Company NameCramond Perry Associates Limited
Company StatusDissolved
Company NumberSC260617
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date5 April 2016 (8 years 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 Cramond Ronald Joyce Perry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AA
Scotland
Director NameMiss Abigail Kate Stevens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleRecruitment Consultant Manager
Country of ResidenceScotland
Correspondence Address9 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AA
Scotland
Secretary NameMr Cramond Ronald Joyce Perry
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth£19,354
Cash£6,431
Current Liabilities£39,933

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Order of court for early dissolution (1 page)
5 January 2016Order of court for early dissolution (1 page)
21 October 2011Registered office address changed from 9 Buckingham Terrace Edinburgh EH4 3AA on 21 October 2011 (1 page)
21 October 2011Court order notice of winding up (1 page)
21 October 2011Notice of winding up order (1 page)
21 October 2011Notice of winding up order (1 page)
21 October 2011Court order notice of winding up (1 page)
21 October 2011Registered office address changed from 9 Buckingham Terrace Edinburgh EH4 3AA on 21 October 2011 (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Compulsory strike-off action has been suspended (1 page)
10 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
19 July 2010Director's details changed for Abigail Kate Stevens on 10 December 2009 (2 pages)
19 July 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1,000
(5 pages)
19 July 2010Director's details changed for Mr Cramond Ronald Joyce Perry on 10 December 2009 (2 pages)
19 July 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1,000
(5 pages)
19 July 2010Director's details changed for Mr Cramond Ronald Joyce Perry on 10 December 2009 (2 pages)
19 July 2010Director's details changed for Abigail Kate Stevens on 10 December 2009 (2 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
26 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 10/12/08; full list of members (4 pages)
1 May 2009Return made up to 10/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 January 2008Return made up to 10/12/07; full list of members (2 pages)
28 January 2008Return made up to 10/12/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2007Return made up to 10/12/06; no change of members (7 pages)
4 January 2007Return made up to 10/12/06; no change of members (7 pages)
20 April 2006Return made up to 10/12/04; full list of members (7 pages)
20 April 2006Return made up to 10/12/05; full list of members (7 pages)
20 April 2006Return made up to 10/12/05; full list of members (7 pages)
12 April 2006Strike-off action suspended (1 page)
12 April 2006Strike-off action suspended (1 page)
3 February 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2006First Gazette notice for compulsory strike-off (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Incorporation (17 pages)
10 December 2003Incorporation (17 pages)