Cradlehall
Inverness
IV2 5GQ
Scotland
Director Name | Karl Ivor Davidson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 April 2018) |
Role | Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brentfield Place Sandwick Shetland ZE2 9HS Scotland |
Secretary Name | Malcolm Keith Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(15 years after company formation) |
Appointment Duration | 10 years (closed 26 April 2018) |
Role | Plant Hirer & Contractor |
Correspondence Address | 10 Cradlehall Farm Drive Cradlehall Inverness IV2 5GQ Scotland |
Director Name | Harry Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(4 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 December 2012) |
Role | Plant Hirer & Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Robertson Crescent Lerwick Shetland ZE1 0HS Scotland |
Secretary Name | Malcolm Keith Leslie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 04 May 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Heimdaal Blett Cunningsburgh Shetland ZE2 9HF Scotland |
Secretary Name | Ms Barbara Anne Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2004) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Heimdaal Blett Cunningsburgh Shetland ZE2 9HF Scotland |
Secretary Name | Malcolm Keith Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | Shoormal Breiwick Gott Shetland ZE2 9SF Scotland |
Secretary Name | Allan Fraser Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Methlick Wood Methlick Ellon Aberdeenshire AB41 7EF Scotland |
Director Name | Wayne Leslie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | O/2 46 Gardner Street Glasgow G11 5DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,064,601 |
Gross Profit | £1,778,121 |
Net Worth | £504,719 |
Cash | £10,090 |
Current Liabilities | £3,571,381 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
26 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2018 | Administrator's progress report (24 pages) |
26 January 2018 | Notice of move from Administration to Dissolution (25 pages) |
20 September 2017 | Insolvency:notice of continuance of creditors committee form 4.22(scot) (2 pages) |
20 September 2017 | Insolvency:notice of continuance of creditors committee form 4.22(scot) (2 pages) |
31 August 2017 | Administrator's progress report (24 pages) |
31 August 2017 | Administrator's progress report (24 pages) |
24 February 2017 | Administrator's progress report (28 pages) |
24 February 2017 | Administrator's progress report (28 pages) |
20 January 2017 | Notice of extension of period of Administration (2 pages) |
20 January 2017 | Notice of extension of period of Administration (2 pages) |
9 September 2016 | Administrator's progress report (21 pages) |
9 September 2016 | Administrator's progress report (21 pages) |
14 March 2016 | Administrator's progress report (21 pages) |
14 March 2016 | Administrator's progress report (21 pages) |
3 February 2016 | Notice of extension of period of Administration (1 page) |
3 February 2016 | Notice of extension of period of Administration (1 page) |
9 September 2015 | Administrator's progress report (20 pages) |
9 September 2015 | Administrator's progress report (20 pages) |
22 June 2015 | Notice of resignation of administrator (1 page) |
22 June 2015 | Notice of resignation of administrator (1 page) |
11 March 2015 | Administrator's progress report (16 pages) |
11 March 2015 | Administrator's progress report (16 pages) |
19 January 2015 | Notice of extension of period of Administration (2 pages) |
19 January 2015 | Notice of extension of period of Administration (2 pages) |
8 September 2014 | Administrator's progress report (19 pages) |
8 September 2014 | Administrator's progress report (19 pages) |
23 June 2014 | Notice of extension of period of Administration (1 page) |
23 June 2014 | Notice of extension of period of Administration (1 page) |
20 May 2014 | Statement of affairs with form 2.13B(SCOT) (57 pages) |
20 May 2014 | Statement of affairs with form 2.13B(SCOT) (57 pages) |
18 March 2014 | Administrator's progress report (15 pages) |
18 March 2014 | Administrator's progress report (15 pages) |
17 March 2014 | Administrator's progress report (15 pages) |
17 March 2014 | Administrator's progress report (15 pages) |
7 October 2013 | Notice of result of meeting creditors (3 pages) |
7 October 2013 | Notice of result of meeting creditors (3 pages) |
26 September 2013 | Statement of administrator's proposal (60 pages) |
26 September 2013 | Statement of administrator's proposal (60 pages) |
5 August 2013 | Appointment of an administrator (3 pages) |
5 August 2013 | Appointment of an administrator (3 pages) |
1 August 2013 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS United Kingdom on 1 August 2013 (2 pages) |
20 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
30 April 2013 | Accounts for a medium company made up to 30 April 2012 (18 pages) |
10 April 2013 | Satisfaction of charge 5 in full (5 pages) |
10 April 2013 | Satisfaction of charge 5 in full (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 January 2013 | Termination of appointment of Harry Anderson as a director (1 page) |
29 January 2013 | Termination of appointment of Harry Anderson as a director (1 page) |
18 September 2012 | Registered office address changed from Staney Hill Quarry Old North Road Lerwick Shetland ZE1 0QW on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Staney Hill Quarry Old North Road Lerwick Shetland ZE1 0QW on 18 September 2012 (1 page) |
8 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
8 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
8 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
5 April 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
10 November 2011 | Termination of appointment of Wayne Leslie as a director (2 pages) |
10 November 2011 | Termination of appointment of Wayne Leslie as a director (2 pages) |
