Company NameCraigash Investment Co. Limited
Company StatusDissolved
Company NumberSC033917
CategoryPrivate Limited Company
Incorporation Date16 April 1959(65 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr John Kerrigan
NationalityBritish
StatusClosed
Appointed16 January 2002(42 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 28 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameJohn Francis Hart
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(43 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 28 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr John Kerrigan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(47 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 28 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMrs Maisie F Chassels
NationalityBritish
StatusResigned
Appointed21 March 1988(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 1991)
RoleCompany Director
Correspondence Address7 Kennedy Court Braidholm Crescent
Giffnock
Glasgow
G46 6
Scotland
Director NameWilliam Forrest
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1988(28 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressCraigash Farm
Milngavie
Glasgow
G62 8LF
Scotland
Secretary NameWilliam Forrest
NationalityBritish
StatusResigned
Appointed21 March 1988(28 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressCraigash Farm
Milngavie
Glasgow
G62 8LF
Scotland
Director NameArchibald Waddell McFarlane
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(33 years after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameGeorge Ian MacDonald Chapman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(38 years after company formation)
Appointment Duration4 years (resigned 30 April 2001)
RoleChartered Accountant
Correspondence Address4
Moor Road Milngavie
Glasgow
G62 8AT
Scotland
Director NameJohn Kenneth Sommerville
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(42 years after company formation)
Appointment Duration4 years (resigned 01 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland

Location

Registered Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Executors Of William Forrest
98.00%
Ordinary
2 at £1Mrs Anne Garven Reid
2.00%
Ordinary

Financials

Year2014
Net Worth£541,114
Cash£723,257
Current Liabilities£182,336

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2016Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 9 November 2016 (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
6 May 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
6 May 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
10 April 2014Registered office address changed from C/O French Duncan Ca 375 West George Street Glasgow G2 4LH on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O French Duncan Ca 375 West George Street Glasgow G2 4LH on 10 April 2014 (1 page)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
5 March 2013Secretary's details changed for John Kerrigan on 29 February 2012 (1 page)
5 March 2013Director's details changed for John Francis Hart on 29 February 2012 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for John Kerrigan on 29 February 2012 (1 page)
5 March 2013Director's details changed for John Kerrigan on 29 February 2012 (2 pages)
5 March 2013Director's details changed for John Francis Hart on 29 February 2012 (2 pages)
5 March 2013Director's details changed for John Kerrigan on 29 February 2012 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
9 May 2011Director's details changed for John Francis Hart on 1 March 2010 (2 pages)
9 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for John Francis Hart on 1 March 2010 (2 pages)
9 May 2011Director's details changed for John Francis Hart on 1 March 2010 (2 pages)
9 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (5 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 28 February 2010 (11 pages)
30 June 2010Annual return made up to 28 February 2010 (11 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 28 February 2009 (10 pages)
18 January 2010Annual return made up to 28 February 2009 (10 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
13 January 2009Return made up to 28/02/08; full list of members (7 pages)
13 January 2009Return made up to 28/02/08; full list of members (7 pages)
20 May 2008Return made up to 28/02/07; full list of members (6 pages)
20 May 2008Return made up to 28/02/07; full list of members (6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
14 August 2006Return made up to 28/02/06; full list of members (6 pages)
14 August 2006Return made up to 28/02/06; full list of members (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 November 2004Section 394 (1 page)
22 November 2004Section 394 (1 page)
8 April 2004Return made up to 28/02/04; full list of members (7 pages)
8 April 2004Return made up to 28/02/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 28/02/03; full list of members (7 pages)
4 April 2003Return made up to 28/02/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 09/03/00; full list of members (6 pages)
10 March 2000Return made up to 09/03/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 March 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Return made up to 09/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 April 1996Return made up to 20/03/96; full list of members (6 pages)
18 April 1996Return made up to 20/03/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 April 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 April 1959Incorporation (15 pages)
16 April 1959Incorporation (15 pages)