Company NameCRT (Fife) Ltd
Company StatusDissolved
Company NumberSC236581
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date24 April 2015 (9 years ago)
Previous NameCampbell Reid Transport Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Campbell Reid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence Address3 Dean Park Gardens
Kirkcaldy
Fife
KY2 6XX
Scotland
Director NameMrs Margaret Reid
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address3 Dean Park Gardens
Kirkcaldy
Fife
KY2 6XX
Scotland
Secretary NameMrs Margaret Reid
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address3 Dean Park Gardens
Kirkcaldy
Fife
KY2 6XX
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 Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Campbell Reid
100.00%
Ordinary

Financials

Year2014
Net Worth-£354,978
Current Liabilities£378,620

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2015Registered office address changed from The Old Cluny Warehouse Cluny Square Kirkcaldy Fife KY2 6QS to 138 Nethergate Dundee DD1 4ED on 4 February 2015 (1 page)
4 February 2015Registered office address changed from The Old Cluny Warehouse Cluny Square Kirkcaldy Fife KY2 6QS to 138 Nethergate Dundee DD1 4ED on 4 February 2015 (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Voluntary strike-off action has been suspended (1 page)
1 December 2014Application to strike the company off the register (3 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
22 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
24 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of Margaret Reid as a director (1 page)
23 May 2011Termination of appointment of Margaret Reid as a secretary (1 page)
6 April 2011Company name changed campbell reid transport LTD.\certificate issued on 06/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-06
(3 pages)
8 November 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Margaret Reid on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Margaret Reid on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Campbell Reid on 2 October 2009 (2 pages)
13 September 2010Director's details changed for Campbell Reid on 2 October 2009 (2 pages)
23 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
10 September 2009Return made up to 09/09/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
15 September 2008Return made up to 09/09/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
24 October 2007Return made up to 09/09/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 December 2006Return made up to 09/09/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 October 2005Return made up to 09/09/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
20 December 2004Return made up to 09/09/04; full list of members (7 pages)
25 September 2004Partic of mort/charge * (6 pages)
24 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
13 October 2003Return made up to 09/09/03; full list of members (7 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
9 September 2002Incorporation (16 pages)