CRAIGSHAW HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC384945
Status Active
Incorporation Date 7 September 2010
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Administrator's progress report; Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016; Statement of administrator's deemed proposal. The most likely internet sites of CRAIGSHAW HOLDINGS LIMITED are www.craigshawholdings.co.uk, and www.craigshaw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craigshaw Holdings Limited is a Private Limited Company. The company registration number is SC384945. Craigshaw Holdings Limited has been working since 07 September 2010. The present status of the company is Active. The registered address of Craigshaw Holdings Limited is 319 St Vincent Street Glasgow G2 5as. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. SCOTT, Andrew Edwin Allan is a Director of the company. SKINNER, Keith is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director FUDGE, Sydney Robert has been resigned. Director LESLIE, Ruaridh Mcdonald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 12 September 2012

Director
SCOTT, Andrew Edwin Allan
Appointed Date: 07 September 2010
62 years old

Director
SKINNER, Keith
Appointed Date: 01 February 2013
55 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 12 September 2012
Appointed Date: 07 September 2010

Director
FUDGE, Sydney Robert
Resigned: 28 February 2013
Appointed Date: 01 January 2011
82 years old

Director
LESLIE, Ruaridh Mcdonald
Resigned: 11 March 2016
Appointed Date: 07 September 2010
59 years old

CRAIGSHAW HOLDINGS LIMITED Events

23 Dec 2016
Administrator's progress report
25 Oct 2016
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
27 Jul 2016
Statement of administrator's deemed proposal
11 Jul 2016
Statement of administrator's proposal
11 Jul 2016
Statement of affairs with form 2.13B(Scot)
...
... and 26 more events
06 Oct 2010
Current accounting period extended from 30 September 2011 to 31 December 2011
06 Oct 2010
Statement of capital following an allotment of shares on 28 September 2010
  • GBP 60,000.00

06 Oct 2010
Particulars of a mortgage or charge / charge no: 1
01 Oct 2010
Resolutions
  • RES13 ‐ Possible conflict of interests 28/09/2010

07 Sep 2010
Incorporation

CRAIGSHAW HOLDINGS LIMITED Charges

26 April 2016
Charge code SC38 4945 0003
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Contains floating charge…
28 September 2010
Assignation in security
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Whole right title interest and benefit in and to agreement.
28 September 2010
Floating charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…