Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRAIGMYLE ESTATES LIMITED
Company Information for

CRAIGMYLE ESTATES LIMITED

AN GRIANAN INVERISCANDYE ROAD, EDZELL, BRECHIN, DD9 7TN,
Company Registration Number
SC039774
Private Limited Company
Active

Company Overview

About Craigmyle Estates Ltd
CRAIGMYLE ESTATES LIMITED was founded on 1964-01-09 and has its registered office in Brechin. The organisation's status is listed as "Active". Craigmyle Estates Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CRAIGMYLE ESTATES LIMITED
 
Legal Registered Office
AN GRIANAN INVERISCANDYE ROAD
EDZELL
BRECHIN
DD9 7TN
Other companies in AB51
 
Filing Information
Company Number SC039774
Company ID Number SC039774
Date formed 1964-01-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB265725342  
Last Datalog update: 2024-01-09 01:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIGMYLE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRAIGMYLE ESTATES LIMITED
The following companies were found which have the same name as CRAIGMYLE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAIGMYLE ESTATES PTY. LTD. QLD 4655 Active Company formed on the 1997-10-27

Company Officers of CRAIGMYLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE SARAH DRUMMOND
Company Secretary 2006-11-15
CATHERINE SARAH DRUMMOND
Director 1989-01-06
GINA ELIZABETH DRUMMOND
Director 2015-02-01
GORDON ROBERT DRUMMOND
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALLAN FINDLAY HASTIE
Company Secretary 1995-11-16 2006-11-15
WILLIAM ALLAN FINDLAY HASTIE
Director 1995-11-16 2006-11-15
DOROTHY AGNES GRAY
Director 1995-03-08 1995-11-16
ALEXANDER WARES NICHOLSON
Company Secretary 1989-01-06 1995-09-26
GORDON GRAY
Director 1989-01-06 1995-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE SARAH DRUMMOND STRAID FARMS LIMITED Director 1989-12-20 CURRENT 1963-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0397740016
2023-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0397740004
2023-09-25Unaudited abridged accounts made up to 2023-03-31
2022-11-09CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM Craigharr House Keith Hall Inverurie Aberdeenshire AB51 0LN
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM Craigharr House Keith Hall Inverurie Aberdeenshire AB51 0LN
2022-05-19PSC04Change of details for Dr Gordon Robert Drummond as a person with significant control on 2022-05-19
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-23AP03Appointment of Ms Heather Cameron as company secretary on 2020-07-30
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SARAH DRUMMOND
2020-10-23TM02Termination of appointment of Catherine Sarah Drummond on 2020-07-29
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-02-18AAMDAmended accounts made up to 2018-03-31
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0397740023
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740024
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740023
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740019
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740017
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740016
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740015
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740014
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740013
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740012
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740011
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740010
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740009
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740008
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 8054
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740007
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740006
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740005
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 8054
2015-11-12AR0131/10/15 FULL LIST
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740004
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740003
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0397740002
2015-02-10AP01DIRECTOR APPOINTED GINA ELIZABETH DRUMMOND
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 8054
2014-11-04AR0131/10/14 FULL LIST
2014-10-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-17RES01ADOPT ARTICLES 10/09/2014
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 8054
2013-10-31AR0131/10/13 FULL LIST
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM STRAID FARM LENDALFOOT GIRVAN
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0131/10/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AR0131/10/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-01AR0131/10/10 FULL LIST
2010-01-19AR0131/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON ROBERT DRUMMOND / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SARAH DRUMMOND / 01/01/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-04363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW SECRETARY APPOINTED
2006-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-07363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-19363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2001-11-16363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-06419a(Scot)DEC MORT/CHARGE *****
2001-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-08363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-30363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-17363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-17363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-30363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-06287REGISTERED OFFICE CHANGED ON 06/12/95 FROM: CRAIGMYLE HOUSE TORPHINS ABERDEENSHIRE AB31 4NJ
1995-12-06363sRETURN MADE UP TO 15/11/95; CHANGE OF MEMBERS
1995-12-06288SECRETARY RESIGNED
1995-12-06288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-06288DIRECTOR RESIGNED
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-09288NEW DIRECTOR APPOINTED
1994-11-17363sRETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
1994-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-13363sRETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS
1993-10-25AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-02363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/92
1992-10-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-02363RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-01-09363RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
We could not find any licences issued to CRAIGMYLE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAIGMYLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-09-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-07-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-07-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-07-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-06-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-04-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-03-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-02-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-10-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-07-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DISPOSITION AND LETTER OF AGREEMENT 1964-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIGMYLE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CRAIGMYLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGMYLE ESTATES LIMITED
Trademarks
We have not found any records of CRAIGMYLE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGMYLE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as CRAIGMYLE ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRAIGMYLE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIGMYLE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAIGMYLE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.