Craigrossie Properties (no.1) Limited EDINBURGH


Craigrossie Properties (no.1) started in year 2010 as Private Limited Company with registration number SC382573. The Craigrossie Properties (no.1) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Edinburgh at King Group. Postal code: EH2 4PH.

The firm has 2 directors, namely Allan K., William M.. Of them, Allan K., William M. have been with the company the longest, being appointed on 16 July 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian B. who worked with the the firm until 16 July 2021.

Craigrossie Properties (no.1) Limited Address / Contact

Office Address King Group
Office Address2 3 Alva Street
Town Edinburgh
Post code EH2 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC382573
Date of Incorporation Mon, 26th Jul 2010
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Allan K.

Position: Director

Appointed: 16 July 2021

William M.

Position: Director

Appointed: 16 July 2021

Gary M.

Position: Director

Appointed: 19 March 2021

Resigned: 16 July 2021

Pauline B.

Position: Director

Appointed: 26 April 2016

Resigned: 19 March 2021

Susan G.

Position: Director

Appointed: 02 April 2015

Resigned: 26 April 2016

Ann G.

Position: Director

Appointed: 17 August 2010

Resigned: 16 July 2021

Allan K.

Position: Director

Appointed: 17 August 2010

Resigned: 16 July 2021

Ian B.

Position: Secretary

Appointed: 17 August 2010

Resigned: 16 July 2021

Ramsay G.

Position: Director

Appointed: 27 July 2010

Resigned: 02 April 2015

Ian B.

Position: Director

Appointed: 27 July 2010

Resigned: 16 July 2021

Stephen G.

Position: Director

Appointed: 26 July 2010

Resigned: 27 July 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Christopher K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Allan K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jamie K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher K.

Notified on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Allan K.

Notified on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Jamie K.

Notified on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Craigrossie Properties Limited

Robertson House Whitefriars Crescent, Perth, PH2 0PA, Scotland

Legal authority Companies Acts
Legal form Limited Company
Notified on 26 July 2016
Ceased on 16 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-03-312023-03-31
Balance Sheet
Cash Bank On Hand873 3041 5073 693
Current Assets2 172 531173 642182 824
Debtors666 904537918
Other Debtors658 115537350
Total Inventories632 323171 598178 213
Other
Amounts Owed To Group Undertakings256 909  
Corporation Tax Payable 3 935 
Corporation Tax Recoverable  439
Creditors356 78610 85721 912
Investments Fixed Assets3 499 548  
Investments In Group Undertakings Participating Interests3 499 548  
Net Current Assets Liabilities1 815 745162 785160 912
Other Creditors3 0016 39021 440
Other Taxation Social Security Payable 380 
Profit Loss503 81981 471-1 873
Total Assets Less Current Liabilities5 315 293162 785 
Trade Creditors Trade Payables96 876152472
Trade Debtors Trade Receivables8 789 129

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, September 2023
Free Download (8 pages)

Company search