Background WavePink WaveYellow Wave

CRAIGNATHRO EGGS LIMITED (SC549434)

CRAIGNATHRO EGGS LIMITED (SC549434) is an active UK company. incorporated on 4 November 2016. with registered office in Forfar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRAIGNATHRO EGGS LIMITED has been registered for 9 years. Current directors include STEEL, Matthew Hamilton.

Company Number
SC549434
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
Craignathro Farm, Forfar, DD8 2LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEEL, Matthew Hamilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGNATHRO EGGS LIMITED

CRAIGNATHRO EGGS LIMITED is an active company incorporated on 4 November 2016 with the registered office located in Forfar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRAIGNATHRO EGGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC549434

LTD Company

Age

9 Years

Incorporated 4 November 2016

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 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Craignathro Farm Forfar, DD8 2LE,

Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEEL, Caroline Mary Currans

Active
ForfarDD8 2LE
Secretary
Appointed 04 Nov 2016

STEEL, Matthew Hamilton

Active
ForfarDD8 2LE
Born May 1995
Director
Appointed 04 Nov 2016

STEEL, Andrew White

Resigned
ForfarDD8 2LE
Born June 1957
Director
Appointed 04 Nov 2016
Resigned 04 Nov 2016

STEEL, Caroline Mary Currans

Resigned
ForfarDD8 2LE
Born June 1960
Director
Appointed 04 Nov 2016
Resigned 04 Nov 2016

Persons with significant control

1

Mr Matthew Hamilton Steel

Active
ForfarDD8 2LE
Born May 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
4 July 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 May 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
28 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Incorporation Company
4 November 2016
NEWINCIncorporation