Background WavePink WaveYellow Wave

CRAIGSHANNOCH LIMITED (SC191743)

CRAIGSHANNOCH LIMITED (SC191743) is an active UK company. incorporated on 7 December 1998. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CRAIGSHANNOCH LIMITED has been registered for 27 years. Current directors include WELSH, Christy Nicole, WELSH, Colin Ian, WELSH, Connor Ian and 1 others.

Company Number
SC191743
Status
active
Type
ltd
Incorporated
7 December 1998
Age
27 years
Address
15 Rubislaw Terrace, Aberdeen, AB10 1XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WELSH, Christy Nicole, WELSH, Colin Ian, WELSH, Connor Ian, WELSH, Wendy Anderson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGSHANNOCH LIMITED

CRAIGSHANNOCH LIMITED is an active company incorporated on 7 December 1998 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CRAIGSHANNOCH LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

SC191743

LTD Company

Age

27 Years

Incorporated 7 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

15 Rubislaw Terrace Aberdeen, AB10 1XE,

Previous Addresses

Silverwood Dalmuinzie Road Bieldside Aberdeen AB15 9EB
From: 3 February 2014To: 17 July 2025
C/O Melissa Davey Simmons & Company 22 Waverley Place Aberdeen AB10 1XP
From: 1 July 2010To: 3 February 2014
Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 7 December 1998To: 1 July 2010
Timeline

7 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Sept 15
Loan Cleared
Apr 17
Owner Exit
Sept 24
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WELSH, Wendy Anderson

Active
Rubislaw Terrace, AberdeenAB10 1XE
Secretary
Appointed 19 Apr 2004

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 16 Jan 2013

WELSH, Christy Nicole

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born August 1994
Director
Appointed 01 Jul 2025

WELSH, Colin Ian

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1959
Director
Appointed 28 Apr 1999

WELSH, Connor Ian

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born August 1997
Director
Appointed 01 Jul 2025

WELSH, Wendy Anderson

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born February 1965
Director
Appointed 15 Jan 2001

FREEMAN, David Sidney

Resigned
11 Lochview Place, AberdeenAB23 8QG
Secretary
Appointed 28 Apr 1999
Resigned 29 Apr 1999

MORONEY, Jill Lea

Resigned
C/O Investment House, AberdeenAB21 7DQ
Nominee secretary
Appointed 07 Dec 1998
Resigned 28 Apr 1999

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 29 Apr 1999
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 16 Jan 2013

FREEMAN, David Sidney

Resigned
11 Lochview Place, AberdeenAB23 8QG
Born May 1953
Director
Appointed 28 Jun 2002
Resigned 31 Aug 2015

MCNIVEN, Alan Ross

Resigned
2 Westfield Terrace, AberdeenAB25 2RU
Born December 1950
Director
Appointed 07 Dec 1998
Resigned 28 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Airlie Gardens, LondonW8 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2024

Mr Colin Ian Welsh

Ceased
Dalmuinzie Road, AberdeenAB15 9EB
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2016
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Accounts With Made Up Date
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Sail Address Company With New Address
8 December 2014
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
24 October 2014
AUDAUD
Resolution
24 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
5 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
18 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 January 2012
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
20 January 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
30 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Small
31 May 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
244244
Legacy
14 May 2004
410(Scot)410(Scot)
Legacy
15 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
30 May 2003
244244
Legacy
11 December 2002
363aAnnual Return
Legacy
19 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
31 March 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363aAnnual Return
Accounts With Made Up Date
29 November 2000
AAAnnual Accounts
Legacy
15 August 2000
88(2)R88(2)R
Legacy
6 June 2000
225Change of Accounting Reference Date
Legacy
21 December 1999
363aAnnual Return
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Incorporation Company
7 December 1998
NEWINCIncorporation