Company NameCrestmanse Limited
Company StatusDissolved
Company NumberSC244297
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Secretary NameRobbie Lyttle
NationalityBritish
StatusClosed
Appointed07 March 2003(2 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressKuarnvagen 12 Elliot Road
Invergordon
Ross Shire
IV18 0JH
Scotland
Director NameRobbie Lyttle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuarnvagen 12 Elliot Road
Invergordon
Ross-Shire
IV18 0JH
Scotland
Director NameLara Lyttle
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2009)
RoleStudent
Correspondence Address7/4 Comiston Road
Morning Side
Edinburgh
Midlothian
EH10 6AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 February 2003(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

2 at £1Robbie Lyttle
100.00%
Ordinary

Financials

Year2014
Net Worth£9,197
Cash£20,696
Current Liabilities£11,499

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
22 January 2010Director's details changed for Robbie Lyttle on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Robbie Lyttle on 22 January 2010 (1 page)
15 May 2009Director appointed robbie lyttle (1 page)
15 May 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
11 May 2009Appointment terminated director lara lyttle (1 page)
23 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
26 February 2008Return made up to 19/01/08; full list of members (3 pages)
16 April 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
1 March 2007Return made up to 19/01/07; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
15 February 2006Return made up to 19/01/06; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
14 April 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
10 March 2005Return made up to 20/02/05; full list of members (2 pages)
6 April 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
13 February 2004Return made up to 20/02/04; full list of members (6 pages)
9 April 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Registered office changed on 10/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
20 February 2003Incorporation (16 pages)