Company NameCrosby Kitchens Limited
Company StatusDissolved
Company NumberSC203359
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)
Previous NameDayshore Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Hugh Craigie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed18 June 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 19 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DS
Scotland
Director NameMr Michael Harry Atkin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Director NameAlasdair Shaw Craigie
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 03 October 2012)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressTrumland
Dalmunzie Road, Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameMr Michael John Davidson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bernham Avenue
Stonehaven
Aberdeenshire
AB39 2WD
Scotland
Director NameCharles Hoyland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 06 October 2009)
RoleCompany Director
Correspondence Address63 Hannah Road
Woodhouse
Sheffield
South Yorkshire
S13 7RU
Director NameMr Michael John Ritchie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2006)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Disblair Avenue
Newmachar
Aberdeenshire
AB21 0PL
Scotland
Secretary NameMr Michael Harry Atkin
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Director NameMichael James Humphrey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2002)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
287 Park Lane Preesall
Poulton Le Fylde
Lancashire
FY6 0LT
Director NameGraeme Kinghorn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 August 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address39 Salisbury Terrace
Aberdeen
Aberdeenshire
AB10 6QG
Scotland
Secretary NameGraeme Kinghorn
NationalityBritish
StatusResigned
Appointed06 October 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2013)
RoleCompany Director
Correspondence Address39 Salisbury Terrace
Aberdeen
AB10 6QG
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£813,542
Gross Profit£231,434
Net Worth-£429,413
Current Liabilities£1,336,033

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 December 2013Registered office address changed from C/O Chap Group Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland on 23 December 2013 (2 pages)
23 October 2013Court order notice of winding up (1 page)
23 October 2013Notice of winding up order (1 page)
19 September 2013Appointment of a provisional liquidator (1 page)
19 August 2013Termination of appointment of Graeme Kinghorn as a director (1 page)
19 August 2013Termination of appointment of Graeme Kinghorn as a secretary (1 page)
22 February 2013Termination of appointment of Alasdair Craigie as a director (1 page)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 50,000
(4 pages)
3 December 2012Full accounts made up to 31 March 2012 (14 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
13 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
1 March 2011Appointment of Mr Hugh Craigie as a director (2 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
13 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
7 July 2010Termination of appointment of Michael Davidson as a director (1 page)
1 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 March 2010Registered office address changed from Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 15 March 2010 (1 page)
15 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
14 December 2009Termination of appointment of Michael Atkin as a secretary (2 pages)
14 December 2009Appointment of Graeme Kinghorn as a secretary (3 pages)
25 November 2009Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 25 November 2009 (2 pages)
24 November 2009Termination of appointment of Charles Hoyland as a director (2 pages)
24 November 2009Termination of appointment of Michael Atkin as a director (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 February 2009Return made up to 27/01/09; full list of members (7 pages)
3 December 2008Director's change of particulars / michael davidson / 28/11/2008 (1 page)
24 November 2008Full accounts made up to 31 March 2008 (11 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
8 February 2008Return made up to 27/01/08; full list of members (7 pages)
11 October 2007Full accounts made up to 31 March 2007 (11 pages)
8 February 2007Return made up to 27/01/07; full list of members (7 pages)
16 November 2006Full accounts made up to 31 March 2006 (12 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
7 February 2006Return made up to 27/01/06; full list of members (7 pages)
20 July 2005Full accounts made up to 31 March 2005 (12 pages)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (12 pages)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
24 September 2003Full accounts made up to 31 March 2003 (11 pages)
29 May 2003Alterations to a floating charge (8 pages)
29 May 2003Alterations to a floating charge (8 pages)
29 May 2003Alterations to a floating charge (8 pages)
24 February 2003Partic of mort/charge * (5 pages)
5 February 2003Return made up to 27/01/03; full list of members (7 pages)
6 January 2003Director resigned (1 page)
11 October 2002Full accounts made up to 31 March 2002 (13 pages)
4 February 2002Return made up to 27/01/02; full list of members (7 pages)
13 December 2001Partic of mort/charge * (5 pages)
3 November 2001Full accounts made up to 31 March 2001 (11 pages)
23 August 2001New director appointed (2 pages)
14 August 2001Director's particulars changed (1 page)
6 February 2001Return made up to 27/01/01; full list of members (7 pages)
30 October 2000Secretary resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
29 March 2000£ nc 10000/50000 16/02/00 (2 pages)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 March 2000Partic of mort/charge * (6 pages)
29 March 2000Memorandum and Articles of Association (10 pages)
29 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 2000Ad 23/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
29 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 February 2000New director appointed (2 pages)
18 February 2000Company name changed dayshore LIMITED\certificate issued on 18/02/00 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
27 January 2000Incorporation (20 pages)