Background WavePink WaveYellow Wave

AEROF CRAIGHOUSE LIMITED (SC627745)

AEROF CRAIGHOUSE LIMITED (SC627745) is an active UK company. incorporated on 15 April 2019. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. AEROF CRAIGHOUSE LIMITED has been registered for 7 years. Current directors include CURRAN, Paul, MILLIGAN, Michael.

Company Number
SC627745
Status
active
Type
ltd
Incorporated
15 April 2019
Age
7 years
Address
5 Melville Street, Edinburgh, EH3 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CURRAN, Paul, MILLIGAN, Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEROF CRAIGHOUSE LIMITED

AEROF CRAIGHOUSE LIMITED is an active company incorporated on 15 April 2019 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. AEROF CRAIGHOUSE LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC627745

LTD Company

Age

7 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

5 Melville Street Edinburgh, EH3 7PE,

Previous Addresses

6-8 Wemyss Place Edinburgh EH3 6DH Scotland
From: 26 July 2024To: 5 November 2024
1 George Street Edinburgh EH2 2LL United Kingdom
From: 15 April 2019To: 26 July 2024
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 19
Funding Round
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Apr 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CURRAN, Paul

Active
Melville Street, EdinburghEH3 7PE
Born February 1972
Director
Appointed 23 Jul 2024

MILLIGAN, Michael

Active
Melville Street, EdinburghEH3 7PE
Born May 1974
Director
Appointed 23 Jul 2024

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 10 May 2019
Resigned 30 Sept 2021

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 30 Sept 2021
Resigned 23 Jul 2024

BAGGALEY, Jason

Resigned
George Street, EdinburghEH2 2LL
Born January 1969
Director
Appointed 30 Nov 2021
Resigned 23 Jul 2024

CREIGHTON, Andrew John

Resigned
George Street, EdinburghEH2 2LL
Born June 1968
Director
Appointed 15 Apr 2019
Resigned 26 Nov 2021

MOSCOW, Simon Brett

Resigned
George Street, EdinburghEH2 2LL
Born October 1973
Director
Appointed 15 Apr 2019
Resigned 23 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024
Centenary Square, BirminghamB1 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Ceased 17 Jul 2024
Avenue John F. Kennedy, LuxembourgL-1855

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 February 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2020
PSC09Update to PSC Statements
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 May 2019
AP04Appointment of Corporate Secretary
Resolution
28 May 2019
RESOLUTIONSResolutions
Incorporation Company
15 April 2019
NEWINCIncorporation