Company NameCrafts & Woollens Limited
DirectorsGillian Margaret Rayson and John Alan Rayson
Company StatusADMINISTRATION ORDER
Company NumberSC152260
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGillian Margaret Rayson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleSelf Employed
Correspondence AddressThe Stables 198 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HQ
Director NameJohn Alan Rayson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleSelf Employed
Correspondence AddressThe Stables Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HQ
Secretary NameGillian Margaret Rayson
NationalityBritish
StatusCurrent
Appointed19 July 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleSelf Employed
Correspondence AddressThe Stables 198 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HQ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994
Appointment Duration1 day (resigned 02 August 1994)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 August 1994
Appointment Duration1 day (resigned 02 August 1994)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJean Russell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleSelf Employed
Correspondence AddressFrogmore House
Rohais Road, St. Peter Port
Guernsey
Channel Islands
GY1 1FE
Director NameRenwick Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleSelf Employed
Correspondence AddressFrogmore House
Rohais Road, St. Peter Port
Guernsey
Channel Islands
GY1 1FE
Secretary NameJean Russell
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleSelf Employed
Correspondence AddressFrogmore House
Rohais Road, St. Peter Port
Guernsey
Channel Islands
GY1 1FE

Location

Registered Address375 West George Street
Glasgow
G2 4LH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£232,483
Cash£4,247
Current Liabilities£273,307

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Next Accounts Due30 November 2003 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due16 August 2016 (overdue)

Filing History

14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
14 August 2008Administrator's abstract of receipts and payments (2 pages)
3 December 2004Administrator's abstract of receipts and payments (2 pages)
3 December 2004Administrator's abstract of receipts and payments (2 pages)
3 December 2004Administrator's abstract of receipts and payments (2 pages)
3 December 2004Administrator's abstract of receipts and payments (2 pages)
20 April 2004Administrator's abstract of receipts and payments (2 pages)
20 April 2004Administrator's abstract of receipts and payments (2 pages)
17 October 2003Administrator's abstract of receipts and payments (2 pages)
17 October 2003Administrator's abstract of receipts and payments (2 pages)
8 August 2003Notice of Administration Order (2 pages)
8 August 2003Notice of Petition for Administration Order (1 page)
8 August 2003Notice of result of meeting of creditors (15 pages)
8 August 2003Notice of Petition for Administration Order (1 page)
8 August 2003Statement of administrator's proposal (15 pages)
8 August 2003Statement of administrator's proposal (15 pages)
8 August 2003Notice of result of meeting of creditors (15 pages)
8 August 2003Notice of Administration Order (2 pages)
30 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
30 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 September 2002Return made up to 02/08/02; full list of members (7 pages)
10 September 2002Return made up to 02/08/02; full list of members (7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Resolutions
  • RES13 ‐ Approve guarantee 19/07/01
(1 page)
3 August 2001Resolutions
  • RES13 ‐ Approve guarantee 19/07/01
(1 page)
31 July 2001Partic of mort/charge * (6 pages)
31 July 2001Partic of mort/charge * (6 pages)
17 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 August 2000Return made up to 02/08/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 January 1999Registered office changed on 12/01/99 from: 123 george street oban argyll PA34 5NT (1 page)
7 August 1998Return made up to 02/08/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 August 1997Return made up to 02/08/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 September 1996Full accounts made up to 31 January 1996 (11 pages)
29 July 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/95
(6 pages)
11 August 1995Registered office changed on 11/08/95 from: 1 royal terrace edinburgh EH7 5AD (1 page)
2 August 1994Incorporation (17 pages)