Craigie Estates Limited

DataGardener
live
Unknown

Craigie Estates Limited

sc257362Private Limited With Share Capital

Bannerman House, 27 South Tay Street, Dundee, DD11NR
Incorporated

09/10/2003

Company Age

22 years

Directors

1

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Craigie Estates Limited (sc257362) is a private limited with share capital incorporated on 09/10/2003 (22 years old) and registered in dundee, DD11NR. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 09/10/2003
DD11NR

Financial Overview

Total Assets

£1.27M

Liabilities

£2.08M

Net Assets

£-815.8K

Cash

£1.7K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2012
Legacy
Category:Mortgage
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2009
Legacy
Category:Annual Return
Date:14-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2008
Legacy
Category:Annual Return
Date:26-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2007
Legacy
Category:Annual Return
Date:16-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2006
Legacy
Category:Annual Return
Date:21-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2005
Legacy
Category:Annual Return
Date:12-10-2004
Legacy
Category:Mortgage
Date:07-07-2004
Legacy
Category:Mortgage
Date:24-03-2004
Legacy
Category:Officers
Date:15-01-2004
Legacy
Category:Officers
Date:15-01-2004
Incorporation Company
Category:Incorporation
Date:09-10-2003

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date28/07/2025
Latest Accounts31/10/2024

Trading Addresses

12 Hope Street, Edinburgh, Midlothian, EH24DB
Bannerman House, 27 South Tay Street, Dundee, Dd1 1Nr, DD11NRRegistered

Contact

01382456789
james-keiller-estates.com
Bannerman House, 27 South Tay Street, Dundee, DD11NR