Company NameCraigenlow Developments Limited
Company StatusDissolved
Company NumberSC284378
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul McKenna
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Denise Susan McKenna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed18 June 2008(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2017)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameDenise Susan McKenna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Heatherwick Steading
Kintore
Aberdeenshire
AB51 0UQ
Scotland
Secretary NameDenise Susan McKenna
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBaldyvin Farmhouse
Alford
Aberdeenshire
AB33 8HE
Scotland
Director NameLuke McKenna
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Whitehall Gardens
Insch
Aberdeenshire
AB52 6HJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressJohnstone House 52-54
Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Landerberry Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£81,282
Cash£2,943
Current Liabilities£101,498

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

15 December 2011Delivered on: 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Steading buildings at greenhall farm, insch, aberdeenshire.
Outstanding
10 May 2011Delivered on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Steading 2 houses 1,2 and 3 milton farm kemnay aberdeenshire ABN97560.
Outstanding
26 May 2008Delivered on: 30 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenhall farm steadings insch aberdeenshire.
Outstanding
28 March 2008Delivered on: 2 April 2008
Satisfied on: 29 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Withdraw the company strike off application (1 page)
18 November 2016Withdraw the company strike off application (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
24 March 2015Director's details changed for Paul Mckenna on 13 March 2015 (2 pages)
24 March 2015Director's details changed for Paul Mckenna on 12 March 2015 (2 pages)
24 March 2015Director's details changed for Mrs Denise Susan Mckenna on 12 March 2015 (2 pages)
24 March 2015Director's details changed for Mrs Denise Susan Mckenna on 12 March 2015 (2 pages)
24 March 2015Director's details changed for Paul Mckenna on 12 March 2015 (2 pages)
24 March 2015Director's details changed for Mrs Denise Susan Mckenna on 13 March 2015 (2 pages)
24 March 2015Director's details changed for Mrs Denise Susan Mckenna on 13 March 2015 (2 pages)
24 March 2015Director's details changed for Paul Mckenna on 13 March 2015 (2 pages)
20 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
20 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 May 2014Satisfaction of charge 1 in full (1 page)
29 May 2014Satisfaction of charge 1 in full (1 page)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Luke Mckenna as a director (1 page)
14 March 2013Appointment of Mrs Denise Susan Mckenna as a director (2 pages)
14 March 2013Termination of appointment of Luke Mckenna as a director (1 page)
14 March 2013Appointment of Mrs Denise Susan Mckenna as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Paul Mckenna on 5 May 2011 (2 pages)
15 August 2011Director's details changed for Paul Mckenna on 5 May 2011 (2 pages)
15 August 2011Director's details changed for Paul Mckenna on 5 May 2011 (2 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2009Return made up to 06/05/09; full list of members (5 pages)
19 May 2009Return made up to 06/05/09; full list of members (5 pages)
17 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 June 2008Secretary appointed lc secretaries LIMITED (2 pages)
23 June 2008Registered office changed on 23/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
23 June 2008Appointment terminated secretary denise mckenna (1 page)
23 June 2008Secretary appointed lc secretaries LIMITED (2 pages)
23 June 2008Registered office changed on 23/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
23 June 2008Appointment terminated secretary denise mckenna (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 06/05/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 06/05/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: abercorn house, 79 renfrew road paisley renfrewshire PA3 4DA (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: abercorn house, 79 renfrew road paisley renfrewshire PA3 4DA (1 page)
25 July 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Director resigned (1 page)
6 May 2005Incorporation (17 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (17 pages)