Company NameCraig & Buchanan Limited
Company StatusDissolved
Company NumberSC203989
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Patrick Shannon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Roman Road
Balfron
G63 0PW
Scotland
Secretary NameShona Shannon
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleOffice Manageress
Correspondence Address11 Roman Road
Balfron
Lanarkshire
G63 0PW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£230,737
Cash£303,511
Current Liabilities£681,977

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 October 2017Final Gazette dissolved following liquidation (1 page)
17 October 2017Final Gazette dissolved following liquidation (1 page)
17 July 2017Notice of final meeting of creditors (4 pages)
17 July 2017Notice of final meeting of creditors (4 pages)
6 December 2013Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Stanley House 69/71 Hamilton Road Motherwell Lanarkshire ML1 3DG on 6 December 2013 (2 pages)
26 November 2013Notice of winding up order (1 page)
26 November 2013Court order notice of winding up (1 page)
26 November 2013Notice of winding up order (1 page)
26 November 2013Court order notice of winding up (1 page)
7 November 2013Appointment of a provisional liquidator (1 page)
7 November 2013Appointment of a provisional liquidator (1 page)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 20,000
(4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 20,000
(4 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 March 2010Director's details changed for Patrick Shannon on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Patrick Shannon on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Patrick Shannon on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 July 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 March 2006Return made up to 16/02/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 16/02/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 February 2005Return made up to 16/02/05; full list of members (6 pages)
21 February 2005Return made up to 16/02/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2004Return made up to 16/02/04; full list of members (6 pages)
2 March 2004Return made up to 16/02/04; full list of members (6 pages)
16 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 March 2001Return made up to 16/02/01; full list of members (6 pages)
13 March 2001Return made up to 16/02/01; full list of members (6 pages)
6 November 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
6 November 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
10 April 2000Ad 17/03/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 April 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
10 April 2000Ad 17/03/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 April 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
30 March 2000Partic of mort/charge * (6 pages)
30 March 2000Partic of mort/charge * (6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
16 February 2000Incorporation (14 pages)
16 February 2000Incorporation (14 pages)