Company NameCraigvic Ltd.
Company StatusDissolved
Company NumberSC248005
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gordon Vickors
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleElectrical Commission Cnt
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Alice Vickors
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(1 year, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Viking Crescent
Houston
Johnstone
PA6 7LQ
Scotland
Secretary NameAlice Vickors
NationalityBritish
StatusClosed
Appointed31 December 2004(1 year, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 19 October 2021)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameAlice Morrison
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Iowa Road
Renfrew
Pa15
Director NameCodir Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

60 at £1Gordon Vickors
57.14%
Ordinary
40 at £1Alice Vickors
38.10%
Ordinary
1 at £1Alice Vivian Vickors
0.95%
Ordinary A-j
1 at £1Gordon Vickors
0.95%
Ordinary A-j
1 at £1Mr Keil Scott Vickors
0.95%
Ordinary A-j
1 at £1Ms Teri Alice Vickors
0.95%
Ordinary A-j
1 at £1Ryan Vickors
0.95%
Ordinary A-j

Financials

Year2014
Net Worth£7,666
Cash£20,349
Current Liabilities£18,596

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Secretary's details changed for Alice Vickors on 5 April 2016 (1 page)
3 May 2017Secretary's details changed for Alice Vickors on 5 April 2016 (1 page)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Director's details changed for Gordon Vickors on 5 April 2016 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Director's details changed for Gordon Vickors on 5 April 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 105
(6 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 105
(6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 105
(6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 105
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 105
(6 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 105
(6 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
3 May 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 3 May 2012 (1 page)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
3 May 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 3 May 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2011Director's details changed for Gordon Vickors on 16 December 2011 (2 pages)
16 December 2011Secretary's details changed for Alice Vickors on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Alice Vickors on 16 December 2011 (2 pages)
16 December 2011Secretary's details changed for Alice Vickors on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Alice Vickors on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Gordon Vickors on 16 December 2011 (2 pages)
19 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Annual return made up to 18 April 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 18 April 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 January 2009Ad 07/12/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
24 January 2009Ad 07/12/08\gbp si 1@1=1\gbp ic 103/104\ (2 pages)
24 January 2009Ad 07/12/08\gbp si 1@1=1\gbp ic 103/104\ (2 pages)
24 January 2009Ad 07/12/08\gbp si 1@1=1\gbp ic 104/105\ (2 pages)
8 May 2008Return made up to 18/04/08; full list of members (4 pages)
8 May 2008Return made up to 18/04/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 July 2007Return made up to 18/04/07; full list of members (3 pages)
5 July 2007Return made up to 18/04/07; full list of members (3 pages)
4 July 2007Registered office changed on 04/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2006Return made up to 18/04/06; full list of members (8 pages)
9 May 2006Return made up to 18/04/06; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Return made up to 18/04/05; full list of members (7 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Return made up to 18/04/05; full list of members (7 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 18/04/04; full list of members (6 pages)
20 May 2004Return made up to 18/04/04; full list of members (6 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Ad 18/04/03--------- £ si 102@1=102 £ ic 1/103 (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Ad 18/04/03--------- £ si 102@1=102 £ ic 1/103 (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
18 April 2003Incorporation (9 pages)
18 April 2003Incorporation (9 pages)