Background WavePink WaveYellow Wave

ALT-NA-CRAIG LIMITED (SC368367)

ALT-NA-CRAIG LIMITED (SC368367) is an active UK company. incorporated on 11 November 2009. with registered office in Greenock. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ALT-NA-CRAIG LIMITED has been registered for 16 years. Current directors include UNADKAT, Sachin Shyam.

Company Number
SC368367
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
215, Lyle Road, Greenock, PA16 7XT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
UNADKAT, Sachin Shyam
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALT-NA-CRAIG LIMITED

ALT-NA-CRAIG LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Greenock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ALT-NA-CRAIG LIMITED was registered 16 years ago.(SIC: 87300)

Status

active

Active since 16 years ago

Company No

SC368367

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

215, Lyle Road Greenock, PA16 7XT,

Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Loan Secured
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

UNADKAT, Sachin Shyam

Active
Lyle Road, GreenockPA16 7XT
Born June 1982
Director
Appointed 14 Jun 2018

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 11 Nov 2009
Resigned 11 Nov 2009

CAPLAN, Sheena Capperauld

Resigned
Lyle Road, GreenockPA16 7XT
Born May 1962
Director
Appointed 11 Nov 2009
Resigned 14 Jun 2018

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 11 Nov 2009
Resigned 11 Nov 2009

Persons with significant control

2

1 Active
1 Ceased
LondonW2 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018

Mrs Sheena Capperauld Caplan

Ceased
Kenmure Road, GlasgowG46 6TU
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

61

Memorandum Articles
19 February 2026
MAMA
Resolution
19 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 August 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 August 2021
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Incorporation Company
11 November 2009
NEWINCIncorporation