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

CRAIGLEA SOLUTIONS LIMITED

3A GORGIE PARK ROAD, EDINBURGH, EH14 1NL,
Company Registration Number
SC268796
Private Limited Company
Active

Company Overview

About Craiglea Solutions Ltd
CRAIGLEA SOLUTIONS LIMITED was founded on 2004-06-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Craiglea Solutions 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
CRAIGLEA SOLUTIONS LIMITED
 
Legal Registered Office
3A GORGIE PARK ROAD
EDINBURGH
EH14 1NL
Other companies in EH1
 
Previous Names
CAB ADS LTD.11/01/2013
Filing Information
Company Number SC268796
Company ID Number SC268796
Date formed 2004-06-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB845561804  
Last Datalog update: 2024-04-06 18:55:28
Primary Source:Companies House
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 CRAIGLEA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMIE ALAN FREDERICK BOWES
Director 2004-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
1924 NOMINEES LTD
Company Secretary 2005-08-08 2017-06-01
PAMELA KENNEDY
Company Secretary 2004-06-04 2005-08-08
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2004-06-04 2004-06-04
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2004-06-04 2004-06-04
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2004-06-04 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ALAN FREDERICK BOWES AC&H 141 LIMITED Director 2014-07-21 CURRENT 2002-03-28 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
2024-03-29Unaudited abridged accounts made up to 2023-06-30
2023-06-01CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-06-30
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM 3a Gorgie Park Road Gorgie Park Road Edinburgh EH14 1NL Scotland
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-03-29AA30/06/17 UNAUDITED ABRIDGED
2018-03-29AA30/06/17 UNAUDITED ABRIDGED
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BOWES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2017-06-02TM02Termination of appointment of 1924 Nominees Ltd on 2017-06-01
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 2687960001
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0104/06/13 ANNUAL RETURN FULL LIST
2013-06-05CH04SECRETARY'S DETAILS CHNAGED FOR 1924 NOMINEES LTD on 2013-04-25
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/13 FROM 37 Queen Street Edinburgh EH2 1JX
2013-01-11RES15CHANGE OF NAME 11/01/2013
2013-01-11CERTNMCompany name changed cab ads LTD.\certificate issued on 11/01/13
2012-12-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0104/06/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0104/06/11 ANNUAL RETURN FULL LIST
2011-04-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0104/06/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BOWES / 04/06/2010
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 04/06/2010
2010-03-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-12AR0104/06/09 FULL LIST
2008-12-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-05363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-26288bSECRETARY RESIGNED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 38 ARNOTT GARDENS EDINBURGH EH14 2LB
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-09363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bSECRETARY RESIGNED
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288bDIRECTOR RESIGNED
2004-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRAIGLEA SOLUTIONS 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 CRAIGLEA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
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
2021-06-30

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 CRAIGLEA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CRAIGLEA SOLUTIONS LIMITED registering or being granted any patents
Domain Names

CRAIGLEA SOLUTIONS LIMITED owns 1 domain names.

cabads.co.uk  

Trademarks
We have not found any records of CRAIGLEA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGLEA SOLUTIONS 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 (96090 - Other service activities n.e.c.) as CRAIGLEA SOLUTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGLEA SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by CRAIGLEA SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-04-0076169990Articles of aluminium, uncast, n.e.s.
2015-08-0039211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2015-08-0076169990Articles of aluminium, uncast, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIGLEA SOLUTIONS 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 CRAIGLEA SOLUTIONS 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.