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

CRAIGALLAN HOMES LIMITED

22 Stafford Street, Edinburgh, EH3 7BD,
Company Registration Number
SC176196
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Craigallan Homes Ltd
CRAIGALLAN HOMES LIMITED was founded on 1997-06-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Craigallan Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRAIGALLAN HOMES LIMITED
 
Legal Registered Office
22 Stafford Street
Edinburgh
EH3 7BD
Other companies in AB30
 
Previous Names
CRAIGALLAN LIMITED25/07/2003
Filing Information
Company Number SC176196
Company ID Number SC176196
Date formed 1997-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693851687  
Last Datalog update: 2022-08-19 13:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAIGALLAN HOMES 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.

Company Officers of CRAIGALLAN HOMES LIMITED

Current Directors
Officer Role Date Appointed
CAROL GARVIE
Company Secretary 2004-05-03
LLOYD GARVIE
Director 1997-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD GARVIE
Company Secretary 1997-06-06 2004-05-24
CAROL GARVIE
Director 1997-06-06 2004-04-26
LEIGH FOOT
Nominated Secretary 1997-06-06 1997-06-06
SUSAN MCINTOSH
Nominated Director 1997-06-06 1997-06-06
PETER TRAINER
Nominated Director 1997-06-06 1997-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL GARVIE CRAIGALLAN CONTRACTS LIMITED Company Secretary 2007-11-01 CURRENT 2007-08-17 Dissolved 2015-10-02
LLOYD GARVIE WINDLINE (MILL OF MONTAGUE) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-01-19
LLOYD GARVIE POLAR ENERGY (GUTHRIE HILL) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-01-05
LLOYD GARVIE CRAIGALLAN CONTRACTS LIMITED Director 2007-11-01 CURRENT 2007-08-17 Dissolved 2015-10-02

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
2022-08-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-01DS01Application to strike the company off the register
2022-03-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-11-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-11PSC04Change of details for Lloyd Garvie as a person with significant control on 2020-06-11
2020-06-11CH01Director's details changed for Lloyd Garvie on 2020-06-11
2020-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL GARVIE on 2020-06-11
2019-12-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 500000
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-03-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM C/O Burness Paull Llp 1 Union Wynd Aberdeen AB10 1SL Scotland
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD GARVIE
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 500000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-03-16AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-16AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM West Cairnbeg by Laurencekirk Aberdeenshire AB30 1SR
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-31AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 500000
2014-08-11AR0123/05/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0123/05/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0123/05/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0123/05/11 ANNUAL RETURN FULL LIST
2011-05-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-15AR0123/05/10 ANNUAL RETURN FULL LIST
2010-03-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-09363aReturn made up to 23/05/09; full list of members
2009-03-18AA30/06/08 TOTAL EXEMPTION FULL
2008-07-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-30363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION FULL
2008-03-17419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-11-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-08363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 24 CLERK STREET BRECHIN ANGUS DD9 6AY
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-21363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-14419a(Scot)DEC MORT/CHARGE *****
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-26363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-08288bSECRETARY RESIGNED
2004-06-08363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-12288aNEW SECRETARY APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-27410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-25CERTNMCOMPANY NAME CHANGED CRAIGALLAN LIMITED CERTIFICATE ISSUED ON 25/07/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-06363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/01
2001-06-19363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-20363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-27CERTNMCOMPANY NAME CHANGED GARVIE FARMING LIMITED CERTIFICATE ISSUED ON 31/08/99
1999-06-17363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-03123£ NC 500000/1100000 13/11/97
1999-03-03MISCSTAT DEC NOM CAP INCORRECT
1999-03-03ORES04NC INC ALREADY ADJUSTED 13/11/97
1998-06-22363sRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1998-03-2488(2)RAD 16/03/98--------- £ SI 100000@1=100000 £ IC 400002/500002
1997-11-18SRES04£ NC 500000/1000000 13/1
1997-11-18123NC INC ALREADY ADJUSTED 13/11/97
1997-08-11410(Scot)PARTIC OF MORT/CHARGE *****
1997-07-0188(2)RAD 27/06/97--------- £ SI 400000@1=400000 £ IC 2/400002
1997-06-24288bSECRETARY RESIGNED
1997-06-24288bDIRECTOR RESIGNED
1997-06-24287REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 17 CRICHTON STREET DUNDEE DD1 3AR
1997-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CRAIGALLAN HOMES 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 CRAIGALLAN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-07-08 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-11-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2007-03-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MARINE MORTGAGE 2005-09-27 Outstanding NWS BANK PLC
STANDARD SECURITY 2004-10-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-07-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-09-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-08-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-06-30 £ 41,540
Creditors Due After One Year 2012-07-01 £ 55,824
Creditors Due Within One Year 2013-06-30 £ 249,873
Creditors Due Within One Year 2012-07-01 £ 155,328

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 CRAIGALLAN HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 500,000
Called Up Share Capital 2012-07-01 £ 500,000
Cash Bank In Hand 2013-06-30 £ 1,736
Cash Bank In Hand 2012-07-01 £ 4,072
Current Assets 2013-06-30 £ 530,034
Current Assets 2012-07-01 £ 446,747
Debtors 2013-06-30 £ 228,298
Debtors 2012-07-01 £ 257,675
Stocks Inventory 2013-06-30 £ 300,000
Stocks Inventory 2012-07-01 £ 135,000
Tangible Fixed Assets 2013-06-30 £ 186,674
Tangible Fixed Assets 2012-07-01 £ 190,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAIGALLAN HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGALLAN HOMES LIMITED
Trademarks
We have not found any records of CRAIGALLAN HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGALLAN HOMES 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 (41202 - Construction of domestic buildings) as CRAIGALLAN HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGALLAN HOMES 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 CRAIGALLAN HOMES 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 CRAIGALLAN HOMES 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.