Background WavePink WaveYellow Wave

CRAIGHEAD PROPERTIES LIMITED (SC292254)

CRAIGHEAD PROPERTIES LIMITED (SC292254) is an active UK company. incorporated on 26 October 2005. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRAIGHEAD PROPERTIES LIMITED has been registered for 20 years. Current directors include SEGGIE, Colin John, STILL, David Anderson.

Company Number
SC292254
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
Caledonia House, Glasgow, G5 0US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEGGIE, Colin John, STILL, David Anderson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGHEAD PROPERTIES LIMITED

CRAIGHEAD PROPERTIES LIMITED is an active company incorporated on 26 October 2005 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRAIGHEAD PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

SC292254

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MILSAMCO (NO.109) LIMITED
From: 26 October 2005To: 18 January 2006
Contact
Address

Caledonia House Lawmoor Street Glasgow, G5 0US,

Previous Addresses

1 st. Andrew Square Edinburgh EH2 2BD Scotland
From: 3 October 2018To: 21 July 2021
Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland
From: 28 August 2018To: 3 October 2018
39 George Street Edinburgh EH2 2HN Scotland
From: 11 May 2017To: 28 August 2018
Caledonia House 2 Lawmoor Street Glasgow Strathclyde G5 0US
From: 26 October 2005To: 11 May 2017
Timeline

26 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Funding Round
May 17
Director Joined
Jun 17
Funding Round
Mar 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Funding Round
Jun 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Aug 22
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SEGGIE, Colin John

Active
Lawmoor Street, GlasgowG5 0US
Born January 1973
Director
Appointed 13 Jul 2021

STILL, David Anderson

Active
Lawmoor Street, GlasgowG5 0US
Born February 1969
Director
Appointed 13 Jul 2021

MILLS, Elizabeth

Resigned
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 23 Dec 2009
Resigned 10 May 2017

MURRAY, Daniel

Resigned
12 Ashley Park, UddingstonG71 6LU
Secretary
Appointed 17 Jan 2006
Resigned 23 Dec 2009

YOUSAF, Neelum

Resigned
Lawmoor Street, GlasgowG5 0US
Secretary
Appointed 10 May 2017
Resigned 13 Jul 2021

MILLER SAMUEL COMPANY SECRETARIES LIMITED

Resigned
Rwf House, GlasgowG2 5EZ
Corporate nominee secretary
Appointed 26 Oct 2005
Resigned 17 Jan 2006

DICKIE, Alastair

Resigned
Lawmoor Street, GlasgowG5 0US
Born August 1970
Director
Appointed 10 May 2017
Resigned 13 Jul 2021

HAUGHEY, Kenny

Resigned
George Street, EdinburghEH2 2HN
Born April 1980
Director
Appointed 04 Apr 2008
Resigned 10 May 2017

HAUGHEY, William, Lord

Resigned
141 Brownside Road, GlasgowG72 8AH
Born July 1956
Director
Appointed 17 Jan 2006
Resigned 04 Apr 2008

LAING, Rankin Vallance

Resigned
Lawmoor Street, GlasgowG5 0US
Born September 1969
Director
Appointed 10 May 2017
Resigned 13 Jul 2021

MCKINLAY, Andrew David

Resigned
Lawmoor Street, GlasgowG5 0US
Born August 1966
Director
Appointed 10 May 2017
Resigned 13 Jul 2021

O'NEILL, Daniel

Resigned
Lawmoor Street, GlasgowG5 0US
Born November 1969
Director
Appointed 10 May 2017
Resigned 13 Jul 2021

MILLER SAMUEL COMPANY SECRETARIES LIMITED

Resigned
Rwf House, GlasgowG2 5EZ
Corporate nominee director
Appointed 26 Oct 2005
Resigned 17 Jan 2006

MILLER SAMUEL CORPORATE SERVICES LIMITED

Resigned
Rwf House, GlasgowG2 5EZ
Corporate nominee director
Appointed 26 Oct 2005
Resigned 17 Jan 2006

Persons with significant control

5

3 Active
2 Ceased
Lawmoor Street, GlasgowG5 0US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021

Lady Susan Haughey

Active
Lawmoor Street, GlasgowG5 0US
Born August 1952

Nature of Control

Significant influence or control
Notified 13 Jul 2021

Lord William Haughey

Active
Lawmoor Street, GlasgowG5 0US
Born July 1956

Nature of Control

Significant influence or control
Notified 13 Jul 2021
George Street, EdinburghEH2 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2017
Ceased 13 Jul 2021

Mr Kenny Haughey

Ceased
George Street, EdinburghEH2 2HN
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Memorandum Articles
31 May 2017
MAMA
Resolution
31 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
410(Scot)410(Scot)
Legacy
22 March 2006
410(Scot)410(Scot)
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
88(2)R88(2)R
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2005
NEWINCIncorporation