Background WavePink WaveYellow Wave

FRIENDS OF CRAIGTOUN (SC440222)

FRIENDS OF CRAIGTOUN (SC440222) is an active UK company. incorporated on 14 January 2013. with registered office in St Andrews. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRIENDS OF CRAIGTOUN has been registered for 13 years. Current directors include CLARK, Alexander William John, Cllr, LEES, Margaret Julia, MURDOCH, Joseph Campbell and 5 others.

Company Number
SC440222
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2013
Age
13 years
Address
Kinburn Castle, St Andrews, KY16 9DR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARK, Alexander William John, Cllr, LEES, Margaret Julia, MURDOCH, Joseph Campbell, OXLEY, Fiona, PAUL, Henry Antony, SHEPHERD, Nicola, STEPHEN, Douglas, WILSON, Rhoda
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF CRAIGTOUN

FRIENDS OF CRAIGTOUN is an active company incorporated on 14 January 2013 with the registered office located in St Andrews. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRIENDS OF CRAIGTOUN was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

SC440222

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

FRIENDS OF CRAIGTOUN LIMITED
From: 14 January 2013To: 10 April 2013
Contact
Address

Kinburn Castle Doubledykes Road St Andrews, KY16 9DR,

Timeline

48 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
May 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

CLARK, Alexander William John, Cllr

Active
Doubledykes Road, St AndrewsKY16 9DR
Born February 1987
Director
Appointed 26 Mar 2024

LEES, Margaret Julia

Active
Doubledykes Road, St AndrewsKY16 9DR
Born March 1963
Director
Appointed 11 Jul 2023

MURDOCH, Joseph Campbell

Active
Doubledykes Road, St AndrewsKY16 9DR
Born September 1961
Director
Appointed 06 Aug 2024

OXLEY, Fiona

Active
Doubledykes Road, St AndrewsKY16 9DR
Born May 1980
Director
Appointed 06 Aug 2024

PAUL, Henry Antony

Active
Irvine Crescent, St. AndrewsKY16 8LG
Born April 1960
Director
Appointed 14 Jul 2020

SHEPHERD, Nicola

Active
Doubledykes Road, St AndrewsKY16 9DR
Born May 1965
Director
Appointed 06 Aug 2024

STEPHEN, Douglas

Active
St. AndrewsKY16 9DR
Born August 1953
Director
Appointed 13 Mar 2013

WILSON, Rhoda

Active
Double Dykes Road, St AndrewsKY16 9DR
Born July 1956
Director
Appointed 30 Nov 2021

MURRAY DONALD LLP

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Corporate secretary
Appointed 14 Jan 2013
Resigned 01 Nov 2014

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Nov 2014
Resigned 19 Jan 2026

BOAG, John Peter

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born July 1979
Director
Appointed 02 Dec 2021
Resigned 07 Oct 2025

DONALDSON, Thomas

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born March 1950
Director
Appointed 08 Oct 2013
Resigned 08 Oct 2019

HEADON, Joseph Martin

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born September 1962
Director
Appointed 13 Feb 2018
Resigned 01 Mar 2022

HUTCHISON, Sarah Mandall

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born August 1959
Director
Appointed 01 Dec 2021
Resigned 08 Nov 2023

KELL, Jane Therese

Resigned
St. AndrewsKY16 9DR
Born November 1957
Director
Appointed 13 Mar 2013
Resigned 14 Mar 2023

LANG, Alistair James

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1973
Director
Appointed 14 Jan 2013
Resigned 13 Mar 2013

MCLEOD, Callum Alexander

Resigned
Radernie Place, St. AndrewsKY16 8QR
Born November 1960
Director
Appointed 13 Oct 2020
Resigned 10 Jul 2021

MORRISON, Dorothea Mae Morrow

Resigned
St. AndrewsKY16 9DR
Born October 1944
Director
Appointed 26 Mar 2013
Resigned 17 Jun 2014

NISBET, Craig

Resigned
St AndrewsKY16 9DR
Born October 1956
Director
Appointed 01 Sept 2013
Resigned 29 May 2014

PAUL, Henry Antony

Resigned
St. AndrewsKY16 9DR
Born April 1960
Director
Appointed 26 Mar 2013
Resigned 20 Oct 2013

PEAD, Ray

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born February 1953
Director
Appointed 01 Dec 2016
Resigned 12 Jun 2018

ROBERTS, Kyffin Lloyd

Resigned
St. AndrewsKY16 9DR
Born June 1948
Director
Appointed 13 Mar 2013
Resigned 01 Dec 2020

SANGSTER, William

Resigned
St. AndrewsKY16 9DR
Born October 1933
Director
Appointed 26 Mar 2013
Resigned 13 Jul 2016

SHEPHERD, Gordon Andrew Alison

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born February 1949
Director
Appointed 13 Mar 2018
Resigned 03 Apr 2020

SINCLAIR, Graham Mclean

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1951
Director
Appointed 13 Apr 2016
Resigned 26 Mar 2019

SMITH, Glenys Jane

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born October 1965
Director
Appointed 02 Dec 2021
Resigned 14 Nov 2023

STEPHENSON, Michael James

Resigned
149 Market Street, St AndrewsKY16 9PF
Born March 1987
Director
Appointed 10 Nov 2021
Resigned 14 May 2024

SUTHERLAND, William James

Resigned
St. AndrewsKY16 9DR
Born June 1935
Director
Appointed 13 Mar 2013
Resigned 17 Sept 2019

SWANKIE, Ian Scott

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born January 1947
Director
Appointed 06 May 2014
Resigned 03 Nov 2014

TEMPLETON, William Craig

Resigned
Doubledykes Road, St AndrewsKY16 9DR
Born November 1954
Director
Appointed 15 May 2018
Resigned 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Memorandum Articles
27 June 2025
MAMA
Resolution
27 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 February 2014
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
7 February 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Resolution
9 September 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Resolution
14 March 2013
RESOLUTIONSResolutions
Incorporation Company
14 January 2013
NEWINCIncorporation