Company NameCraigshaw Engineering Limited
Company StatusDissolved
Company NumberSC246831
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)
Previous NameDales 2003 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAndrew Edwin Allan Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Binghill Crescent
Milltimber
Aberdeen
AB13 0HP
Scotland
Director NameWilliam George Duncan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Brooklands Avenue
Peterhead
Aberdeenshire
AB42 3NR
Scotland
Director NameMr Graham Alexander Mackie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDuncrag
9 Markethill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Director NameMr Ruaridh McDonald Leslie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigshaw Drive
West Tullos Industrial Estate
Aberdeen
AB12 3TH
Scotland
Secretary NameRuaridh McDonald Leslie
NationalityBritish
StatusResigned
Appointed20 October 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2016)
RoleCompany Director
Correspondence AddressCraigshaw Drive
West Tullos Industrial Estate
Aberdeen
AB12 3TH
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2010(7 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 October 2010)
Correspondence Address141 Bothwell Street
Glasgow
G2 Eq
Scotland

Contact

Websiteeesworldwide.com

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Craigshaw Holdings LTD
90.00%
Ordinary A
10 at £1Craigshaw Holdings LTD
10.00%
Ordinary C

Financials

Year2014
Net Worth£155,852
Cash£2
Current Liabilities£394,618

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 April 2016Delivered on: 3 May 2016
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
11 November 2003Delivered on: 19 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 November 2003Delivered on: 15 November 2003
Satisfied on: 30 August 2005
Persons entitled: Wood Group Engineering & Operations Support Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Administrator's progress report (28 pages)
30 May 2017Notice of automatic end of Administration (1 page)
30 May 2017Notice of automatic end of Administration (1 page)
30 May 2017Administrator's progress report (28 pages)
23 December 2016Administrator's progress report (26 pages)
23 December 2016Administrator's progress report (26 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
27 July 2016Statement of administrator's deemed proposal (1 page)
27 July 2016Statement of administrator's deemed proposal (1 page)
11 July 2016Statement of affairs with form 2.13B(Scot) (17 pages)
11 July 2016Statement of affairs with form 2.13B(Scot) (17 pages)
11 July 2016Statement of administrator's proposal (36 pages)
11 July 2016Statement of administrator's proposal (36 pages)
6 June 2016Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3th to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3th to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 6 June 2016 (2 pages)
2 June 2016Appointment of an administrator (3 pages)
2 June 2016Appointment of an administrator (3 pages)
17 May 2016Alterations to floating charge 2 (30 pages)
17 May 2016Alterations to floating charge 2 (30 pages)
13 May 2016Alterations to floating charge 2 (33 pages)
13 May 2016Alterations to floating charge 2 (33 pages)
6 May 2016Alterations to floating charge 2 (33 pages)
6 May 2016Alterations to floating charge 2 (33 pages)
3 May 2016Registration of charge SC2468310003, created on 26 April 2016 (17 pages)
3 May 2016Registration of charge SC2468310003, created on 26 April 2016 (17 pages)
17 March 2016Termination of appointment of Ruaridh Mcdonald Leslie as a secretary on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Ruaridh Mcdonald Leslie as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Ruaridh Mcdonald Leslie as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Ruaridh Mcdonald Leslie as a secretary on 11 March 2016 (2 pages)
11 November 2015Secretary's details changed for Ruaridh Mcdonald Leslie on 11 November 2015 (1 page)
11 November 2015Secretary's details changed for Ruaridh Mcdonald Leslie on 11 November 2015 (1 page)
11 November 2015Director's details changed for Mr Ruaridh Mcdonald Leslie on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Ruaridh Mcdonald Leslie on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Ruaridh Mcdonald Leslie on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Ruaridh Mcdonald Leslie on 11 November 2015 (2 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
23 July 2014Full accounts made up to 31 December 2013 (14 pages)
23 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
29 October 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
29 October 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 October 2010 (2 pages)
29 October 2010Appointment of Ruaridh Mcdonald Leslie as a secretary (3 pages)
29 October 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 October 2010 (2 pages)
29 October 2010Appointment of Ruaridh Mcdonald Leslie as a secretary (3 pages)
29 October 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
1 October 2010Auditor's resignation (1 page)
1 October 2010Termination of appointment of Masson & Glennie as a secretary (2 pages)
1 October 2010Termination of appointment of Graham Mackie as a director (2 pages)
1 October 2010Resolutions
  • RES13 ‐ Ritson smith auditors appointed 28/09/2010
(1 page)
1 October 2010Appointment of Mr Ruaridh Mcdonald Leslie as a director (3 pages)
1 October 2010Resolutions
  • RES13 ‐ Possible conflict of interests 28/09/2010
(2 pages)
1 October 2010Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 1 October 2010 (2 pages)
1 October 2010Auditor's resignation (1 page)
1 October 2010Appointment of Mr Ruaridh Mcdonald Leslie as a director (3 pages)
1 October 2010Termination of appointment of Graham Mackie as a director (2 pages)
1 October 2010Resolutions
  • RES13 ‐ Ritson smith auditors appointed 28/09/2010
(1 page)
1 October 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
1 October 2010Termination of appointment of Masson & Glennie as a secretary (2 pages)
1 October 2010Appointment of Md Secretaries Limited as a secretary (3 pages)
1 October 2010Termination of appointment of William Duncan as a director (2 pages)
1 October 2010Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 1 October 2010 (2 pages)
1 October 2010Resolutions
  • RES13 ‐ Possible conflict of interests 28/09/2010
(2 pages)
1 October 2010Termination of appointment of William Duncan as a director (2 pages)
1 October 2010Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 1 October 2010 (2 pages)
30 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
30 September 2010Company name changed dales 2003 LIMITED\certificate issued on 30/09/10
  • CONNOT ‐
(3 pages)
30 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
30 September 2010Company name changed dales 2003 LIMITED\certificate issued on 30/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Appointment of Andrew Edwin Allan Scott as a director (3 pages)
29 September 2010Appointment of Andrew Edwin Allan Scott as a director (3 pages)
11 August 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
11 August 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Secretary's details changed for Masson & Glennie on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Secretary's details changed for Masson & Glennie on 31 March 2010 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (11 pages)
4 August 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 June 2007Ad 18/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 June 2007Resolutions
  • RES13 ‐ Sum capitalised and di 18/05/07
(1 page)
5 June 2007Particulars of contract relating to shares (2 pages)
5 June 2007Resolutions
  • RES13 ‐ Sum capitalised and di 18/05/07
(1 page)
5 June 2007Ad 18/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2007Particulars of contract relating to shares (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Dec mort/charge * (2 pages)
30 August 2005Dec mort/charge * (2 pages)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
6 December 2003Alterations to a floating charge (8 pages)
6 December 2003Alterations to a floating charge (8 pages)
26 November 2003Alterations to a floating charge (8 pages)
26 November 2003Alterations to a floating charge (8 pages)
19 November 2003Partic of mort/charge * (6 pages)
19 November 2003Partic of mort/charge * (6 pages)
15 November 2003Partic of mort/charge * (6 pages)
15 November 2003Partic of mort/charge * (6 pages)
10 November 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
10 November 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
6 November 2003Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2003Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
31 March 2003Incorporation (25 pages)
31 March 2003Incorporation (25 pages)