Company NameScottish Crofter-Weavers Limited
Company StatusDissolved
Company NumberSC031230
CategoryPrivate Limited Company
Incorporation Date30 December 1955(67 years, 3 months ago)
Dissolution Date10 March 2020 (3 years ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Francis Xavier O'Reilly
Date of BirthMay 1963 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2007(51 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 10 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Secretary NameMr Francis Xavier O'Reilly
NationalityIrish
StatusClosed
Appointed10 April 2007(51 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 10 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Director NameBrian Clarkson
NationalityBritish
StatusResigned
Appointed22 December 1988(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1990)
RoleCompany Director
Correspondence AddressTarradale 1 Ogilvie Park
Cullen
AB56 2XZ
Scotland
Director NameWilliam Gray
NationalityBritish
StatusResigned
Appointed22 December 1988(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1990)
RoleSales Manager
Correspondence Address25 Union Terrace
Keith
Banffshire
AB55 3EQ
Scotland
Director NameAlexander J B Robertson
NationalityBritish
StatusResigned
Appointed22 December 1988(33 years after company formation)
Appointment Duration10 months (resigned 20 October 1989)
RoleCompany Director
Correspondence AddressStruan Lodge
Fochabers
Moray
IV32 7PE
Scotland
Secretary NameAlexander J B Robertson
NationalityBritish
StatusResigned
Appointed22 December 1988(33 years after company formation)
Appointment Duration10 months (resigned 20 October 1989)
RoleCompany Director
Correspondence AddressStruan Lodge
Fochabers
Moray
IV32 7PE
Scotland
Director NameBrian Hill
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(34 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address1 Battlehill House
Battlehill
Huntly
Aberdeenshire
AB54 5HX
Scotland
Secretary NameRobert Currie Turner
NationalityBritish
StatusResigned
Appointed03 January 1990(34 years after company formation)
Appointment Duration4 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address20 Seafield Street
Elgin
Morayshire
IV30 1QZ
Scotland
Director NameRobert Currie Turner
Date of BirthJuly 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address20 Seafield Street
Elgin
Morayshire
IV30 1QZ
Scotland
Director NameAdrian Berry
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(38 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 10 April 2007)
RoleCompany Director
Correspondence AddressLower Isle Farm
Leeming
Oxenhope Keighley
West Yorkshire
BD22 9QA
Director NameRaymond O'Hara
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(38 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1998)
RoleDie
Country of ResidenceEngland
Correspondence AddressLantwood Scotland Lane
Horsforth
Leeds
West Yorkshire
LS18 5HL
Director NameRonald Taylor
Date of BirthJuly 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(38 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 10 April 2007)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Aldwark, Alne
York
YO61 1UB
Secretary NameRonald Taylor
NationalityBritish
StatusResigned
Appointed01 February 1994(38 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 10 April 2007)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
Aldwark, Alne
York
YO61 1UB
Director NameMr Bryan Edwin Lodder
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressManor Farm
Halam Southwell
Newark
Notts
NG22 8AH
Director NameRichard Lumsden
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address16 Rockwood Drive
Skipton
North Yorkshire
BD23 1NF
Director NameMr David Christopher Hanson
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(41 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Maltings
Highfield Court Cross Lane
Huddersfield
HD8 8BG
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(42 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMichael Peter Harburn
Date of BirthJuly 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(44 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Rylands Meadow
Haworth
Keighley
West Yorkshire
BD22 0TF
Director NameMalcolm Stuart Styring
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(44 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2005)
RoleDesign Director
Correspondence AddressWester Ross
Far Lane, Holmfirth
Huddersfield
West Yorkshire
HD7 1TL
Director NameMr Christopher Peter Holdsworth
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(44 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2007)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address20 Station Road
Esholt
Guiseley
BD17 7QR
Director NameRichard Chambers
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(49 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 April 2007)
RoleDesign Director
Correspondence Address32 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameLisa Joanne Cooper
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(50 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2007)
RoleAccountant
Correspondence Address24 Pasture Road
Baildon
Shipley
West Yorkshire
BD17 6QP
Director NameWalid Bathich
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2007(51 years after company formation)
Appointment Duration3 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address56 Homefield Gardens
Mitcham
Surrey
CR4 3BY
Director NameMr Charles Ruthven Stewart
Date of BirthDecember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(51 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2014)
RoleWoollen Merchant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland

