Company NameRedcraig Limited
Company StatusDissolved
Company NumberSC263216
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Surjit Singh Benning
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 December 2014)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address53 Leapmoor Drive
Wemyss Bay
PA18 6BT
Scotland
Secretary NameAnita Kaur
NationalityBritish
StatusClosed
Appointed03 March 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 12 December 2014)
RoleCompany Director
Correspondence Address53 Leapmoor Drive
Wemyss Bay
PA18 6BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Surjit Singh Benning
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,674
Cash£122
Current Liabilities£40,950

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
20 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (5 pages)
9 December 2013Application to strike the company off the register (5 pages)
24 April 2013Amended accounts made up to 31 May 2012 (5 pages)
24 April 2013Amended accounts made up to 31 May 2012 (5 pages)
15 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
(4 pages)
15 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
10 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Director's details changed for Surjit Singh Benning on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Surjit Singh Benning on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Amended accounts made up to 29 February 2008 (5 pages)
21 May 2009Amended accounts made up to 29 February 2008 (5 pages)
11 May 2009Return made up to 10/02/09; full list of members (3 pages)
11 May 2009Return made up to 10/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 March 2008Registered office changed on 11/03/2008 from 110 glasgow road rutherglen glasgow lanarkshire G73 1SU (1 page)
11 March 2008Registered office changed on 11/03/2008 from 110 glasgow road rutherglen glasgow lanarkshire G73 1SU (1 page)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 September 2007Partic of mort/charge * (4 pages)
5 September 2007Partic of mort/charge * (4 pages)
18 April 2007Registered office changed on 18/04/07 from: 29 scalloway road cambuslang glasgow lanarkshire G72 8QF (1 page)
18 April 2007Registered office changed on 18/04/07 from: 29 scalloway road cambuslang glasgow lanarkshire G72 8QF (1 page)
27 February 2007Return made up to 10/02/07; full list of members (6 pages)
27 February 2007Return made up to 10/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 May 2006Return made up to 10/02/06; full list of members (6 pages)
23 May 2006Return made up to 10/02/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
2 May 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
17 November 2005Registered office changed on 17/11/05 from: 54 morriston park drive cambuslang glasgow lanarkshire G72 7NQ (1 page)
17 November 2005Registered office changed on 17/11/05 from: 54 morriston park drive cambuslang glasgow lanarkshire G72 7NQ (1 page)
14 March 2005Return made up to 10/02/05; full list of members (6 pages)
14 March 2005Return made up to 10/02/05; full list of members (6 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
28 January 2005Registered office changed on 28/01/05 from: 534 sauchiehall street glasgow G2 3LX (1 page)
28 January 2005Registered office changed on 28/01/05 from: 534 sauchiehall street glasgow G2 3LX (1 page)
24 November 2004Partic of mort/charge * (3 pages)
24 November 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
25 October 2004Partic of mort/charge * (3 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)