North Berwick
EH39 5DG
Scotland
Director Name | Mrs Margaret Lesley Craik |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1989(11 years, 8 months after company formation) |
Appointment Duration | 33 years, 6 months (closed 07 March 2023) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | Williamstone House North Berwick EH39 5DG Scotland |
Secretary Name | Mrs Margaret Lesley Craik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1989(11 years, 8 months after company formation) |
Appointment Duration | 33 years, 6 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Williamstone House North Berwick EH39 5DG Scotland |
Director Name | Anne Emily Strang Craik |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Riverside House East Linton |
Director Name | John McArthur Craik |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1996) |
Role | Joiner & Sawmiller |
Correspondence Address | Riverside House East Linton |
Director Name | John Kerr |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 June 2002) |
Role | Joiner & Sawmiller |
Correspondence Address | Rhoslan East Linton EH40 3DW Scotland |
Director Name | Francis Crowe |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1992) |
Role | Plumbing |
Correspondence Address | Holmlea 1 Park Lane Haddington East Lothian EH41 4EH Scotland |
Director Name | Robert Kerr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 1998(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 February 2009) |
Role | Contract Manager |
Correspondence Address | 11 McCall Gardens East Linton East Lothian EH40 3AT Scotland |
Website | rmcarthur.com |
---|---|
Telephone | 01620 860230 |
Telephone region | North Berwick |
Registered Address | Bridgend East Linton East Lothian EH40 3AF Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
18.9k at £1 | David Mcarthur Craik 70.67% Ordinary |
---|---|
7.8k at £1 | Margaret Lesley Craik 29.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,300 |
Cash | £42,011 |
Current Liabilities | £28,099 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Order of court - dissolution void (1 page) |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 October 2016 | Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh Midlothian EH1 2BP United Kingdom (1 page) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh Midlothian EH1 2BP United Kingdom (1 page) |
18 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Margaret Lesley Craik on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Mcarthur Craik on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Margaret Lesley Craik on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Mcarthur Craik on 29 August 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director robert kerr (1 page) |
2 March 2009 | Appointment terminated director robert kerr (1 page) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
27 September 2007 | Return made up to 29/08/07; no change of members (7 pages) |
7 September 2006 | Return made up to 29/08/06; full list of members
|
7 September 2006 | Return made up to 29/08/06; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
12 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
27 September 2005 | Ad 14/06/05--------- £ si 2857@1=2857 £ ic 23825/26682 (2 pages) |
27 September 2005 | Ad 14/06/05--------- £ si 2857@1=2857 £ ic 23825/26682 (2 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Nc inc already adjusted 14/06/05 (1 page) |
16 September 2005 | Nc inc already adjusted 14/06/05 (1 page) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
28 May 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
4 September 2003 | Return made up to 29/08/03; full list of members
|
4 September 2003 | Return made up to 29/08/03; full list of members
|
9 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
12 September 2002 | Return made up to 29/08/02; full list of members
|
12 September 2002 | Return made up to 29/08/02; full list of members
|
11 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
13 August 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
13 August 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
11 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
13 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
4 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 September 1997 | Return made up to 29/08/97; full list of members
|
22 September 1997 | Return made up to 29/08/97; full list of members
|
9 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
9 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
26 March 1997 | Ad 18/03/97--------- £ si 3825@1=3825 £ ic 20000/23825 (2 pages) |
26 March 1997 | Ad 18/03/97--------- £ si 3825@1=3825 £ ic 20000/23825 (2 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
9 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 28 February 1995 (6 pages) |
26 October 1995 | Full accounts made up to 28 February 1995 (6 pages) |
31 August 1995 | Return made up to 29/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 29/08/95; no change of members (4 pages) |