Company NameCramond Consulting Limited
Company StatusDissolved
Company NumberSC246743
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Craig Holborn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Camis Eskan Farm Colgrain
Helensburgh
Argyle & Bute
G84 7JZ
Scotland
Secretary NameMr David Craig Holborn
StatusClosed
Appointed15 November 2011(8 years, 7 months after company formation)
Appointment Duration9 years (closed 01 December 2020)
RoleCompany Director
Correspondence Address4 Camis Eskan Farm Colgrain
Helensburgh
Argyle & Bute
G84 7JZ
Scotland
Director NameMrs Karen Margaret Holborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SQ
Scotland
Secretary NameMrs Karen Margaret Holborn
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SQ
Scotland
Director NameMr Neil Michael Snazel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2006(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2014)
RoleUtilities
Country of ResidenceEngland
Correspondence Address54 Kenworthy Lane
Northenden
Manchester
Gtr Manchester
M22 4EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteogilvie-co.com
Telephone0131 6560563
Telephone regionEdinburgh

Location

Registered Address4 Camis Eskan Farm
Colgrain
Helensburgh
Argyle & Bute
G84 7JZ
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South

Shareholders

100 at £1David Holborn
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,088
Cash£43
Current Liabilities£22,278

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
27 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
23 January 2014Director's details changed for Mr David Craig Holborn on 1 April 2013 (2 pages)
23 January 2014Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 January 2014Director's details changed for Mr David Craig Holborn on 1 April 2013 (2 pages)
23 January 2014Director's details changed for Mr David Craig Holborn on 1 April 2013 (2 pages)
23 January 2014Termination of appointment of Neil Snazel as a director (1 page)
23 January 2014Termination of appointment of Neil Snazel as a director (1 page)
23 January 2014Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 January 2014Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Registered office address changed from 32 East Abercromby Street Helensburgh Argyll & Bute G84 7SQ on 9 September 2013 (3 pages)
9 September 2013Registered office address changed from 32 East Abercromby Street Helensburgh Argyll & Bute G84 7SQ on 9 September 2013 (3 pages)
9 September 2013Registered office address changed from 32 East Abercromby Street Helensburgh Argyll & Bute G84 7SQ on 9 September 2013 (3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Termination of appointment of Karen Holborn as a director (1 page)
15 November 2011Appointment of Mr David Craig Holborn as a secretary (1 page)
15 November 2011Termination of appointment of Karen Holborn as a secretary (1 page)
15 November 2011Termination of appointment of Karen Holborn as a secretary (1 page)
15 November 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
15 November 2011Termination of appointment of Karen Holborn as a director (1 page)
15 November 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
15 November 2011Appointment of Mr David Craig Holborn as a secretary (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Director's details changed for Karen Margaret Holborn on 1 January 2010 (2 pages)
10 November 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Karen Margaret Holborn on 1 January 2010 (2 pages)
10 November 2010Director's details changed for Karen Margaret Holborn on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 28 March 2009 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 28 March 2009 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 28/03/08; full list of members (4 pages)
2 July 2008Return made up to 28/03/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Return made up to 28/03/07; no change of members
  • 363(287) ‐ Registered office changed on 29/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2007Return made up to 28/03/07; no change of members
  • 363(287) ‐ Registered office changed on 29/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
8 May 2006Return made up to 28/03/06; full list of members (7 pages)
8 May 2006Return made up to 28/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 November 2005Return made up to 28/03/05; full list of members (7 pages)
7 November 2005Return made up to 28/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Return made up to 28/03/04; full list of members (7 pages)
10 May 2004Return made up to 28/03/04; full list of members (7 pages)
12 May 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
28 March 2003Incorporation (18 pages)
28 March 2003Incorporation (18 pages)