Hamnavoe
Shetland
ZE2 9LA
Scotland
Director Name | Robert Martin Manson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 19 years, 4 months (closed 12 August 2016) |
Role | Estimator |
Correspondence Address | Edmiston Herrislea Hill, Gott Shetland ZE2 9TR Scotland |
Secretary Name | Mr John Allen Halcrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 19 years, 4 months (closed 12 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Backaburn Hamnavoe Shetland ZE2 9LA Scotland |
Director Name | Michael Bernard Bussetil |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2002) |
Role | Contracts Manager |
Correspondence Address | Flat 3, 56 Promenade Southport PR9 0DY |
Director Name | James Halcrow |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2001) |
Role | Foreman |
Correspondence Address | 20 Hulsidale Hamnavoe Burra Shetland ZE2 9LF Scotland |
Director Name | Martin Gibbs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 1999) |
Role | Foreman |
Country of Residence | Scotland |
Correspondence Address | Old Trafford Skellister, Nesting Shetland ZE2 9PP Scotland |
Director Name | Alan John Reid |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Foreman Joiner |
Correspondence Address | Alamar Lower Hillside Gulberwick Shetland ZE2 9JX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £245,776 |
Cash | £4,086 |
Current Liabilities | £907,510 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
12 May 2016 | Notice of final meeting of creditors (4 pages) |
12 May 2016 | Notice of final meeting of creditors (4 pages) |
24 November 2011 | Court order insolvency:removal of neil armour 0N 04/11/2011 (1 page) |
24 November 2011 | Court order insolvency:removal of neil armour 0N 04/11/2011 (1 page) |
9 April 2010 | Notice of winding up order (1 page) |
9 April 2010 | Notice of winding up order (1 page) |
9 April 2010 | Court order notice of winding up (1 page) |
9 April 2010 | Court order notice of winding up (1 page) |
7 April 2010 | Registered office address changed from Oil Base Lerwick Shetland ZE1 0PY on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Oil Base Lerwick Shetland ZE1 0PY on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Oil Base Lerwick Shetland ZE1 0PY on 7 April 2010 (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
16 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
19 March 2008 | Duplicate mortgage certificatecharge no:12 (4 pages) |
19 March 2008 | Duplicate mortgage certificatecharge no:12 (4 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Partic of mort/charge * (4 pages) |
7 September 2006 | Partic of mort/charge * (4 pages) |
17 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
17 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
29 November 2004 | Interim accounts made up to 30 September 2004 (5 pages) |
29 November 2004 | Interim accounts made up to 30 September 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
10 February 2004 | Partic of mort/charge * (5 pages) |
10 February 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Partic of mort/charge * (5 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
18 July 2002 | Dec mort/charge * (5 pages) |
18 July 2002 | Dec mort/charge * (5 pages) |
9 May 2002 | Return made up to 08/04/02; full list of members
|
9 May 2002 | Return made up to 08/04/02; full list of members
|
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
11 May 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Return made up to 08/04/01; full list of members
|
25 April 2001 | Return made up to 08/04/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 April 2000 | Return made up to 08/04/00; full list of members
|
21 April 2000 | Return made up to 08/04/00; full list of members
|
28 February 2000 | Alterations to a floating charge (8 pages) |
28 February 2000 | Alterations to a floating charge (8 pages) |
24 February 2000 | Alterations to a floating charge (8 pages) |
24 February 2000 | Alterations to a floating charge (8 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
23 December 1999 | Partic of mort/charge * (5 pages) |
23 December 1999 | Partic of mort/charge * (5 pages) |
18 November 1999 | Partic of mort/charge * (5 pages) |
18 November 1999 | Partic of mort/charge * (5 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Return made up to 08/04/99; full list of members (8 pages) |
13 April 1999 | Return made up to 08/04/99; full list of members (8 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 November 1998 | Ad 30/09/98--------- £ si 1@1=1 £ ic 30544/30545 (2 pages) |
20 November 1998 | Ad 30/09/98--------- £ si 1@1=1 £ ic 30544/30545 (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 08/04/98; full list of members (6 pages) |
9 July 1998 | Return made up to 08/04/98; full list of members (6 pages) |
13 March 1998 | Ad 03/03/98--------- £ si 30540@1=30540 £ ic 4/30544 (2 pages) |
13 March 1998 | Ad 03/03/98--------- £ si 30540@1=30540 £ ic 4/30544 (2 pages) |
6 February 1998 | Partic of mort/charge * (6 pages) |
6 February 1998 | Partic of mort/charge * (6 pages) |
24 July 1997 | Ad 26/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 July 1997 | Ad 26/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
9 June 1997 | Memorandum and Articles of Association (17 pages) |
9 June 1997 | Memorandum and Articles of Association (17 pages) |
22 May 1997 | Company name changed craildrive LIMITED\certificate issued on 23/05/97 (2 pages) |
22 May 1997 | Company name changed craildrive LIMITED\certificate issued on 23/05/97 (2 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | £ nc 1000/100000 09/04/97 (1 page) |
16 May 1997 | £ nc 1000/100000 09/04/97 (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
8 April 1997 | Incorporation (9 pages) |
8 April 1997 | Incorporation (9 pages) |