4 May 2011 | Director's details changed for Wayne Leslie on 6 April 2010 (2 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Wayne Leslie on 6 April 2010 (2 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Wayne Leslie on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for Harry Anderson on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for Wayne Leslie on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for Harry Anderson on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for Wayne Leslie on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Wayne Leslie on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Harry Anderson on 6 April 2010 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2010 | Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Malcolm Keith Leslie on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Harry Anderson on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Wayne Leslie on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Harry Anderson on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Wayne Leslie on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Karl Ivor Davidson on 6 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Malcolm Keith Leslie on 6 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Malcolm Keith Leslie on 6 April 2010 (1 page) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Harry Anderson on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Wayne Leslie on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Malcolm Keith Leslie on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Malcolm Keith Leslie on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Secretary's details changed for Malcolm Keith Leslie on 6 April 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 April 2009 | Accounts for a medium company made up to 30 April 2007 (14 pages) |
14 April 2009 | Accounts for a medium company made up to 30 April 2007 (14 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 April 2008 | Director's change of particulars / malcolm leslie / 04/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / malcolm leslie / 04/04/2008 (1 page) |
24 April 2008 | Appointment terminated secretary allan jamieson (1 page) |
24 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2008 | Secretary appointed malcolm keith leslie (1 page) |
24 April 2008 | Appointment terminated secretary allan jamieson (1 page) |
24 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2008 | Secretary appointed malcolm keith leslie (1 page) |
12 May 2007 | Dec mort/charge * (2 pages) |
12 May 2007 | Dec mort/charge * (2 pages) |
11 May 2007 | Return made up to 06/04/07; change of members; amend (8 pages) |
11 May 2007 | Return made up to 06/04/07; change of members; amend (8 pages) |
1 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
31 January 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
31 January 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
16 January 2007 | Ad 03/01/07--------- £ si 18461@1=18461 £ ic 60000/78461 (2 pages) |
16 January 2007 | Ad 03/01/07--------- £ si 18461@1=18461 £ ic 60000/78461 (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
4 May 2006 | Return made up to 06/04/06; full list of members
|
4 May 2006 | Return made up to 06/04/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 May 2005 | Return made up to 06/04/05; full list of members
|
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Return made up to 06/04/05; full list of members
|
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
3 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: heimdaal blett cunningsburgh shetland ZE2 9HF (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: heimdaal blett cunningsburgh shetland ZE2 9HF (1 page) |
12 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
27 June 2002 | Return made up to 06/04/02; full list of members (7 pages) |
27 June 2002 | Return made up to 06/04/02; full list of members (7 pages) |
10 April 2002 | Deferment of dissolution (voluntary) (1 page) |
10 April 2002 | Deferment of dissolution (voluntary) (1 page) |
21 February 2002 | Appointment of a provisional liquidator (2 pages) |
21 February 2002 | Appointment of a provisional liquidator (2 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
24 March 2001 | Partic of mort/charge * (9 pages) |
24 March 2001 | Partic of mort/charge * (9 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 October 2000 | Dec mort/charge * (4 pages) |
5 October 2000 | Dec mort/charge * (4 pages) |
5 October 2000 | Dec mort/charge * (4 pages) |
5 October 2000 | Dec mort/charge * (4 pages) |
5 October 2000 | Dec mort/charge * (4 pages) |
5 October 2000 | Dec mort/charge * (4 pages) |
30 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
4 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 June 1998 | Auditor's resignation (1 page) |
10 June 1998 | Auditor's resignation (1 page) |
26 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
26 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 September 1997 | Accounts made up to 30 April 1996 (13 pages) |
12 September 1997 | Accounts made up to 30 April 1996 (13 pages) |
4 July 1997 | Return made up to 06/04/97; full list of members (6 pages) |
4 July 1997 | Return made up to 06/04/97; full list of members (6 pages) |
15 April 1997 | Partic of mort/charge * (5 pages) |
15 April 1997 | Partic of mort/charge * (5 pages) |
12 November 1996 | Partic of mort/charge * (5 pages) |
12 November 1996 | Partic of mort/charge * (5 pages) |
27 June 1996 | Accounts made up to 30 April 1995 (12 pages) |
27 June 1996 | Accounts made up to 30 April 1995 (12 pages) |
23 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
1 March 1996 | Partic of mort/charge * (5 pages) |
1 March 1996 | Partic of mort/charge * (5 pages) |
4 December 1995 | Ad 31/10/95--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
4 December 1995 | Ad 31/10/95--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages) |
20 April 1995 | Return made up to 06/04/95; full list of members
|
20 April 1995 | Return made up to 06/04/95; full list of members
|
6 February 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
6 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
10 January 1995 | Ad 12/12/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 January 1995 | Ad 12/12/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 September 1994 | Return made up to 06/04/94; full list of members
|
13 September 1994 | Return made up to 06/04/94; full list of members
|
10 June 1993 | New director appointed (2 pages) |
10 June 1993 | New director appointed (2 pages) |
2 June 1993 | Memorandum and Articles of Association (8 pages) |
2 June 1993 | Memorandum and Articles of Association (8 pages) |
27 May 1993 | Company name changed adaptdelve LIMITED\certificate issued on 28/05/93 (2 pages) |
27 May 1993 | Company name changed adaptdelve LIMITED\certificate issued on 28/05/93 (2 pages) |
25 May 1993 | Resolutions
|
25 May 1993 | Resolutions
|
25 May 1993 | Resolutions
|
25 May 1993 | Resolutions
|
24 May 1993 | Director resigned;new director appointed (2 pages) |
24 May 1993 | Director resigned;new director appointed (2 pages) |
6 April 1993 | Incorporation (9 pages) |
6 April 1993 | Incorporation (9 pages) |