Company NameCraigforth Limited
Company StatusDissolved
Company NumberSC148195
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameLexomac Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew George Kirkwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(3 months after company formation)
Appointment Duration23 years, 4 months (closed 01 August 2017)
RoleIT Specialist
Country of ResidenceScotland
Correspondence Address158 Echline Drive
South Queensferry
West Lothian
EH30 9XG
Scotland
Secretary NameMr Andrew George Kirkwood
NationalityBritish
StatusClosed
Appointed31 March 1994(3 months after company formation)
Appointment Duration23 years, 4 months (closed 01 August 2017)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address158 Echline Drive
South Queensferry
West Lothian
EH30 9XG
Scotland
Director NameRobert Kirkwood
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(3 months after company formation)
Appointment Duration21 years, 6 months (resigned 02 October 2015)
RoleDesign/Build Project Managemen
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoneycroft Road
South Queensferry
West Lothian
EH30 9HX
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitewww.craigforth.co.uk

Location

Registered Address1 Stonycroft Road
South Queensferrry
West Lothian
EH30 9HX
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1.2k at £1Robert Kirkwood
100.00%
Ordinary

Financials

Year2014
Net Worth£111
Current Liabilities£92

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

24 November 2000Delivered on: 30 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at south logie nursery, by bathgate.
Outstanding

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Application to strike the company off the register (2 pages)
5 May 2017Application to strike the company off the register (2 pages)
5 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 February 2016Termination of appointment of Robert Kirkwood as a director on 2 October 2015 (1 page)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 February 2016Termination of appointment of Robert Kirkwood as a director on 2 October 2015 (1 page)
25 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,200
(5 pages)
25 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,200
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,200
(5 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,200
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,200
(5 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,200
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 January 2010Director's details changed for Robert Kirkwood on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Robert Kirkwood on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew George Kirkwood on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew George Kirkwood on 20 January 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 January 2009Return made up to 24/12/08; full list of members (3 pages)
15 January 2009Return made up to 24/12/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 January 2008Return made up to 24/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 January 2007Return made up to 24/12/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 January 2006Return made up to 24/12/05; full list of members (7 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 February 2003Return made up to 24/12/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 January 2002Return made up to 24/12/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Partic of mort/charge * (6 pages)
19 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
19 January 2000Return made up to 24/12/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
11 January 1999Return made up to 24/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
15 January 1998Return made up to 24/12/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 31 May 1996 (3 pages)
21 January 1997Return made up to 24/12/96; no change of members (4 pages)
12 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
16 January 1996Return made up to 24/12/95; no change of members (4 pages)