Background WavePink WaveYellow Wave

CRAIGTON (PROPERTIES) LIMITED (SC040032)

CRAIGTON (PROPERTIES) LIMITED (SC040032) is an active UK company. incorporated on 12 March 1964. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CRAIGTON (PROPERTIES) LIMITED has been registered for 62 years. Current directors include FRESHWATER, Benzion Schalom Eliezer.

Company Number
SC040032
Status
active
Type
ltd
Incorporated
12 March 1964
Age
62 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRESHWATER, Benzion Schalom Eliezer
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGTON (PROPERTIES) LIMITED

CRAIGTON (PROPERTIES) LIMITED is an active company incorporated on 12 March 1964 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CRAIGTON (PROPERTIES) LIMITED was registered 62 years ago.(SIC: 68201)

Status

active

Active since 62 years ago

Company No

SC040032

LTD Company

Age

62 Years

Incorporated 12 March 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Director Left
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BALE, Martin David Eldridge

Active
50 Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
50 Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed N/A

JENNER, Mark Roy Mason

Resigned
September Cottage, AshfordTN26 1HY
Secretary
Appointed 20 Aug 2001
Resigned 30 Sept 2020

MORSE, Christopher Charles

Resigned
Alba Lodge 22 Gloucester Road, WhitstableCT5 2DS
Secretary
Appointed 05 Sept 1990
Resigned 20 Aug 2001

SEVERN, Halford Ernest

Resigned
4 Ormond Drive, HamptonTW12 2TN
Secretary
Appointed N/A
Resigned 05 Sept 1990

HODGES, David Reginald

Resigned
Lewins Coach House, EdenbridgeTN8 6RT
Born January 1938
Director
Appointed N/A
Resigned 10 Aug 1992

STEMPEL, Leib

Resigned
16 Overlea Road, LondonE5 9BG
Born May 1935
Director
Appointed N/A
Resigned 06 May 2021

WEAVER, Dennis George

Resigned
26 Longland Drive, LondonN20 8HJ
Born October 1927
Director
Appointed N/A
Resigned 21 Oct 1992

Persons with significant control

1

50 Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
27 June 2003
287Change of Registered Office
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
11 July 1995
363x363x
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363x363x
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
21 June 1993
363x363x
Legacy
20 May 1993
288288
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
27 January 1992
419a(Scot)419a(Scot)
Legacy
15 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
4 October 1990
288288
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
19 October 1987
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
13 February 1987
287Change of Registered Office
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts