Company NameCraigsheen Limited
Company StatusDissolved
Company NumberSC147888
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)
Previous NamesDi Maggio's (Holdings) Limited and Ice Scotland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guiseppe Antonio Conetta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Mario Luigi Gizzi
NationalityBritish
StatusClosed
Appointed20 September 1994(9 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 04 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameAntonio Guiseppe Frederico Conetta
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(7 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 04 June 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address3rd Floor, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500k at £0.5Di Maggios Group LTD
50.00%
Ordinary A
500k at £0.5Di Maggios Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Current Liabilities£118,851

Accounts

Latest Accounts27 April 2013 (10 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Order of court for early dissolution (1 page)
4 March 2015Order of court for early dissolution (1 page)
24 December 2014Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 24 December 2014 (2 pages)
24 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2014Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 24 December 2014 (2 pages)
2 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-29
(2 pages)
2 May 2014Company name changed ice scotland LIMITED\certificate issued on 02/05/14
  • CONNOT ‐
(3 pages)
2 May 2014Company name changed ice scotland LIMITED\certificate issued on 02/05/14
  • CONNOT ‐
(3 pages)
2 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-29
(2 pages)
24 March 2014Registered office address changed from C/O Rsm Tenon 48 st Vincent Street Glasgow Scotland G2 5TS on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Rsm Tenon 48 st Vincent Street Glasgow Scotland G2 5TS on 24 March 2014 (1 page)
4 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,002
(7 pages)
4 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,002
(7 pages)
4 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,002
(7 pages)
4 February 2014 (7 pages)
4 February 2014 (7 pages)
12 December 2012Company name changed di maggio's (holdings) LIMITED\certificate issued on 12/12/12
  • CONNOT ‐
(3 pages)
12 December 2012Company name changed di maggio's (holdings) LIMITED\certificate issued on 12/12/12
  • CONNOT ‐
(3 pages)
12 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-07
(1 page)
12 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-07
(1 page)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
2 March 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
2 March 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
6 February 2012Statement by directors (1 page)
6 February 2012Statement of capital on 6 February 2012
  • GBP 1.000004
(4 pages)
6 February 2012Statement of capital on 6 February 2012
  • GBP 1.000004
(4 pages)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 February 2012Statement by directors (1 page)
6 February 2012Statement of capital on 6 February 2012
  • GBP 1.000004
(4 pages)
6 February 2012Solvency statement dated 23/01/12 (1 page)
6 February 2012Solvency statement dated 23/01/12 (1 page)
16 January 2012Director's details changed for Antonio Guiseppe Frederico Conetta on 6 December 2011 (2 pages)
16 January 2012Director's details changed for Antonio Guiseppe Frederico Conetta on 6 December 2011 (2 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Antonio Guiseppe Frederico Conetta on 6 December 2011 (2 pages)
8 March 2011Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon, 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (24 pages)
12 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
12 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
12 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (16 pages)
17 December 2010Statement of capital on 17 December 2010
  • GBP 1,000,004
(4 pages)
17 December 2010Statement of capital on 17 December 2010
  • GBP 1,000,004
(4 pages)
14 December 2010Solvency statement dated 09/12/10 (1 page)
14 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2010Solvency statement dated 09/12/10 (1 page)
14 December 2010Statement by directors (1 page)
14 December 2010Statement by directors (1 page)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (11 pages)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (11 pages)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (11 pages)
22 February 2010Director's details changed for Antonio Guiseppe Frederico Conetta on 5 December 2009 (3 pages)
22 February 2010Director's details changed for Antonio Guiseppe Frederico Conetta on 5 December 2009 (3 pages)
22 February 2010Director's details changed for Antonio Guiseppe Frederico Conetta on 5 December 2009 (3 pages)
19 February 2010Director's details changed for Mario Luigi Gizzi on 5 December 2009 (3 pages)
19 February 2010Director's details changed for Guiseppe Antonio Conetta on 5 December 2009 (3 pages)
19 February 2010Director's details changed for Guiseppe Antonio Conetta on 5 December 2009 (3 pages)
19 February 2010Director's details changed for Mario Luigi Gizzi on 5 December 2009 (3 pages)
19 February 2010Secretary's details changed for Mario Luigi Gizzi on 5 December 2009 (3 pages)
19 February 2010Secretary's details changed for Mario Luigi Gizzi on 5 December 2009 (3 pages)
