Background WavePink WaveYellow Wave

CRAIGLEITH INVESTMENTS LIMITED (SC355602)

CRAIGLEITH INVESTMENTS LIMITED (SC355602) is an active UK company. incorporated on 25 February 2009. with registered office in North Berwick. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CRAIGLEITH INVESTMENTS LIMITED has been registered for 17 years. Current directors include ANTSCHERL, Mark David.

Company Number
SC355602
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
39 Rhodes Park, North Berwick, EH39 5NA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ANTSCHERL, Mark David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGLEITH INVESTMENTS LIMITED

CRAIGLEITH INVESTMENTS LIMITED is an active company incorporated on 25 February 2009 with the registered office located in North Berwick. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CRAIGLEITH INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

SC355602

LTD Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ANDSTRAT (NO.291) LIMITED
From: 25 February 2009To: 14 May 2009
Contact
Address

39 Rhodes Park North Berwick, EH39 5NA,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY
From: 25 February 2009To: 27 August 2018
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 17
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANTSCHERL, Mark David

Active
Rhodes Park, North BerwickEH39 5NA
Secretary
Appointed 14 May 2009

ANTSCHERL, Mark David

Active
Rhodes Park, North BerwickEH39 5NA
Born January 1964
Director
Appointed 06 Jan 2026

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 25 Feb 2009
Resigned 01 Nov 2009

ANTSCHERL, Louise Margaret

Resigned
Rhodes Park, North BerwickEH39 5NA
Born January 1974
Director
Appointed 23 Sept 2009
Resigned 19 Jan 2023

ANTSCHERL, Mark David

Resigned
Rhodes Park, North BerwickEH39 5NA
Born January 1964
Director
Appointed 01 Jan 2017
Resigned 06 Jan 2026

ANTSCHERL, Mark David

Resigned
Rhodes Park, North BerwickEH39 5NA
Born January 1964
Director
Appointed 14 May 2009
Resigned 23 Sept 2009

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 25 Feb 2009
Resigned 14 May 2009

FARQUHAR, Bruce

Resigned
9 Lednock Road, GlasgowG33 6LJ
Born April 1972
Director
Appointed 25 Feb 2009
Resigned 14 May 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Mark David Antscherl

Active
Rhodes Park, North BerwickEH39 5NA
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2026

Mr Mark David Antscherl

Ceased
Rhodes Park, North BerwickEH39 5NA
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2023
Ceased 06 Jan 2026

Mrs Louise Margaret Antscherl

Ceased
Rhodes Park, North BerwickEH39 5NA
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2017
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
25 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2009
NEWINCIncorporation