Company NameCraik Company Limited
Company StatusDissolved
Company NumberSC003133
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NameThe Glenesk Hotel Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Fyfe Craik
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1989(87 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 10 July 2015)
RoleHotelkeeper
Country of ResidenceScotland
Correspondence AddressBurnside The Drive
Edzell
Angus
DD9 7XX
Scotland
Director NameMr James Gordon Craik
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(95 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 10 July 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe First High Street
Edzell
Brechin
Angus
DD9 7TF
Scotland
Secretary NameMr William Hardie
StatusClosed
Appointed20 June 2010(108 years, 7 months after company formation)
Appointment Duration5 years (closed 10 July 2015)
RoleCompany Director
Correspondence AddressAlbion House 52 East High Street
Forfar
Angus
DD8 2EG
Scotland
Director NameDerek Chapman Craik
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(87 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 11 November 2011)
RoleProfessional Golfer
Country of ResidenceScotland
Correspondence Address5 Wheelwright Court
Buckland
Faringdon
Oxfordshire
SN7 8QA
Director NameMrs Jean Craik
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(87 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 March 1997)
RoleDomestic Duties
Correspondence AddressThe Glenesk Hotel
Edzell
Angus
DD9 7TF
Scotland
Secretary NameW & J S Gordon (Corporation)
StatusResigned
Appointed14 September 1989(87 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 June 2010)
Correspondence Address52 East High Street
Forfar
Angus
DD8 2EG
Scotland

Location

Registered AddressThe First High Street
Edzell
Brechin
Angus
DD9 7TF
Scotland
ConstituencyAngus
WardBrechin and Edzell

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
6 February 2015Order of court - restore and wind up (2 pages)
6 February 2015Order of court - restore and wind up (2 pages)
23 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Director's details changed for Mr James Gordon Craik on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr James Gordon Craik on 27 February 2013 (2 pages)
2 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
2 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 5,000
(6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 5,000
(6 pages)
18 April 2012Company name changed the glenesk hotel company LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Company name changed the glenesk hotel company LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Registered office address changed from Glenesk Hotel Edzell Angus DD9 7TF on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Glenesk Hotel Edzell Angus DD9 7TF on 11 April 2012 (1 page)
11 November 2011Termination of appointment of Derek Craik as a director (1 page)
11 November 2011Termination of appointment of Derek Craik as a director (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
25 August 2010Appointment of Mr William Hardie as a secretary (2 pages)
25 August 2010Director's details changed for Derek Chapman Craik on 20 June 2010 (2 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
25 August 2010Appointment of Mr William Hardie as a secretary (2 pages)
25 August 2010Termination of appointment of W & J S Gordon as a secretary (1 page)
25 August 2010Termination of appointment of W & J S Gordon as a secretary (1 page)
25 August 2010Director's details changed for Derek Chapman Craik on 20 June 2010 (2 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 July 2009Return made up to 20/06/09; full list of members (6 pages)
21 July 2009Return made up to 20/06/09; full list of members (6 pages)
23 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 October 2008Director's change of particulars / robert craik / 20/06/2008 (1 page)
28 October 2008Return made up to 20/06/08; full list of members (6 pages)
28 October 2008Director's change of particulars / robert craik / 20/06/2008 (1 page)
28 October 2008Return made up to 20/06/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 August 2007Return made up to 20/06/07; full list of members (3 pages)
14 August 2007Return made up to 20/06/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 July 2006Return made up to 20/06/06; full list of members (8 pages)
11 July 2006Return made up to 20/06/06; full list of members (8 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 July 2005Return made up to 20/06/05; full list of members (9 pages)
21 July 2005Return made up to 20/06/05; full list of members (9 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 July 2004Return made up to 20/06/04; full list of members (9 pages)
7 July 2004Return made up to 20/06/04; full list of members (9 pages)
14 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
14 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
17 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Return made up to 20/06/02; full list of members (8 pages)
29 July 2002Return made up to 20/06/02; full list of members (8 pages)
6 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
22 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (8 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (8 pages)
22 June 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 June 2000Return made up to 20/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 1999Return made up to 20/06/99; full list of members (6 pages)
26 June 1999Return made up to 20/06/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 August 1998Return made up to 20/06/98; no change of members (4 pages)
6 August 1998Return made up to 20/06/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
15 July 1996Return made up to 20/06/96; full list of members (6 pages)
15 July 1996Return made up to 20/06/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
25 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
22 June 1995Return made up to 20/06/95; no change of members (4 pages)
22 June 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
12 July 1983Accounts made up to 30 November 1982 (12 pages)
12 July 1983Accounts made up to 30 November 1982 (12 pages)
7 July 1982Accounts made up to 30 November 1981 (10 pages)
7 July 1982Accounts made up to 30 November 1981 (10 pages)