Company NameBryce Craig Plasterer Limited
Company StatusDissolved
Company NumberSC238243
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameBryce Potter Craig
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMrs Nicola O'Donnell
NationalityBritish
StatusClosed
Appointed08 May 2003(6 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 29 December 2015)
RoleAdministration
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Strilingshire
FK7 7WT
Scotland
Secretary NameKay Fleming Craig
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Craigton Crescent
Alva
Clackmannanshire
FK12 5DS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Bryce Potter Craig
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£6,000
Current Liabilities£12,596

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
25 June 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Director's details changed for Bryce Potter Craig on 1 May 2013 (2 pages)
6 November 2013Director's details changed for Bryce Potter Craig on 1 May 2013 (2 pages)
6 November 2013Secretary's details changed for Mrs Nicola O'donnell on 1 May 2013 (2 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Secretary's details changed for Mrs Nicola O'donnell on 1 May 2013 (2 pages)
6 November 2013Secretary's details changed for Mrs Nicola O'donnell on 1 May 2013 (2 pages)
6 November 2013Director's details changed for Bryce Potter Craig on 1 May 2013 (2 pages)
7 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 7 May 2013 (1 page)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Bryce Potter Craig on 1 October 2010 (2 pages)
10 November 2010Director's details changed for Bryce Potter Craig on 1 October 2010 (2 pages)
10 November 2010Secretary's details changed for Nicola O'donnell on 1 October 2010 (1 page)
10 November 2010Secretary's details changed for Nicola O'donnell on 1 October 2010 (1 page)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Nicola O'donnell on 1 October 2010 (1 page)
10 November 2010Director's details changed for Bryce Potter Craig on 1 October 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Bryce Potter Craig on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bryce Potter Craig on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bryce Potter Craig on 2 November 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Return made up to 16/10/08; full list of members (3 pages)
10 November 2008Return made up to 16/10/08; full list of members (3 pages)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 November 2006Return made up to 16/10/06; full list of members (2 pages)
6 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
1 November 2005Return made up to 16/10/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 October 2004Return made up to 16/10/04; full list of members (6 pages)
25 October 2004Return made up to 16/10/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
28 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 October 2002Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2002Ad 16/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 2002Incorporation (18 pages)
16 October 2002Incorporation (18 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)