THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. - TAYSIDE


Company Profile Company Filings

Overview

THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TAYSIDE and has the status: Dissolved - no longer trading.
THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. was incorporated 21 years ago on 20/05/2003 and has the registered number: SC249665. The accounts status is MICRO ENTITY.

THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. - TAYSIDE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2021

Registered Office

13 WARD ROAD
TAYSIDE
DD1 1LU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2022 20/05/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS KATHLEEN NICHOLSON MANDS May 1950 British Director 2003-05-20 CURRENT
MRS SUSAN OWLER Secretary 2014-10-01 CURRENT
MRS ELIZABETH MCARTHUR HOPKINS Feb 1934 Scottish Director 2012-11-14 CURRENT
JACQUELINE ANN STIRTON Feb 1952 British Director 2003-05-20 CURRENT
MRS SUSAN OWLER Nov 1977 British Director 2011-09-10 CURRENT
IAIN ROBERT MURRAY Jun 1964 British Director 2003-05-20 CURRENT
MRS ALISON MARGARET MCMANUS May 1961 British Director 2011-02-10 CURRENT
MS KIM ANN OGILVIE Sep 1977 Scottish Director 2017-04-18 CURRENT
MRS FRANCES MCDONALD Sep 1943 Scottish Director 2012-11-01 CURRENT
BRIAN STEWART WATERSON Mar 1943 British Director 2005-02-02 UNTIL 2010-04-30 RESIGNED
GRAHAM STEVENSON May 1947 British Secretary 2008-09-26 UNTIL 2014-10-01 RESIGNED
REVEREND MICHAEL MAIR Feb 1942 Secretary 2006-09-15 UNTIL 2007-03-31 RESIGNED
MRS SHEILA MURRAY Oct 1941 British Director 2011-09-10 UNTIL 2019-04-22 RESIGNED
ANNE MCAULAY Oct 1948 British Secretary 2007-04-01 UNTIL 2008-09-26 RESIGNED
REVEREND MICHAEL MAIR Feb 1942 Secretary 2003-05-20 UNTIL 2003-10-02 RESIGNED
VALERIE CLARK Aug 1956 British Secretary 2003-10-03 UNTIL 2006-09-15 RESIGNED
GRAHAM STEVENSON May 1947 British Director 2008-09-26 UNTIL 2015-08-30 RESIGNED
KAREN O'ROURKE Jan 1966 British Director 2003-05-20 UNTIL 2015-03-06 RESIGNED
CATHERINE MCRAE NICOLL Sep 1962 British Director 2010-02-17 UNTIL 2012-09-20 RESIGNED
MARTIN LORIMER Jan 1959 British Director 2003-05-20 UNTIL 2004-11-18 RESIGNED
JUDITH MCMURRAY Dec 1952 British Director 2003-05-20 UNTIL 2021-01-25 RESIGNED
GARY MILLER Apr 1953 British Director 2003-05-20 UNTIL 2014-09-14 RESIGNED
MRS IRENE SPENCE TYNDALL Oct 1941 British Director 2003-05-20 UNTIL 2014-08-15 RESIGNED
REVEREND EDITH FRASER MCMILLAN Nov 1953 British Director 2003-05-20 UNTIL 2005-09-21 RESIGNED
JOHN SMITH MCDONALD Apr 1937 British Director 2003-05-20 UNTIL 2011-12-20 RESIGNED
ANNE MCAULAY Oct 1948 British Director 2003-05-20 UNTIL 2010-11-01 RESIGNED
REVEREND MICHAEL MAIR Feb 1942 Director 2005-09-21 UNTIL 2007-03-31 RESIGNED
COUNCILLOR JOHN CORRIGAN Apr 1926 British Director 2003-05-20 UNTIL 2004-05-12 RESIGNED
MR PETER WHYTE DAVIDSON May 1945 Scottish Director 2014-05-01 UNTIL 2014-07-01 RESIGNED
PAMELA CULLOCH Feb 1962 British Director 2005-02-02 UNTIL 2010-08-11 RESIGNED
VALERIE CLARK Aug 1956 British Director 2003-05-20 UNTIL 2006-09-15 RESIGNED
LINDSAY NORMAN CAMERON Sep 1965 British Director 2003-05-20 UNTIL 2005-09-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUNDEE REP AND SCOTTISH DANCE THEATRE LIMITED DUNDEE SCOTLAND Active GROUP 90010 - Performing arts
DUNDEE CONTEMPORARY ARTS LIMITED Active FULL 90040 - Operation of arts facilities
WARD ROAD GYM SPORTS DEVELOPMENT (DUNDEE) TAYSIDE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ABERTAY COMMUNITY ENTERPRISES LIMITED DUNDEE Active DORMANT 99999 - Dormant Company
ROCKSOLID DUNDEE COMMUNITY INTEREST COMPANY DUNDEE Dissolved... 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. 2022-02-08 31-05-2021 £5,656 equity
Micro-entity Accounts - THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. 2021-05-11 31-05-2020 £5,569 equity
Micro-entity Accounts - THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. 2020-02-08 31-05-2019 £5,674 equity
Micro-entity Accounts - THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. 2019-02-12 31-05-2018 £10,691 equity
Micro-entity Accounts - THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. 2018-02-06 31-05-2017 £26,767 Cash £31,099 equity
Micro-entity Accounts - THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. 2017-02-03 31-05-2016 £15,303 Cash £19,635 equity
Abbreviated Company Accounts - THE CRAIGIEBANK ASSOCIATION (SCOTLAND) LTD. 2016-02-09 31-05-2015 £15,303 Cash £19,635 equity