Company NameCrater Limited
DirectorDavid Milne
Company StatusActive
Company NumberSC257950
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Milne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Secretary NameYuliya Milne
StatusCurrent
Appointed20 April 2010(6 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address12 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Secretary NameDerek Milne
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Queens Road
Aberdeen
AB15 8DB
Scotland

Location

Registered Address12 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1David Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£67,011
Cash£64,845
Current Liabilities£52,842

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

31 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 October 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Confirmation statement made on 8 October 2022 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 October 2021 (10 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
28 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
20 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 November 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
18 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Registered office address changed from 12 Westholme Avenue Aberdeen AB15 6AA United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 195 Queens Road Aberdeen Aberdeenshire AB15 8DB on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 12 Westholme Avenue Aberdeen AB15 6AA United Kingdom on 12 November 2012 (1 page)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 November 2012Registered office address changed from 195 Queens Road Aberdeen Aberdeenshire AB15 8DB on 12 November 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 April 2010Appointment of Yuliya Milne as a secretary (1 page)
20 April 2010Appointment of Yuliya Milne as a secretary (1 page)
20 April 2010Termination of appointment of Derek Milne as a secretary (1 page)
20 April 2010Termination of appointment of Derek Milne as a secretary (1 page)
2 November 2009Director's details changed for David Milne on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for David Milne on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Milne on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 195 queen's road aberdeen aberdeenshire AB15 8DB (1 page)
4 November 2008Registered office changed on 04/11/2008 from 195 queen's road aberdeen aberdeenshire AB15 8DB (1 page)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 March 2008Director's change of particulars / david milne / 19/03/2008 (1 page)
27 March 2008Director's change of particulars / david milne / 19/03/2008 (1 page)
6 November 2007Return made up to 08/10/07; full list of members (2 pages)
6 November 2007Return made up to 08/10/07; full list of members (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 November 2006Return made up to 08/10/06; full list of members (2 pages)
7 November 2006Return made up to 08/10/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
12 October 2004Return made up to 08/10/04; full list of members (6 pages)
12 October 2004Return made up to 08/10/04; full list of members (6 pages)
21 October 2003Incorporation (35 pages)
21 October 2003Incorporation (35 pages)