Company NameCredithappy Limited
Company StatusDissolved
Company NumberSC130749
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher James Cook
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 05 December 2014)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressFlat 3 Taypark 30 Dundee Road
Dundee
DD5 1LX
Scotland
Director NameRobert Douglas Prentice
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressLanglands
Glamis Road
Forfar
Angus
DD8 1DP
Scotland
Director NameMr Angus James Cook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop 7 Hill Road
Broughty Ferry
Dundee
Angus
DD5 2JS
Scotland
Secretary NameMrs Linda Cook
NationalityBritish
StatusResigned
Appointed01 November 1991(7 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHilltop 7 Hill Road
Broughty Ferry
Dundee
Angus
DD5 2JS
Scotland
Director NameMrs Linda Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 1996)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressHilltop 7 Hill Road
Broughty Ferry
Dundee
Angus
DD5 2JS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDrummond Robbie & Gibson (Corporation)
StatusResigned
Appointed12 April 1991(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 1991)
Correspondence AddressMeadow Place Buildings
Bell Street
Dundee
Angus
DD1 1EJ
Scotland

Location

Registered Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Angus Cook
100.00%
Ordinary

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Termination of appointment of Linda Cook as a secretary (1 page)
4 March 2014Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 January 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Appointment of Mr Christopher James Cook as a director (2 pages)
4 June 2013Annual return made up to 22 March 2008 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 22 March 2006 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 22 March 2011 with a full list of shareholders (14 pages)
4 June 2013Accounts for a dormant company made up to 31 May 1998 (1 page)
4 June 2013Termination of appointment of Angus Cook as a director (1 page)
4 June 2013Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2011Order of court - restore and wind up (1 page)
23 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 July 1998First Gazette notice for voluntary strike-off (1 page)
19 May 1998Application for striking-off (1 page)
23 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
21 April 1997Return made up to 22/03/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
19 April 1996Return made up to 22/03/96; no change of members (4 pages)
11 April 1996Registered office changed on 11/04/96 from: 132A nethergate dundee tayside DD1 4ED (1 page)
30 March 1996Director resigned (1 page)
27 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
12 April 1995Return made up to 22/03/95; full list of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)
5 April 1994Accounts for a small company made up to 31 May 1993 (10 pages)
29 March 1994Return made up to 22/03/94; no change of members (4 pages)
1 September 1993Full accounts made up to 31 May 1992 (8 pages)
14 April 1993Return made up to 22/03/93; change of members (6 pages)
15 December 1992Accounting reference date extended from 31/03 to 31/05 (1 page)
2 April 1992Return made up to 22/03/92; full list of members (6 pages)
2 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1992Nc inc already adjusted 11/02/92 (1 page)
2 April 1992New director appointed (2 pages)
15 January 1992Registered office changed on 15/01/92 from: meadow place buildings bell st dundee DD1 1EJ (1 page)
18 November 1991Director resigned;new director appointed (4 pages)
3 May 1991Partic of mort/charge 5077 (3 pages)
30 April 1991Accounting reference date notified as 31/03 (1 page)
30 April 1991Ad 12/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1991Director resigned;new director appointed (2 pages)
19 April 1991Registered office changed on 19/04/91 from: 24 great king street edinburgh EH3 6QN (1 page)
19 April 1991Secretary resigned;new secretary appointed (2 pages)
22 March 1991Incorporation (9 pages)