Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Craigtoun Meadows Limited
Craigtoun Meadows Limited is an active company incorporated on 2 May 1972 with the registered office located in . Craigtoun Meadows Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC050458
Private limited company
Scottish Company
Age
53 years
Incorporated
2 May 1972
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
27 March 2025
(5 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(7 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Craigtoun Meadows Limited
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on
15 Oct 2024
(10 months ago)
Previous address was
5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
Companies in
Telephone
01334 475959
Email
Available in Endole App
Website
Craigtounmeadows.co.uk
See All Contacts
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Dr Janet Lilias Cochrane
Director • General Practitioner • British • Lives in UK • Born in Jan 1961
James Forbes Gordon
Director • Park Director • British • Lives in Scotland • Born in Aug 1962
The Honourable Thomas Hunter Vere Cochrane
Director • Reinsurance Consultant • British • Lives in UK • Born in Sep 1957
Dion Daniel Graves
Director • British • Lives in Scotland • Born in Jun 1979
The Honourable Michael Charles Nicholas Cochrane
Director • Naval Officer • British • Lives in England • Born in Mar 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ian Macleod Distillers Limited
Michael James Younger is a mutual person.
Active
Mount Melville Limited
Michael James Younger and Mfmac Secretaries Limited are mutual people.
Active
V.U.K. Holdings Limited
Mfmac Secretaries Limited is a mutual person.
Active
Witherbys Publishing Limited
Mfmac Secretaries Limited is a mutual person.
Active
Lemac Marine Limited
Mfmac Secretaries Limited is a mutual person.
Active
Ensemble Europe Limited
Mfmac Secretaries Limited is a mutual person.
Active
Atpac Limited
Mfmac Secretaries Limited is a mutual person.
Active
Barr View Primary & Nursery Academy
Mfmac Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£268.27K
Increased by £182.12K (+211%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£2.72M
Increased by £120.05K (+5%)
Total Liabilities
-£621.9K
Increased by £17.9K (+3%)
Net Assets
£2.1M
Increased by £102.15K (+5%)
Debt Ratio (%)
23%
Decreased by 0.37% (-2%)
See 10 Year Full Financials
Latest Activity
Mr Dion Daniel Graves Appointed
3 Months Ago on 1 Jun 2025
James Forbes Gordon Resigned
3 Months Ago on 30 May 2025
Full Accounts Submitted
3 Months Ago on 15 May 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Registered Address Changed
10 Months Ago on 15 Oct 2024
Morton Fraser Secretaries Limited Details Changed
1 Year 4 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 22 Feb 2024
Charge Satisfied
1 Year 6 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover Craigtoun Meadows Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Dion Daniel Graves as a director on 1 June 2025
Submitted on 21 Aug 2025
Termination of appointment of James Forbes Gordon as a director on 30 May 2025
Submitted on 21 Aug 2025
Secretary's details changed for Morton Fraser Secretaries Limited on 8 May 2024
Submitted on 5 Jun 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 15 May 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 14 Apr 2025
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 15 October 2024
Submitted on 15 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 5 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 3 Apr 2024
Satisfaction of charge 5 in full
Submitted on 22 Feb 2024
Satisfaction of charge 6 in full
Submitted on 22 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs