Background WavePink WaveYellow Wave

CRAIG CORPORATE GROUP LIMITED (SC301248)

CRAIG CORPORATE GROUP LIMITED (SC301248) is an active UK company. incorporated on 25 April 2006. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRAIG CORPORATE GROUP LIMITED has been registered for 19 years. Current directors include YACOUBIAN, Paul.

Company Number
SC301248
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
Stirling House 2nd Floor, Glasgow, G2 5RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
YACOUBIAN, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIG CORPORATE GROUP LIMITED

CRAIG CORPORATE GROUP LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRAIG CORPORATE GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

SC301248

LTD Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

LOTHIAN SHELF (395) LIMITED
From: 25 April 2006To: 4 September 2006
Contact
Address

Stirling House 2nd Floor 226 St Vincent Street Glasgow, G2 5RQ,

Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

YACOUBIAN, Paul

Active
2nd Floor, GlasgowG2 5RQ
Born April 1960
Director
Appointed 01 Sept 2006

FINLAY, William Mcturk

Resigned
3 Abercromby Drive, AyrKA7 4DQ
Secretary
Appointed 23 May 2008
Resigned 30 Sept 2025

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 25 Apr 2006
Resigned 23 May 2008

CRAIG, Thomas Kirk

Resigned
Amherst Montrose Terrace, Bridge Of WeirPA11 3DH
Born April 1951
Director
Appointed 17 Nov 2006
Resigned 22 Sept 2010

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 25 Apr 2006
Resigned 01 Sept 2006

Persons with significant control

1

Mr Paul Yacoubian

Active
2nd Floor Stirling House, GlasgowG2 5RQ
Born April 1960

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

61

Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 November 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
287Change of Registered Office
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
22 November 2006
88(3)88(3)
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
288aAppointment of Director or Secretary
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Incorporation Company
25 April 2006
NEWINCIncorporation