Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Secretary Name | Mr Paul Yacoubian |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Bishops House Porterfield Road Kilmacolm PA13 4PD Scotland |
Director Name | Mr William John Robertson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunalvis Drumbeg Loan Killearn G63 9LG Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | craigcorporate.com |
---|---|
Telephone | 020 77962351 |
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Craig Corporate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
30 November 2022 | Cessation of Paula Hannah Margaret Macgee as a person with significant control on 21 November 2022 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 January 2021 | Director's details changed for Mr Paul Yacoubian on 16 September 2018 (2 pages) |
7 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Paul Yacoubian on 11 August 2003 (2 pages) |
19 September 2018 | Change of details for Mr Paul Yacoubian as a person with significant control on 16 September 2018 (2 pages) |
18 September 2018 | Change of details for Mr Paul Yacoubian as a person with significant control on 16 September 2018 (2 pages) |
1 May 2018 | Termination of appointment of Thomas Kirk Craig as a director on 30 April 2018 (1 page) |
17 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 October 2017 | Registered office address changed from One Fleet Place London Ec4M Tws England to One Fleet Place London EC4M 7WS on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from One One Fleet Place London EC4M 7WS EC4M 7WS England to One Fleet Place London Ec4M Tws on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from One One Fleet Place London EC4M 7WS EC4M 7WS England to One Fleet Place London Ec4M Tws on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from One Fleet Place London Ec4M Tws England to One Fleet Place London EC4M 7WS on 31 October 2017 (1 page) |
30 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One One Fleet Place London EC4M 7WS EC4M 7WS on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One One Fleet Place London EC4M 7WS EC4M 7WS on 30 October 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 December 2012 | Director's details changed for Mr Thomas Kirk Craig on 24 December 2012 (2 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Director's details changed for Mr Thomas Kirk Craig on 24 December 2012 (2 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Mr Thomas Kirk Craig on 1 August 2011 (2 pages) |
10 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Mr Thomas Kirk Craig on 1 August 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Thomas Kirk Craig on 1 August 2011 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from one london wall london EC2Y 5AB (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from one london wall london EC2Y 5AB (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
15 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
15 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
15 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | Company name changed mm&s (2959) LIMITED\certificate issued on 10/09/03 (2 pages) |
10 September 2003 | Company name changed mm&s (2959) LIMITED\certificate issued on 10/09/03 (2 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
18 December 2002 | Incorporation (14 pages) |
18 December 2002 | Incorporation (14 pages) |