Company NameCrystal Canopies Ltd.
Company StatusDissolved
Company NumberSC161199
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)
Dissolution Date27 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Douglas Hamilton Martyn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(1 week after company formation)
Appointment Duration27 years, 3 months (closed 27 January 2023)
RoleBusiness Consultant
Correspondence Address23 Lefroy Street
Coatbridge
Lanarkshire
ML5 1NB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlistair Scott Mack
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2002)
RoleJoiner
Correspondence AddressBredon Lodge
58a Ardrossan Road
Seamill
Ayrshire
KA23 9LX
Scotland
Secretary NameMr Douglas Hamilton Martyn
NationalityBritish
StatusResigned
Appointed01 November 1995(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2002)
RoleBusiness Consultant
Correspondence Address23 Lefroy Street
Coatbridge
Lanarkshire
ML5 1NB
Scotland
Director NameMr Daniel Templeton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1997)
RoleBuilder
Correspondence Address66 Hillhend Road
Clarkston
Glasgow
G76 7XZ
Scotland
Secretary NameWilliam Stuart Martyn
NationalityBritish
StatusResigned
Appointed02 September 2002(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Correspondence Address13 Silver Birch Glade
Livingston
EH54 9JS
Scotland
Secretary NameMrs Patricia Elizabeth Martyn
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2011)
RoleCompany Director
Correspondence Address23 Lefroy Street
Coatbridge
ML5 1NB
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£68,058
Cash£1,201
Current Liabilities£636,788

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2017Court order insolvency:keith anderson removed as liquidator and replaced by paul dounis (1 page)
16 September 2014Notice of winding up order (1 page)
16 September 2014Court order notice of winding up (1 page)
10 September 2014Registered office address changed from Crystal House, 160 Wishart Street Glasgow G31 2HT to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 September 2014 (2 pages)
18 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(3 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 May 2011Termination of appointment of Patricia Martyn as a secretary (1 page)
5 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 18 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 October 2008Return made up to 25/10/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from crystal house 160 wishart street glasgow lanarkshire G31 2HT (1 page)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 November 2007Return made up to 25/10/07; no change of members (6 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Return made up to 25/10/06; full list of members (6 pages)
28 June 2006Registered office changed on 28/06/06 from: unit M14 143 charles street glasgow lanarkshire G21 2QA (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 February 2006Nc inc already adjusted 19/12/05 (1 page)
4 February 2006Partic of mort/charge * (3 pages)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2006Ad 19/12/05--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
17 November 2005Return made up to 25/10/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004Return made up to 25/10/04; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 October 2003Return made up to 25/10/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 March 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2003New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 November 2001Return made up to 25/10/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2000 (8 pages)
17 January 2001Return made up to 25/10/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 December 1999Return made up to 25/10/99; full list of members (6 pages)
4 October 1999Registered office changed on 04/10/99 from: unit 6 239 blairtummock road queenslie glasgow G33 4ED (1 page)
20 August 1999Ad 12/08/99--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
12 April 1999Ad 15/07/98--------- £ si 10000@1 (2 pages)
7 December 1998Return made up to 25/10/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
26 October 1998Ad 29/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 January 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 December 1997Return made up to 25/10/97; no change of members (4 pages)
23 December 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 June 1997Partic of mort/charge * (6 pages)
18 June 1997Registered office changed on 18/06/97 from: 48 west regent street glasgow G2 2QT (1 page)
15 April 1997Director resigned (1 page)
21 November 1996Return made up to 25/10/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Secretary resigned (2 pages)
25 October 1995Incorporation (32 pages)