Company NameKrafty Bitz Limited
Company StatusDissolved
Company NumberSC264828
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnne Cowden
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameMark Cowden
NationalityBritish
StatusClosed
Appointed09 March 2007(2 years, 12 months after company formation)
Appointment Duration8 years, 9 months (closed 24 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameAngela Mejury
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Raeburn Avenue
Paisley
PA1 1SZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Riverside Transport Training LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,224
Cash£28,664
Current Liabilities£1,440

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Return of final meeting of voluntary winding up (3 pages)
24 September 2015Return of final meeting of voluntary winding up (3 pages)
23 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-13
(1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 April 2014Director's details changed for Anne Cowden on 1 February 2014 (2 pages)
28 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Director's details changed for Anne Cowden on 1 February 2014 (2 pages)
28 April 2014Director's details changed for Anne Cowden on 1 February 2014 (2 pages)
28 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Mark Cowden on 12 March 2011 (1 page)
14 March 2011Director's details changed for Anne Cowden on 12 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mark Cowden on 12 March 2011 (1 page)
14 March 2011Director's details changed for Anne Cowden on 12 March 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
19 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 March 2006Return made up to 12/03/06; full list of members (6 pages)
29 March 2006Return made up to 12/03/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
2 April 2005Return made up to 12/03/05; full list of members (6 pages)
2 April 2005Return made up to 12/03/05; full list of members (6 pages)
12 March 2004Incorporation (17 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (17 pages)