Company number SC233352
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address UNIT 1, BLOCK 9 CLYDESMILL GROVE, CLYDESMILL INDUSTRIAL ESTATE, CAMBUSLANG, GLASGOW, G32 8NL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 27 June 2016 with full list of shareholders; Director's details changed for Mr Ian Cody on 20 March 2016. The most likely internet sites of CRAIGHEAD BUILDING SUPPLIES LIMITED are www.craigheadbuildingsupplies.co.uk, and www.craighead-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Craighead Building Supplies Limited is a Private Limited Company.
The company registration number is SC233352. Craighead Building Supplies Limited has been working since 27 June 2002.
The present status of the company is Active. The registered address of Craighead Building Supplies Limited is Unit 1 Block 9 Clydesmill Grove Clydesmill Industrial Estate Cambuslang Glasgow G32 8nl. . MCINALLY, Shirley is a Secretary of the company. CODY, Ian is a Director of the company. HUTCHISON, William George is a Director of the company. Secretary HAMILTON, Fay has been resigned. Secretary HAMILTON, Robert has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HAMILTON, Robert has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
Director
CODY, Ian
Appointed Date: 01 September 2003
52 years old
Resigned Directors
Secretary
HAMILTON, Fay
Resigned: 30 July 2004
Appointed Date: 27 June 2002
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002
Director
HAMILTON, Robert
Resigned: 25 March 2013
Appointed Date: 27 June 2002
74 years old
Persons With Significant Control
Mr Ian Cody
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr William George Hutchinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRAIGHEAD BUILDING SUPPLIES LIMITED Events
05 Jan 2017
Total exemption small company accounts made up to 31 October 2016
17 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
17 Aug 2016
Director's details changed for Mr Ian Cody on 20 March 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 October 2015
...
... and 49 more events
18 Apr 2003
Accounting reference date extended from 30/06/03 to 31/07/03
18 Apr 2003
Registered office changed on 18/04/03 from: braehead sawmills, braehead place, coalburn lanark ML11 0LZ
15 Oct 2002
Partic of mort/charge *
27 Jun 2002
Secretary resigned
27 Jun 2002
Incorporation
8 April 2009
Floating charge
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 May 2004
Floating charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
30 September 2002
Bond & floating charge
Delivered: 15 October 2002
Status: Satisfied
on 13 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…