Company NameCromb Electricians (Crieff) Limited
Company StatusDissolved
Company NumberSC279539
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date10 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Fraser Ewing
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address34 Skye Crescent
Crieff
Perthshire
PH7 3FB
Scotland
Director NameWilliam Alexander Doig Finlay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 10 June 2015)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Clark Terrace
Crieff
Perthshire
PH7 3QE
Scotland
Director NameKenneth Paul Ironside
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 10 June 2015)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Rintoul Avenue
Crieff
Perthshire
PH7 3SJ
Scotland
Director NameDavid Colin McLean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 10 June 2015)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Clark Terrace
Crieff
Perthshire
PH7 3QE
Scotland
Director NameMr Allan Sutherland
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 10 June 2015)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressBethune
Duchlage Road
Crieff
Perthshire
PH7 3AZ
Scotland
Director NameRory Stewart Clark Ferguson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 10 June 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address2/2, 36 Scott Street
Perth
Perthshire
PH1 5EH
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed29 January 2008(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 10 June 2015)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameSean George Walker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 18 November 2010)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address46b Murray Crescent
Perth
Perthshire
PH2 0HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKERR & Co (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address23 Nelson Mandela Place
Glasgow
Strathclyde
G2 1QB
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Allan Sutherland
6.67%
Ordinary
10k at £1David Colin Mclean
6.67%
Ordinary
10k at £1Kenneth Paul Ironside
6.67%
Ordinary
10k at £1Margaret Wilson Carmouche
6.67%
Ordinary
10k at £1Rory Stewart Clark Ferguson
6.67%
Ordinary
10k at £1Sean George Walker
6.67%
Ordinary
10k at £1Steele Robertson Goddard
6.67%
Ordinary
10k at £1William Alexander Doig Finlay
6.67%
Ordinary
10k at £1William Allan Wyllie
6.67%
Ordinary
60k at £1Craig Fraser Ewing
40.00%
Ordinary

Financials

Year2014
Net Worth£215,711
Cash£345
Current Liabilities£365,175

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Notice of final meeting of creditors (11 pages)
12 December 2013Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
10 November 2011Court order notice of winding up (1 page)
10 November 2011Notice of winding up order (1 page)
10 November 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 10 November 2011 (2 pages)
13 October 2011Appointment of a provisional liquidator (1 page)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 150,000
(10 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 150,000
(10 pages)
17 December 2010Termination of appointment of Sean Walker as a director (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 February 2010Director's details changed for Sean George Walker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Colin Mclean on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
10 February 2010Director's details changed for Allan Sutherland on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Craig Fraser Ewing on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sean George Walker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Kenneth Paul Ironside on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (10 pages)
10 February 2010Director's details changed for William Alexander Doig Finlay on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Rory Stewart Clark Ferguson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Colin Mclean on 1 October 2009 (2 pages)
10 February 2010Director's details changed for William Alexander Doig Finlay on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Rory Stewart Clark Ferguson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Kenneth Paul Ironside on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Craig Fraser Ewing on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Allan Sutherland on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 March 2009Director's change of particulars / craig ewing / 10/03/2008 (1 page)
5 March 2009Director's change of particulars / david mclean / 12/02/2008 (1 page)
20 February 2009Return made up to 07/02/09; full list of members (8 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Return made up to 07/02/08; full list of members (8 pages)
29 February 2008Secretary appointed as company services LIMITED (1 page)
29 February 2008Registered office changed on 29/02/2008 from 23 nelson mandela place glasgow G2 1QB (1 page)
29 February 2008Appointment terminated secretary kerr & co (1 page)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 February 2007Return made up to 07/02/07; full list of members (5 pages)
28 November 2006Nc inc already adjusted 13/11/06 (2 pages)
28 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2006Ad 13/11/06--------- £ si 149998@1=149998 £ ic 2/150000 (3 pages)
21 November 2006New director appointed (2 pages)
9 November 2006Partic of mort/charge * (3 pages)
31 March 2006Return made up to 07/02/06; full list of members (9 pages)
22 December 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: unit 7 crioch business centre crioch place crieff PH7 3BW (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
7 February 2005Incorporation (16 pages)