Company NameCraigvale Limited
Company StatusDissolved
Company NumberSC251305
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Craig Dalrymple
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(4 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months (closed 20 September 2022)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address26 Love Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
Secretary NamePamela Dalrymple
NationalityBritish
StatusClosed
Appointed16 July 2003(4 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months (closed 20 September 2022)
RoleCompany Director
Correspondence Address26 Love Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 Love Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

75 at £1Craig Dalrymple
75.00%
Ordinary
25 at £1Pamela Dalrymple
25.00%
Ordinary

Financials

Year2014
Net Worth£54,594
Cash£68,805
Current Liabilities£20,846

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
16 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 July 2017Notification of Craig Dalrymple as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
16 July 2017Notification of Craig Dalrymple as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
31 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 July 2014Secretary's details changed for Pamela Dalrymple on 7 February 2014 (1 page)
28 July 2014Secretary's details changed for Pamela Dalrymple on 7 February 2014 (1 page)
28 July 2014Director's details changed for Craig Dalrymple on 7 February 2014 (2 pages)
28 July 2014Secretary's details changed for Pamela Dalrymple on 7 February 2014 (1 page)
28 July 2014Director's details changed for Craig Dalrymple on 7 February 2014 (2 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Director's details changed for Craig Dalrymple on 7 February 2014 (2 pages)
6 March 2014Registered office address changed from 91 Umachan Erskine PA8 7FG on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 91 Umachan Erskine PA8 7FG on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 91 Umachan Erskine PA8 7FG on 6 March 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 July 2010Director's details changed for Craig Dalrymple on 17 June 2010 (2 pages)
3 July 2010Director's details changed for Craig Dalrymple on 17 June 2010 (2 pages)
3 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 July 2009Return made up to 17/06/09; full list of members (3 pages)
31 July 2009Return made up to 17/06/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
19 June 2008Return made up to 17/06/08; full list of members (3 pages)
19 June 2008Return made up to 17/06/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 July 2007Return made up to 17/06/07; full list of members (2 pages)
10 July 2007Return made up to 17/06/07; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
3 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
26 June 2006Return made up to 17/06/06; full list of members (2 pages)
26 June 2006Return made up to 17/06/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
30 June 2005Return made up to 17/06/05; full list of members (2 pages)
30 June 2005Return made up to 17/06/05; full list of members (2 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 July 2004Return made up to 17/06/04; full list of members (6 pages)
6 July 2004Return made up to 17/06/04; full list of members (6 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 82 mitchell street glasgow G1 3NA (1 page)
5 August 2003Registered office changed on 05/08/03 from: 82 mitchell street glasgow G1 3NA (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2003Registered office changed on 19/07/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
17 June 2003Incorporation (16 pages)
17 June 2003Incorporation (16 pages)