CRAIG HOMES LIMITED
EDINBURGH THE CARISTON HOTEL LIMITED BURROWFIELDS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC156499
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Hilary Steel as a director on 7 April 2016. The most likely internet sites of CRAIG HOMES LIMITED are www.craighomes.co.uk, and www.craig-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Craig Homes Limited is a Private Limited Company. The company registration number is SC156499. Craig Homes Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Craig Homes Limited is Caledonian Exchange 19a Canning Street Edinburgh Scotland Eh3 8he. . M & M COMPANY SECRETARIES LIMITED is a Secretary of the company. STEEL, Grant George is a Director of the company. Secretary ANCELL, Kenneth George has been resigned. Secretary MACLACHLAN & MACKENZIE has been resigned. Nominee Secretary REID, Brian has been resigned. Director ANCELL, Kenneth George has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director STEEL, Hilary has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
M & M COMPANY SECRETARIES LIMITED
Appointed Date: 01 January 2002

Director
STEEL, Grant George
Appointed Date: 09 March 1995
65 years old

Resigned Directors

Secretary
ANCELL, Kenneth George
Resigned: 20 March 1997
Appointed Date: 09 March 1995

Secretary
MACLACHLAN & MACKENZIE
Resigned: 31 December 2001
Appointed Date: 20 March 1997

Nominee Secretary
REID, Brian
Resigned: 09 March 1995
Appointed Date: 09 March 1995

Director
ANCELL, Kenneth George
Resigned: 20 March 1997
Appointed Date: 09 March 1995
81 years old

Nominee Director
MABBOTT, Stephen
Resigned: 09 March 1995
Appointed Date: 09 March 1995
74 years old

Director
STEEL, Hilary
Resigned: 07 April 2016
Appointed Date: 20 March 1997
62 years old

Persons With Significant Control

Grant George Steel
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CRAIG HOMES LIMITED Events

06 Apr 2017
Confirmation statement made on 9 March 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Termination of appointment of Hilary Steel as a director on 7 April 2016
19 Apr 2016
Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 250.00

19 Apr 2016
Purchase of own shares.
...
... and 95 more events
16 Mar 1995
Secretary resigned

16 Mar 1995
Director resigned

15 Mar 1995
Director resigned;new director appointed

15 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

09 Mar 1995
Incorporation

CRAIG HOMES LIMITED Charges

7 December 2006
Standard security
Delivered: 15 December 2006
Status: Satisfied on 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A alloway place, ayr AYR42837.
19 August 2004
Standard security
Delivered: 24 August 2004
Status: Satisfied on 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 castle street, crail.
13 May 2003
Standard security
Delivered: 20 May 2003
Status: Satisfied on 11 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Kylestrome hotel, 11 miller road, ayr.
5 November 2001
Standard security
Delivered: 7 November 2001
Status: Satisfied on 11 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 admiralty lane, elie, fife.
28 January 2000
Standard security
Delivered: 9 February 2000
Status: Satisfied on 15 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The chestnuts hotel, 52 racecourse road, ayr.
20 January 2000
Bond & floating charge
Delivered: 25 January 2000
Status: Satisfied on 14 February 2004
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
20 January 2000
Bond & floating charge
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 April 1997
Floating charge
Delivered: 28 April 1997
Status: Satisfied on 24 January 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 March 1995
Floating charge
Delivered: 30 March 1995
Status: Satisfied on 24 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…