of appointment of Pamela Culloch as a director
dot icon14/06/2010
Annual return made up to 2010-05-19 no member list
dot icon14/06/2010
Director's details changed for Irene Spence Tyndall on 2010-05-01
dot icon14/06/2010
Termination of appointment of Brian Waterson as a director
dot icon14/06/2010
Director's details changed for Jacqueline Ann Stirton on 2010-05-01
dot icon14/06/2010
Director's details changed for Karen O'rourke on 2010-05-01
dot icon14/06/2010
Director's details changed for Gary Miller on 2010-05-01
dot icon14/06/2010
Director's details changed for Graham Stevenson on 2010-05-01
dot icon14/06/2010
Director's details changed for Iain Robert Murray on 2010-05-01
dot icon14/06/2010
Director's details changed for John Smith Mcdonald on 2010-05-01
dot icon14/06/2010
Director's details changed for Judith Mcmurray on 2010-05-01
dot icon14/06/2010
Director's details changed for Pamela Culloch on 2010-05-01
dot icon14/06/2010
Director's details changed for Anne Mcaulay on 2010-05-01
dot icon26/03/2010
Appointment of Catherine Mcrae Nicoll as a director
dot icon06/10/2009
Director's details changed for Irene Spence Tyndall on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2009-05-31
dot icon20/05/2009
Annual return made up to 19/05/09
dot icon19/11/2008
Appointment terminated secretary anne mcaulay
dot icon19/11/2008
Director and secretary appointed graham mckenzie stevenson
dot icon30/09/2008
Full accounts made up to 2008-05-31
dot icon06/06/2008
Annual return made up to 20/05/08
dot icon23/04/2008
Full accounts made up to 2007-05-31
dot icon07/06/2007
New secretary appointed;new director appointed
dot icon06/06/2007
Secretary resigned;director resigned
dot icon06/06/2007
Annual return made up to 20/05/07
dot icon10/10/2006
Full accounts made up to 2006-05-31
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned;director resigned
dot icon12/06/2006
Annual return made up to 20/05/06
dot icon12/06/2006
New director appointed
dot icon21/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Annual return made up to 20/05/05
dot icon03/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon18/06/2004
Annual return made up to 20/05/04
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
Secretary resigned
dot icon20/05/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.66K
-
0.00
-
-
2021
0
5.66K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Graham
Director
26/09/2008 - 30/08/2015
1
Corrigan, John, Councillor
Director
20/05/2003 - 12/05/2004
2
Mcmillan, Edith Fraser, Reverend
Director
20/05/2003 - 21/09/2005
-
Mcdonald, John Smith
Director
20/05/2003 - 20/12/2011
-
Mcaulay, Anne
Director
20/05/2003 - 01/11/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD.

THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. is an(a) Dissolved company incorporated on 20/05/2003 with the registered office located at 13 Ward Road, Dundee, Tayside DD1 1LU. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD.?

toggle

THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. is currently Dissolved. It was registered on 20/05/2003 and dissolved on 04/10/2022.

Where is THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. located?

toggle

THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. is registered at 13 Ward Road, Dundee, Tayside DD1 1LU.

What does THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. do?

toggle

THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD.?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved via voluntary strike-off.