Company NameCraigdale Limited
Company StatusDissolved
Company NumberSC236557
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Mackay
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 31 October 2014)
RoleEngineer
Correspondence Address2 Cromlet Park
Invergordon
Ross-Shire
IV18 0RN
Scotland
Secretary NameJulie Parris
NationalityBritish
StatusClosed
Appointed25 September 2002(2 weeks, 2 days after company formation)
Appointment Duration12 years, 1 month (closed 31 October 2014)
RoleCompany Director
Correspondence Address2 Cromlet Park
Invergordon
Ross-Shire
IV18 0RN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1George Mackay
50.00%
Ordinary
1 at £1Julie Parris
50.00%
Ordinary

Financials

Year2014
Net Worth£4,761
Cash£19,041
Current Liabilities£15,140

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Application to strike the company off the register (3 pages)
25 June 2014Application to strike the company off the register (3 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
12 October 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
24 September 2009Return made up to 09/09/09; full list of members (3 pages)
24 September 2009Return made up to 09/09/09; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 September 2008Return made up to 09/09/08; full list of members (3 pages)
10 September 2008Return made up to 09/09/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 September 2007Return made up to 09/09/07; full list of members (2 pages)
20 September 2007Return made up to 09/09/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
14 September 2005Return made up to 09/09/05; full list of members (2 pages)
14 September 2005Return made up to 09/09/05; full list of members (2 pages)
29 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
1 September 2004Return made up to 09/09/04; full list of members (6 pages)
1 September 2004Return made up to 09/09/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 September 2003Return made up to 09/09/03; full list of members (6 pages)
6 September 2003Return made up to 09/09/03; full list of members (6 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
25 October 2002New director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: steve mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Registered office changed on 27/09/02 from: steve mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)