Company NameCraigton Estates Limited
Company StatusDissolved
Company NumberSC155320
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stanley Vincent McCann
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleDirector Representative
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
Glasgow
G62 7HG
Scotland
Director NameElaine McCormick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
Glasgow
G62 7HG
Scotland
Director NameIain Crawford McCormick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
Glasgow
G62 7HG
Scotland
Secretary NameIain Crawford McCormick
NationalityBritish
StatusClosed
Appointed12 January 1995(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCraigton Works
Milngavie
Glasgow
G62 7HG
Scotland
Director NameBarbara McCann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleSecretary
Correspondence Address3 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecraigtonestates.co.uk

Location

Registered AddressCraigton Works
Milngavie
Glasgow
G62 7HG
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stanley Vincent Mccann
50.00%
Ordinary
25 at £1Elaine Mccormick
25.00%
Ordinary
25 at £1Iain Crawford Mccormick
25.00%
Ordinary

Financials

Year2014
Net Worth£3,008
Current Liabilities£366

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

13 June 2003Delivered on: 21 June 2003
Persons entitled: Britannic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground left, 49 edgehill road, glasgow.
Outstanding
3 June 2003Delivered on: 17 June 2003
Persons entitled: Britannic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 10 woodcroft avenue, glasgow.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
10 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (9 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Iain Crawford Mccormick on 12 January 2011 (1 page)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Iain Crawford Mccormick on 12 January 2011 (1 page)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Director's details changed for Elaine Mccormick on 12 January 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Iain Crawford Mccormick on 12 January 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Elaine Mccormick on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Iain Crawford Mccormick on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Stanley Vincent Mccann on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Stanley Vincent Mccann on 12 January 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 February 2009Return made up to 12/01/09; full list of members (4 pages)
25 February 2009Return made up to 12/01/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 April 2008Appointment terminated director barbara mccann (1 page)
11 April 2008Appointment terminated director barbara mccann (1 page)
4 March 2008Director's change of particulars / stanley mccann / 27/08/2007 (2 pages)
4 March 2008Return made up to 12/01/08; full list of members (5 pages)
4 March 2008Return made up to 12/01/08; full list of members (5 pages)
4 March 2008Director's change of particulars / stanley mccann / 27/08/2007 (2 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2007Return made up to 12/01/07; full list of members (9 pages)
31 January 2007Return made up to 12/01/07; full list of members (9 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 January 2006Return made up to 12/01/06; full list of members (9 pages)
12 January 2006Return made up to 12/01/06; full list of members (9 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 12/01/04; full list of members (9 pages)
23 January 2004Return made up to 12/01/04; full list of members (9 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 June 2003Partic of mort/charge * (5 pages)
21 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
10 January 2003Return made up to 12/01/03; full list of members (9 pages)
10 January 2003Return made up to 12/01/03; full list of members (9 pages)
26 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 January 2002Return made up to 12/01/02; full list of members (8 pages)
22 January 2002Return made up to 12/01/02; full list of members (8 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
22 January 2001Return made up to 12/01/01; full list of members (8 pages)
22 January 2001Return made up to 12/01/01; full list of members (8 pages)
24 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 February 2000Return made up to 12/01/00; full list of members (8 pages)
18 February 2000Return made up to 12/01/00; full list of members (8 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 January 1997Return made up to 12/01/97; full list of members (6 pages)
27 January 1997Return made up to 12/01/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
17 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
18 November 1996Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1996Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)