Company NameCraignish Electrical Services Ltd
Company StatusDissolved
Company NumberSC257076
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr David Lister Hayter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(6 days after company formation)
Appointment Duration11 years (closed 24 October 2014)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressCliffhanger Lodge
Ardfern
Lochgilphead
Argyll
PA31 8QN
Scotland
Secretary NameMr James Leslie
NationalityBritish
StatusResigned
Appointed09 October 2003(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Smithy
Barbreck
Lochgilphead
Argyll
PA31 8QW
Scotland
Secretary NameMs Julie Carol Rowden
NationalityBritish
StatusResigned
Appointed01 March 2004(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2008)
RoleMgmt Consultant
Country of ResidenceScotland
Correspondence AddressThe Post House
Arduaine
Oban
Argyll
PA34 4XQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Wm Duncan Co
Loch Awe House Barmore Road
Tarbert Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

100 at £1David Hayter
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,054
Cash£1
Current Liabilities£36,089

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
17 December 2013Voluntary strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(3 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(3 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(3 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 October 2009Director's details changed for David Lister Hayter on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for David Lister Hayter on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for David Lister Hayter on 6 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
22 September 2008Appointment terminated secretary julie rowden (1 page)
22 September 2008Appointment terminated secretary julie rowden (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
17 December 2007Return made up to 03/10/07; no change of members (6 pages)
17 December 2007Return made up to 03/10/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 November 2006Return made up to 03/10/06; full list of members (6 pages)
30 November 2006Return made up to 03/10/06; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 October 2005Return made up to 03/10/05; full list of members (6 pages)
3 October 2005Return made up to 03/10/05; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 November 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
3 November 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
24 November 2003Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2003Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
24 November 2003Registered office changed on 24/11/03 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
3 October 2003Incorporation (9 pages)
3 October 2003Incorporation (9 pages)