Company NameD. & M. Craib
Company StatusDissolved
Company NumberSC029020
CategoryPrivate Unlimited Company
Incorporation Date26 July 1952(71 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Douglas Grahame Guthrie Simpson Craib
Date of BirthDecember 1940 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1989(36 years, 10 months after company formation)
Appointment Duration28 years, 2 months (closed 15 August 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEzulwimi Lochiepots Road
Miltonduff
Elgin
Moray
IV30 8WL
Scotland
Secretary NameR & R Urquhart Llp (Corporation)
StatusClosed
Appointed28 May 1989(36 years, 10 months after company formation)
Appointment Duration28 years, 2 months (closed 15 August 2017)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland
Director NameFrances Elizabeth Simpson Craib
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1989(36 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 December 1997)
RoleFarmer
Correspondence AddressStynie Farm
Fochabers
Moray

Location

Registered AddressEzulwimi Lochiepots Road
Miltonduff
Elgin
Moray
IV30 8WL
Scotland
ConstituencyMoray
WardHeldon and Laich

Shareholders

8.3k at £1Mr Douglas Grahame Guther Simpson Craib
66.66%
Ordinary
4.2k at £1Frances Elizabeth Simpson Craib
33.33%
Ordinary
1 at £1Colin Douglas Richardson Whittle
0.01%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 May

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,500
(4 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12,500
(4 pages)
16 February 2015Director's details changed for Mr Douglas Grahame Guthrie Simpson Craib on 13 February 2015 (2 pages)
13 February 2015Director's details changed (2 pages)
13 February 2015Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12,500
(14 pages)
13 February 2015Administrative restoration application (3 pages)
13 February 2015Registered office address changed from , Stynie, Fochabers, Morayshire, IV32 7LE to Ezulwimi Lochiepots Road Miltonduff Elgin Moray IV30 8WL on 13 February 2015 (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 12,500
(4 pages)
16 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for R & R Urquhart on 1 May 2010 (2 pages)
25 June 2010Secretary's details changed for R & R Urquhart on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Douglas Grahame Guthrie Simpson Craib on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Douglas Grahame Guthrie Simpson Craib on 1 May 2010 (2 pages)
6 August 2009Return made up to 28/05/09; full list of members (3 pages)
23 December 2008Return made up to 28/05/08; no change of members (4 pages)
12 June 2007Return made up to 28/05/07; no change of members (6 pages)
2 June 2006Return made up to 28/05/06; full list of members (6 pages)
27 June 2005Return made up to 28/05/05; full list of members (6 pages)
3 June 2004Return made up to 28/05/04; full list of members (6 pages)
29 September 2003Return made up to 28/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2002Return made up to 28/05/02; full list of members (6 pages)
31 July 2001Return made up to 28/05/01; full list of members (6 pages)
4 July 2000Return made up to 28/05/00; full list of members (6 pages)
4 July 1999Return made up to 28/05/99; no change of members (4 pages)
27 May 1998Return made up to 28/05/98; no change of members (4 pages)
13 January 1998Director resigned (1 page)
24 June 1997Return made up to 28/05/97; full list of members (6 pages)
18 June 1996Return made up to 28/05/96; no change of members (4 pages)
27 June 1995Return made up to 28/05/95; no change of members (6 pages)
26 July 1952Incorporation (13 pages)