CRAIGMILLAR DEVELOPMENT AND ENTERPRISE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4BB

Company number SC210336
Status Active
Incorporation Date 25 August 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITS 1-3 CASTLEBRAE BUSINESS, CENTRE, PEFFER PLACE, EDINBURGH, EH16 4BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CRAIGMILLAR DEVELOPMENT AND ENTERPRISE LIMITED are www.craigmillardevelopmentandenterprise.co.uk, and www.craigmillar-development-and-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Edinburgh Rail Station is 2.2 miles; to Slateford Rail Station is 4.1 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craigmillar Development and Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC210336. Craigmillar Development and Enterprise Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Craigmillar Development and Enterprise Limited is Units 1 3 Castlebrae Business Centre Peffer Place Edinburgh Eh16 4bb. . STANTON, Sharron is a Secretary of the company. SCOTT, Neil Gray is a Director of the company. Secretary SMITH, Martin James has been resigned. Director CHAPMAN, Juliette has been resigned. Director CUNNINGHAM, Robert Grahame has been resigned. Director DAVIES, Norman Leonard has been resigned. Director DURIE, Sheila has been resigned. Director FRIEL, Patrick has been resigned. Director HAMILTON, David has been resigned. Director MACNAUGHTON, Heather has been resigned. Director MCEWAN, William Victor has been resigned. Director NICOL, Richard has been resigned. Director NOLAN, Paul Walter has been resigned. Director RAMSAY, Ewan Nicholson has been resigned. Director WALKER, David has been resigned. Director WILLIAMSON, Andrew Grant has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STANTON, Sharron
Appointed Date: 19 July 2002

Director
SCOTT, Neil Gray
Appointed Date: 25 July 2001
77 years old

Resigned Directors

Secretary
SMITH, Martin James
Resigned: 18 June 2001
Appointed Date: 25 August 2000

Director
CHAPMAN, Juliette
Resigned: 25 March 2002
Appointed Date: 25 August 2000
66 years old

Director
CUNNINGHAM, Robert Grahame
Resigned: 28 February 2003
Appointed Date: 25 August 2000
81 years old

Director
DAVIES, Norman Leonard
Resigned: 22 September 2015
Appointed Date: 22 February 2005
76 years old

Director
DURIE, Sheila
Resigned: 25 March 2002
Appointed Date: 25 July 2001
71 years old

Director
FRIEL, Patrick
Resigned: 05 November 2003
Appointed Date: 29 January 2002
65 years old

Director
HAMILTON, David
Resigned: 25 March 2002
Appointed Date: 25 August 2000
74 years old

Director
MACNAUGHTON, Heather
Resigned: 17 November 2005
Appointed Date: 04 June 2003
59 years old

Director
MCEWAN, William Victor
Resigned: 15 March 2010
Appointed Date: 25 August 2000
73 years old

Director
NICOL, Richard
Resigned: 23 November 2010
Appointed Date: 20 November 2002
63 years old

Director
NOLAN, Paul Walter
Resigned: 07 September 2006
Appointed Date: 25 August 2000
75 years old

Director
RAMSAY, Ewan Nicholson
Resigned: 04 March 2004
Appointed Date: 30 March 2003
55 years old

Director
WALKER, David
Resigned: 24 August 2005
Appointed Date: 20 November 2002
63 years old

Director
WILLIAMSON, Andrew Grant
Resigned: 31 March 2010
Appointed Date: 06 March 2003
57 years old

CRAIGMILLAR DEVELOPMENT AND ENTERPRISE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 25 August 2015 no member list
22 Sep 2015
Termination of appointment of Norman Leonard Davies as a director on 22 September 2015
...
... and 51 more events
25 Sep 2001
New director appointed
21 Sep 2001
New director appointed
20 Sep 2001
Annual return made up to 25/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/01

04 Jul 2001
Accounting reference date shortened from 31/08/01 to 06/07/01
25 Aug 2000
Incorporation

CRAIGMILLAR DEVELOPMENT AND ENTERPRISE LIMITED Charges

28 July 2005
Bond & floating charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Undertaking and all property and assets present and future…