Background WavePink WaveYellow Wave

CRAIGDON CONSTRUCTION LIMITED (SC558241)

CRAIGDON CONSTRUCTION LIMITED (SC558241) is an active UK company. incorporated on 21 February 2017. with registered office in Ellon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRAIGDON CONSTRUCTION LIMITED has been registered for 9 years. Current directors include LEE, Michael Farquhar.

Company Number
SC558241
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
The Treehouse Monkshill, Ellon, AB41 6QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEE, Michael Farquhar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGDON CONSTRUCTION LIMITED

CRAIGDON CONSTRUCTION LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Ellon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRAIGDON CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC558241

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 19 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

The Treehouse Monkshill Udny Ellon, AB41 6QH,

Previous Addresses

South Newbigging Inverurie Aberdeenshire AB51 5JL Scotland
From: 10 March 2022To: 27 February 2025
, Pine Ridge South Newbigging, Inverurie, AB51 5JL, United Kingdom
From: 21 February 2017To: 10 March 2022
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Mar 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Loan Cleared
May 24
Loan Cleared
Feb 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEE, Michael Farquhar

Active
Monkshill, EllonAB41 6QH
Born October 1990
Director
Appointed 15 Jul 2021

LEE, Gordon Farquhar

Resigned
South Newbigging, InverurieAB51 5JL
Born November 1961
Director
Appointed 21 Feb 2017
Resigned 15 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Gordon Farquhar Lee

Ceased
South Newbigging, InverurieAB51 5JL
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2017
Ceased 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
27 February 2025
AD04Change of Accounting Records Location
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 July 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 July 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 July 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
30 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 February 2017
NEWINCIncorporation