Location

Registered AddressPO Box 1
Venlaw Road
Peebles
Borders
EH45 8RN
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Accounts

Latest Accounts31 December 2018 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (1 page)
3 December 2019Statement of capital on 3 December 2019
  • GBP 1
(3 pages)
26 November 2019Statement by Directors (1 page)
26 November 2019Solvency Statement dated 20/11/19 (1 page)
26 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(4 pages)
23 October 2015Director's details changed for Mr Frank Xavier O'reilly on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Mr Frank Xavier O'reilly on 23 October 2015 (1 page)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(4 pages)
23 October 2015Director's details changed for Mr Frank Xavier O'reilly on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Mr Frank Xavier O'reilly on 23 October 2015 (1 page)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,000
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,000
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 June 2014Termination of appointment of Charles Stewart as a director (1 page)
30 June 2014Termination of appointment of Charles Stewart as a director (1 page)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,000
(5 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,000
(5 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Frank Xavier O'reilly on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Charles Ruthven Stewart on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Frank Xavier O'reilly on 10 November 2009 (1 page)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Frank Xavier O'reilly on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Charles Ruthven Stewart on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Frank Xavier O'reilly on 10 November 2009 (1 page)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 November 2007Return made up to 18/10/07; full list of members (2 pages)
9 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
12 June 2007Registered office changed on 12/06/07 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007New secretary appointed;new director appointed (3 pages)
8 May 2007New director appointed (3 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007New secretary appointed;new director appointed (3 pages)
8 May 2007New director appointed (3 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
30 October 2006Return made up to 18/10/06; full list of members (3 pages)
30 October 2006Return made up to 18/10/06; full list of members (3 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Return made up to 18/10/05; full list of members (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005Return made up to 18/10/05; full list of members (3 pages)
18 October 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
15 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(8 pages)
15 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 February 2004Registered office changed on 01/02/04 from: 8 newton terrace glasgow G3 7PJ (1 page)
1 February 2004Registered office changed on 01/02/04 from: 8 newton terrace glasgow G3 7PJ (1 page)
24 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 November 2002Return made up to 19/10/02; full list of members (8 pages)
2 November 2002Return made up to 19/10/02; full list of members (8 pages)
9 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 August 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 February 2000Director resigned (1 page)
16 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1999Accounts for a dormant company made up to 1 May 1998 (4 pages)
16 February 1999Accounts for a dormant company made up to 1 May 1998 (4 pages)
16 February 1999Accounts for a dormant company made up to 1 May 1998 (4 pages)
16 October 1998Return made up to 19/10/98; no change of members (4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Return made up to 19/10/98; no change of members (4 pages)
16 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
24 February 1998Accounts for a dormant company made up to 2 May 1997 (4 pages)
24 February 1998Accounts for a dormant company made up to 2 May 1997 (4 pages)
24 February 1998Accounts for a dormant company made up to 2 May 1997 (4 pages)
14 November 1997Return made up to 19/10/97; full list of members (10 pages)
14 November 1997Return made up to 19/10/97; full list of members (10 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Full accounts made up to 3 May 1996 (6 pages)
28 February 1997Full accounts made up to 3 May 1996 (6 pages)
28 February 1997Full accounts made up to 3 May 1996 (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
19 November 1996Return made up to 19/10/96; no change of members (10 pages)
19 November 1996Return made up to 19/10/96; no change of members (10 pages)
23 October 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1995Secretary's particulars changed (4 pages)
20 October 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 March 1990Memorandum and Articles of Association (7 pages)
1 March 1990Memorandum and Articles of Association (7 pages)