Background WavePink WaveYellow Wave

CRAIGROSSIE PROPERTIES LIMITED (SC381243)

CRAIGROSSIE PROPERTIES LIMITED (SC381243) is an active UK company. incorporated on 30 June 2010. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRAIGROSSIE PROPERTIES LIMITED has been registered for 15 years. Current directors include KING, Allan Duncan, KING, Allan Alexander, KING, Christopher James.

Company Number
SC381243
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Allan Duncan, KING, Allan Alexander, KING, Christopher James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGROSSIE PROPERTIES LIMITED

CRAIGROSSIE PROPERTIES LIMITED is an active company incorporated on 30 June 2010 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRAIGROSSIE PROPERTIES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

SC381243

LTD Company

Age

15 Years

Incorporated 30 June 2010

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 16 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MUIRWARD PROPERTIES LIMITED
From: 30 June 2010To: 5 August 2010
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

56 George Street Floor 2 Edinburgh EH2 2LR Scotland
From: 6 March 2018To: 11 March 2024
Robertson House 1 Whitefriars Crescent Perth PH2 0PA Scotland
From: 5 September 2011To: 6 March 2018
Highland House Suite B1 St Catherine's Road Perth PH1 5RY
From: 30 June 2010To: 5 September 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Sept 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Apr 16
Capital Update
Mar 17
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 25
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Secretary
Appointed 07 Mar 2024

KING, Allan Duncan

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961
Director
Appointed 07 Mar 2024

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 16 Jul 2021

KING, Christopher James

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994
Director
Appointed 13 Jun 2025

BUTCHART, Ian

Resigned
George Street, EdinburghEH2 2LR
Secretary
Appointed 01 Jul 2010
Resigned 16 Jul 2021

BRADLEY, Pauline Anne

Resigned
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 26 Apr 2016
Resigned 19 Mar 2021

BUTCHART, Ian

Resigned
George Street, EdinburghEH2 2LR
Born April 1956
Director
Appointed 01 Jul 2010
Resigned 16 Jul 2021

GIBB, Stephen John

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born July 1964
Director
Appointed 30 Jun 2010
Resigned 01 Jul 2010

GILLIES, Ramsay

Resigned
1 Whitefriars Crescent, PerthPH2 0PA
Born July 1955
Director
Appointed 01 Jul 2010
Resigned 02 Apr 2015

GLOAG, Ann Heron

Resigned
George Street, EdinburghEH2 2LR
Born December 1942
Director
Appointed 29 Jul 2010
Resigned 16 Jul 2021

GROAT, Susan Elizabeth

Resigned
1 Whitefriars Crescent, PerthPH2 0PA
Born November 1969
Director
Appointed 02 Apr 2015
Resigned 26 Apr 2016

KING, Allan Duncan

Resigned
St Catherine's Road, PerthPH1 5RY
Born October 1961
Director
Appointed 29 Jul 2010
Resigned 16 Jul 2021

MACKINTOSH, Iain Stewart

Resigned
George Street, EdinburghEH2 2LR
Born May 1971
Director
Appointed 16 Jul 2021
Resigned 07 Mar 2024

MCCABE, Gary John

Resigned
George Street, EdinburghEH2 2LR
Born March 1972
Director
Appointed 19 Mar 2021
Resigned 07 Mar 2024

MURRAY, William Stuart

Resigned
3 Alva Street, EdinburghEH2 4PH
Born December 1969
Director
Appointed 16 Jul 2021
Resigned 07 Mar 2024

Persons with significant control

4

2 Active
2 Ceased
3 Alva Street, EdinburghEH2 4PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Mar 2024

Mrs Ann Heron Gloag

Ceased
George Street, EdinburghEH2 2LR
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 07 Mar 2024

Sir Brian Souter

Ceased
George Street, EdinburghEH2 2LR
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 07 Mar 2024

Mr Allan Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 March 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 March 2017
SH19Statement of Capital
Legacy
31 March 2017
SH20SH20
Legacy
31 March 2017
CAP-SSCAP-SS
Resolution
31 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Auditors Resignation Company
20 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Resolution
30 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 July 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 August 2010
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
5 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 August 2010
RESOLUTIONSResolutions
Resolution
6 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Incorporation Company
30 June 2010
NEWINCIncorporation