Company NamePeter Craig Shopfitting Services Ltd.
Company StatusDissolved
Company NumberSC202377
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)
Previous NameJ D Shopfitting Services Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr James Divers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Torphichen Road
Bathgate
West Lothian
EH48 4LA
Scotland
Secretary NameFrances Divers
NationalityBritish
StatusClosed
Appointed26 August 2005(5 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address2 Torphichen Road
Bathgate
West Lothian
EH48 4LA
Scotland
Secretary NameJames Gill
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Edinburgh Road
Bathgate
West Lothian
EH48 1BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth-£147,877
Current Liabilities£294,657

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Order of court for early dissolution (1 page)
7 November 2016Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
10 April 2014Court order notice of winding up (1 page)
10 April 2014Notice of winding up order (1 page)
10 April 2014Notice of winding up order (1 page)
10 April 2014Court order notice of winding up (1 page)
11 February 2014Appointment of a provisional liquidator (1 page)
11 February 2014Appointment of a provisional liquidator (1 page)
11 February 2014Registered office address changed from Glenmavis House 2 Torphichen Road Bathgate West Lothian EH48 4LA on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from Glenmavis House 2 Torphichen Road Bathgate West Lothian EH48 4LA on 11 February 2014 (2 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(4 pages)
30 November 2012Alterations to floating charge 2 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 November 2012Alterations to floating charge 2 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for James Divers on 14 December 2009 (2 pages)
21 December 2009Director's details changed for James Divers on 14 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 14/12/08; full list of members (3 pages)
18 February 2009Return made up to 14/12/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 14/12/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Registered office changed on 10/07/07 from: 7 woodlands grove lower bathville, armadale bathgate west lothian EH48 2LH (1 page)
10 July 2007Registered office changed on 10/07/07 from: 7 woodlands grove lower bathville, armadale bathgate west lothian EH48 2LH (1 page)
22 June 2007Amended accounts made up to 31 December 2005 (6 pages)
22 June 2007Amended accounts made up to 31 December 2005 (6 pages)
15 December 2006Return made up to 14/12/06; full list of members (6 pages)
15 December 2006Return made up to 14/12/06; full list of members (6 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 15/12/05; full list of members (6 pages)
12 January 2006Return made up to 15/12/05; full list of members (6 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 January 2004Return made up to 15/12/03; full list of members (6 pages)
6 January 2004Return made up to 15/12/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 January 2003Return made up to 15/12/02; full list of members (6 pages)
17 January 2003Return made up to 15/12/02; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 January 2002Company name changed j d shopfitting services LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed j d shopfitting services LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
6 July 2001Partic of mort/charge * (6 pages)
6 July 2001Partic of mort/charge * (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
6 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2000Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
15 December 1999Incorporation (15 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Incorporation (15 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)