Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-10-11 |
update robots_txt_status www.craigcorporate.co.uk: 200 => 404 |
2023-09-07 |
delete company_previous_name CRAIG CORPORATE MANAGEMENT LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-27 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-23 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-11-05 |
update statutory_documents CESSATION OF PAULA HANNAH MARGARET MACGEE AS A PSC |
2020-10-17 |
delete source_ip 94.126.40.154 |
2020-10-17 |
insert source_ip 85.233.160.22 |
2020-10-17 |
insert source_ip 85.233.160.23 |
2020-10-17 |
insert source_ip 85.233.160.24 |
2020-10-17 |
update robots_txt_status www.craigcorporate.co.uk: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-06 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-03-21 |
insert alias Craig Corporate Ltd |
2019-03-21 |
insert index_pages_linkeddomain eepurl.com |
2019-03-21 |
insert registration_number SC091302 |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-06 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL YACOUBIAN / 21/08/1996 |
2018-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL YACOUBIAN / 16/09/2018 |
2018-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL YACOUBIAN / 16/09/2018 |
2018-07-12 |
update statutory_documents FINANCE DOCUMENTS AND SUPPORT APPROVED 01/06/2018 |
2018-07-07 |
update num_mort_charges 0 => 1 |
2018-07-07 |
update num_mort_outstanding 0 => 1 |
2018-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0913020001 |
2018-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-17 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
insert general_emails in..@craigcorporate.com |
2017-02-02 |
delete address 226 St Vincent Street, Glasgow, G2 5RQ |
2017-02-02 |
delete address One London Wall, London, EC2Y 5AB |
2017-02-02 |
delete alias Craig Corporate Limited |
2017-02-02 |
delete fax +44(0) 141 221 4197 |
2017-02-02 |
delete index_pages_linkeddomain joomla.org |
2017-02-02 |
delete index_pages_linkeddomain sep.co.uk |
2017-02-02 |
delete phone +44 (0)141 243 4980 |
2017-02-02 |
delete phone +44 (0)207 796 2351 |
2017-02-02 |
insert email in..@craigcorporate.com |
2017-02-02 |
insert index_pages_linkeddomain fatbuzz.com |
2017-02-02 |
update primary_contact One London Wall, London, EC2Y 5AB => null |
2017-01-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-06-19 |
insert associated_investor Scottish Equity Partners |
2016-06-19 |
insert index_pages_linkeddomain sep.co.uk |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-28 |
update statutory_documents 25/10/15 FULL LIST |
2015-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KIRK CRAIG / 27/10/2015 |
2015-09-27 |
delete index_pages_linkeddomain herald-events.com |
2015-03-12 |
insert index_pages_linkeddomain herald-events.com |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-31 |
update statutory_documents 25/10/14 FULL LIST |
2014-10-25 |
delete index_pages_linkeddomain herald-events.com |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-02 |
insert index_pages_linkeddomain herald-events.com |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-28 |
update statutory_documents 25/10/13 FULL LIST |
2013-10-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O STEWART MOY, MORTON FRASER LLP
6TH FLOOR
145 ST. VINCENT STREET
GLASGOW
G2 5JF
SCOTLAND |
2013-06-25 |
update statutory_documents SAIL ADDRESS CREATED |
2013-06-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-01-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-20 |
delete phone 0141 243 4980 |
2012-11-26 |
update statutory_documents 25/10/12 FULL LIST |
2011-11-04 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM MCTURK FINLAY |
2011-11-04 |
update statutory_documents 25/10/11 FULL LIST |
2011-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY CRAIG |
2011-11-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents 25/10/10 FULL LIST |
2010-01-25 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-20 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KIRK CRAIG / 01/10/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCTURK FINLAY / 01/10/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL YACOUBIAN / 01/10/2009 |
2008-11-13 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
STIRLING HOUSE 2ND FLOOR, 226 ST VINCENT STREET, GLASGOW, G2 5RQ |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/07 FROM:
3 CLAIRMONT GARDENS, GLASGOW, G3 7LW |
2007-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-11-29 |
update statutory_documents £ IC 100/13
17/11/06
£ SR 1750@.05=87 |
2006-11-29 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-11-29 |
update statutory_documents AGREEMENT TO PURCH SHA 17/11/06 |
2006-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents COMPANY NAME CHANGED
CRAIG CORPORATE MANAGEMENT LIMIT
ED
CERTIFICATE ISSUED ON 08/08/03 |
2003-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-16 |
update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
2000-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-01-17 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-12-08 |
update statutory_documents RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-02-03 |
update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
1997-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS |
1996-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-12-27 |
update statutory_documents RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS |
1995-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1995-01-11 |
update statutory_documents RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS |
1994-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-14 |
update statutory_documents RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS |
1993-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1993-01-27 |
update statutory_documents RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS |
1992-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-04-10 |
update statutory_documents DIV
03/04/92 |
1992-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-04-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 03/04/92 |
1992-01-13 |
update statutory_documents RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS |
1991-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1991-01-31 |
update statutory_documents RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS |
1989-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS |
1989-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1988-11-02 |
update statutory_documents RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS |
1988-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/88 FROM:
53 BOTHWELL STREET, GLASGOW |
1988-03-08 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-03-04 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1987-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1987-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/87 FROM:
MERCANTILE CHAMBERS, 63 BOTHWELL STREET, GLASGOW, G2 6TS |
1987-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1987-02-02 |
update statutory_documents RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS |
1985-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |