Company NameSplitcraft Limited
Company StatusDissolved
Company NumberSC164146
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Graham John Naylor
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months (closed 06 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acres
Baltic Road
Kirk Michael
Isle Of Man
IM6 1EF
Director NamePamela Hilda Naylor
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months (closed 06 June 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acres
Baltic Road
Kirk Michael
Isle Of Man
IM6 1EF
Secretary NameDr Graham John Naylor
NationalityBritish
StatusClosed
Appointed02 April 1996(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months (closed 06 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acres
Baltic Road
Kirk Michael
Isle Of Man
IM6 1EF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

499 at £1Dr Graham John Naylor
50.00%
Ordinary
499 at £1Pamela Hilda Naylor
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 998
(5 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 998
(5 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 998
(5 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 998
(5 pages)
25 March 2015Registered office address changed from Henderson Loggie Royal Exchange Building, Panmure Str, Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Henderson Loggie Royal Exchange Building, Panmure Str, Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 25 March 2015 (1 page)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 998
(5 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 998
(5 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Director's details changed for Doctor Graham John Naylor on 14 March 2010 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Pamela Hilda Naylor on 14 March 2010 (2 pages)
24 March 2010Director's details changed for Doctor Graham John Naylor on 14 March 2010 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Pamela Hilda Naylor on 14 March 2010 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 April 2009Return made up to 14/03/09; full list of members (4 pages)
9 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
10 April 2008Return made up to 14/03/08; full list of members (4 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 14/03/07; full list of members (7 pages)
3 April 2007Return made up to 14/03/07; full list of members (7 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Return made up to 14/03/05; full list of members (7 pages)
4 April 2005Return made up to 14/03/05; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
13 April 2004Return made up to 14/03/04; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2002Return made up to 14/03/02; full list of members (6 pages)
19 March 2002Return made up to 14/03/02; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 April 2001Return made up to 14/03/01; full list of members (6 pages)
10 April 2001Return made up to 14/03/01; full list of members (6 pages)
4 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
4 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
4 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 October 1999Registered office changed on 27/10/99 from: murray & donald kinburn castle st. Andrews fife KY16 9DR (1 page)
27 October 1999Registered office changed on 27/10/99 from: murray & donald kinburn castle st. Andrews fife KY16 9DR (1 page)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
(4 pages)
7 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
(4 pages)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 April 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 07/04/98
(4 pages)
7 April 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 07/04/98
(4 pages)
16 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1996Registered office changed on 27/12/96 from: southfield farmhouse balmullo fife KY16 0BP (1 page)
27 December 1996Registered office changed on 27/12/96 from: southfield farmhouse balmullo fife KY16 0BP (1 page)
30 October 1996Accounting reference date notified as 31/03 (1 page)
30 October 1996Accounting reference date notified as 31/03 (1 page)
8 May 1996Ad 29/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 1996Ad 29/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 1996New director appointed (1 page)
12 April 1996Registered office changed on 12/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
12 April 1996New secretary appointed;new director appointed (1 page)
12 April 1996New director appointed (1 page)
12 April 1996New secretary appointed;new director appointed (1 page)
12 April 1996Registered office changed on 12/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Director resigned (2 pages)
11 April 1996Secretary resigned (2 pages)
11 April 1996Secretary resigned (2 pages)
14 March 1996Incorporation (9 pages)
14 March 1996Incorporation (9 pages)