19 February 2010Director's details changed for Mario Luigi Gizzi on 5 December 2009 (3 pages)
19 February 2010Secretary's details changed for Mario Luigi Gizzi on 5 December 2009 (3 pages)
19 February 2010Director's details changed for Guiseppe Antonio Conetta on 5 December 2009 (3 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
4 March 2009Group of companies' accounts made up to 30 April 2008 (25 pages)
4 March 2009Group of companies' accounts made up to 30 April 2008 (25 pages)
23 December 2008Return made up to 06/12/08; full list of members (7 pages)
23 December 2008Return made up to 06/12/08; full list of members (7 pages)
18 September 2008Director's change of particulars / antonio conetta / 11/09/2008 (1 page)
18 September 2008Director's change of particulars / antonio conetta / 11/09/2008 (1 page)
28 February 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
28 February 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
14 January 2008Return made up to 06/12/07; no change of members (7 pages)
14 January 2008Return made up to 06/12/07; no change of members (7 pages)
5 March 2007Accounts made up to 30 April 2006 (17 pages)
5 March 2007Accounts made up to 30 April 2006 (17 pages)
21 December 2006Return made up to 06/12/06; full list of members (7 pages)
21 December 2006Return made up to 06/12/06; full list of members (7 pages)
1 March 2006Accounts made up to 30 April 2005 (18 pages)
1 March 2006Accounts made up to 30 April 2005 (18 pages)
16 January 2006Return made up to 06/12/05; full list of members (7 pages)
16 January 2006Return made up to 06/12/05; full list of members (7 pages)
28 February 2005Accounts made up to 30 April 2004 (18 pages)
28 February 2005Accounts made up to 30 April 2004 (18 pages)
20 January 2005Return made up to 06/12/04; full list of members (7 pages)
20 January 2005Return made up to 06/12/04; full list of members (7 pages)
27 February 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
27 February 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003Return made up to 06/12/03; full list of members (7 pages)
30 December 2003Return made up to 06/12/03; full list of members (7 pages)
8 October 2003Registered office changed on 08/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
8 October 2003Registered office changed on 08/10/03 from: 7 park quadrant glasgow G3 6BS (1 page)
27 February 2003Accounts made up to 30 April 2002 (17 pages)
27 February 2003Accounts made up to 30 April 2002 (17 pages)
17 January 2003Return made up to 06/12/02; full list of members (7 pages)
17 January 2003Return made up to 06/12/02; full list of members (7 pages)
22 February 2002Accounts made up to 30 April 2001 (15 pages)
22 February 2002Accounts made up to 30 April 2001 (15 pages)
23 December 2001Return made up to 06/12/01; full list of members (7 pages)
23 December 2001Return made up to 06/12/01; full list of members (7 pages)
15 June 2001New director appointed (1 page)
15 June 2001New director appointed (1 page)
1 March 2001Accounts made up to 30 April 2000 (16 pages)
1 March 2001Accounts made up to 30 April 2000 (16 pages)
17 January 2001Return made up to 06/12/00; full list of members (6 pages)
17 January 2001Return made up to 06/12/00; full list of members (6 pages)
10 February 2000Accounts made up to 30 April 1999 (16 pages)
10 February 2000Accounts made up to 30 April 1999 (16 pages)
7 January 2000Return made up to 06/12/99; full list of members (6 pages)
7 January 2000Return made up to 06/12/99; full list of members (6 pages)
26 February 1999Accounts made up to 30 April 1998 (16 pages)
26 February 1999Accounts made up to 30 April 1998 (16 pages)
19 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1999Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 1998Accounts made up to 30 April 1997 (5 pages)
23 January 1998Accounts made up to 30 April 1997 (5 pages)
22 January 1998Return made up to 06/12/97; full list of members (7 pages)
22 January 1998Return made up to 06/12/97; full list of members (7 pages)
12 December 1997Satat dec INCORRECT882 SEC2C omi (1 page)
12 December 1997Ad 05/08/97--------- £ si 1000002@1=1000002 £ ic 2/1000004 (2 pages)
12 December 1997Ad 05/08/97--------- £ si 1000002@1=1000002 £ ic 2/1000004 (2 pages)
12 December 1997Satat dec INCORRECT882 SEC2C omi (1 page)
5 November 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
5 November 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
8 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1997Memorandum and Articles of Association (13 pages)
8 August 1997Ad 05/08/97--------- £ si 1000002@1=1000002 £ ic 2/1000004 (2 pages)
8 August 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
8 August 1997Memorandum and Articles of Association (13 pages)
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1997Ad 05/08/97--------- £ si 1000002@1=1000002 £ ic 2/1000004 (2 pages)
8 August 1997Nc inc already adjusted 05/08/97 (1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1997Nc inc already adjusted 05/08/97 (1 page)
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
19 January 1997Accounts made up to 31 March 1996 (1 page)
19 January 1997Return made up to 06/12/96; no change of members (5 pages)
19 January 1997Accounts made up to 31 March 1996 (1 page)
19 January 1997Return made up to 06/12/96; no change of members (5 pages)
15 January 1996Return made up to 06/12/95; no change of members (5 pages)
15 January 1996Return made up to 06/12/95; no change of members (5 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1993Incorporation (26 pages)