CRAIGEARN LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC059345
Status Liquidation
Incorporation Date 2 February 1976
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 16 April 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-04-09 LRESSP ‐ Special resolution to wind up on 2015-04-09 ; Annual return made up to 31 July 2014 with full list of shareholders Statement of capital on 2014-08-01 GBP 675 . The most likely internet sites of CRAIGEARN LIMITED are www.craigearn.co.uk, and www.craigearn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craigearn Limited is a Private Limited Company. The company registration number is SC059345. Craigearn Limited has been working since 02 February 1976. The present status of the company is Liquidation. The registered address of Craigearn Limited is Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd. . CRAIG, David Alexander is a Secretary of the company. CRAIG, David Alexander is a Director of the company. CRAIG, Harold John William is a Director of the company. FASKIN, Jean Elizabeth is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director

Director

CRAIGEARN LIMITED Events

16 Apr 2015
Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 16 April 2015
16 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-09
  • LRESSP ‐ Special resolution to wind up on 2015-04-09

01 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 675

04 Jun 2014
Total exemption small company accounts made up to 31 December 2013
31 Jul 2013
Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31

...
... and 73 more events
13 Oct 1987
Return made up to 30/06/86; full list of members

14 Jul 1987
Accounts for a small company made up to 31 December 1985

29 Apr 1985
Accounts made up to 31 December 1982
10 Apr 1984
Accounts made up to 31 December 1981
02 Feb 1976
Incorporation

CRAIGEARN LIMITED Charges

14 November 2000
Standard security
Delivered: 4 December 2000
Status: Outstanding
Persons entitled: D & E Mackay (Contractors) Limited
Description: 0.3523 hectares at midmill, kintore, aberdeenshire.
21 December 1990
Standard security
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3.51 acres at the boat croft, kemnay inverurie.
7 December 1990
Standard security
Delivered: 7 December 1990
Status: Satisfied on 11 January 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.42 hectares at boat croft kemnay inverurie, aberdeenshire.
9 November 1990
Standard security
Delivered: 16 November 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 175.7 metres belhevie aberdeen.
30 April 1990
Standard security
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Piece of ground in the parish of newhills and county of…
17 December 1984
Standard security
Delivered: 21 December 1984
Status: Satisfied on 4 August 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9188M2 of ground kintore, aberdeen.
22 August 1984
Standard security
Delivered: 31 August 1984
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground forming part of boatcroft kemnay aberdeen.
26 March 1981
Standard security
Delivered: 7 April 1981
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying to the southwest of northern road…
2 November 1976
Floating charge
Delivered: 17 November 1976
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…