Craigleith Marketing Ltd is a private limited company. Located at C/O Grainer Corporate Rescue & Recovery, Third Floor, Glasgow G2 2BX, the above-mentioned 4 years old enterprise was incorporated on 2019-06-27 and is classified as "other service activities not elsewhere classified" (SIC code: 96090). 1 director can be found in this firm: William B. (appointed on 27 June 2019).
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Craigleith Marketing Ltd confirmation statement filing is 2021-07-13. The most current one was sent on 2020-06-29. The deadline for the next annual accounts filing is 27 June 2021.
Company filing
Filter filings by category:
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on Tuesday 8th June 2021
filed on: 8th, June 2021
| address
Free Download
(1 page)
Type
Free download
AD01
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on Tuesday 8th June 2021
filed on: 8th, June 2021
| address
Free Download
(1 page)
AD01
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Tuesday 27th October 2020
filed on: 27th, October 2020
| address
Free Download
(1 page)
CH01
On Wednesday 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 21st October 2020
filed on: 21st, October 2020
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Friday 16th October 2020
filed on: 16th, October 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Monday 29th June 2020
filed on: 1st, July 2020
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Thursday 27th June 2019
filed on: 29th, June 2019
| persons with significant control
Free Download
(1 page)
AP01
New director appointment on Thursday 27th June 2019.
filed on: 29th, June 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Saturday 29th June 2019
filed on: 29th, June 2019
| confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control Friday 28th June 2019
filed on: 29th, June 2019
| persons with significant control
Free Download
(2 pages)
NEWINC
Company registration
filed on: 27th, June 2019
| incorporation
Free Download
(31 pages)
AD01
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on Thursday 27th June 2019
filed on: 27th, June 2019
| address
Free Download
(1 page)
TM02
Secretary appointment termination on Thursday 27th June 2019
filed on: 27th, June 2019
| officers
Free Download
(1 page)
TM01
Director appointment termination date: Thursday 27th June 2019
filed on: 27th, June 2019
| officers
Free Download
(1 page)
TM01
Director appointment termination date: Thursday 27th June 2019
filed on: 27th, June 2019
| officers