Company number SC191904
Status Active
Incorporation Date 11 December 1998
Company Type Private Limited Company
Address LOMOND COURT, THE CASTLE BUSINESS PARK, STIRLING, SCOTLAND, FK9 4TU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Director's details changed for Christopher John Thornton on 23 December 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRAIGFORTH HCAS LIMITED are www.craigforthhcas.co.uk, and www.craigforth-hcas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Craigforth Hcas Limited is a Private Limited Company.
The company registration number is SC191904. Craigforth Hcas Limited has been working since 11 December 1998.
The present status of the company is Active. The registered address of Craigforth Hcas Limited is Lomond Court The Castle Business Park Stirling Scotland Fk9 4tu. . ATKINSON AND COMPANY BUSINESS SERVICES LIMITED is a Secretary of the company. ROBERTSON, Lucy Elizabeth is a Director of the company. THORNTON, Christopher John is a Director of the company. Secretary ATKINSON, Neil has been resigned. Secretary DOWIE, Alan James has been resigned. Secretary GIBSON, Peter Robert has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRITAIN, Amanda Kate has been resigned. Director DOWIE, Alan James has been resigned. Director GIBSON, Peter Robert has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Secretary
ATKINSON AND COMPANY BUSINESS SERVICES LIMITED
Appointed Date: 10 September 2013
Resigned Directors
Secretary
ATKINSON, Neil
Resigned: 10 September 2013
Appointed Date: 28 January 2008
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 December 1998
Appointed Date: 11 December 1998
Director
DOWIE, Alan James
Resigned: 03 November 2010
Appointed Date: 01 October 2000
67 years old
Persons With Significant Control
Mr Christopher Thornton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Lucy Elizabeth Robertson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRAIGFORTH HCAS LIMITED Events
04 Jan 2017
Director's details changed for Christopher John Thornton on 23 December 2016
04 Jan 2017
Confirmation statement made on 11 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Registered office address changed from 9 Craigarnhall Bridge of Allan Stirling Stirlingshire FK9 4NG to Lomond Court the Castle Business Park Stirling FK9 4TU on 1 March 2016
04 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 54 more events
11 May 2001
Full accounts made up to 31 March 2000
11 May 2001
Accounting reference date shortened from 31/12/00 to 31/03/00
12 Jan 2000
Return made up to 11/12/99; full list of members
14 Dec 1998
Secretary resigned
11 Dec 1998
Incorporation