Company NameCumbrae Joinery Ltd.
Company StatusDissolved
Company NumberSC287516
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameCraigie John Frazer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address31 Hastie Avenue
Millport
Isle Of Cumbrae
KA28 0BT
Scotland
Secretary NameJanette Frazer
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Hastie Avenue
Millport
Isle Of Cumbrae
KA28 0BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Craigie John Frazer
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,503
Current Liabilities£102,894

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 June 2015Order of court for early dissolution (1 page)
21 October 2013Court order notice of winding up (1 page)
21 October 2013Notice of winding up order (1 page)
14 October 2013Registered office address changed from 31 Hastie Avenue Millport Isle of Cumbrae Ayrshire KA28 0BT on 14 October 2013 (2 pages)
2 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Voluntary strike-off action has been suspended (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
(4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
(4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2010Director's details changed for Craigie John Frazer on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Craigie John Frazer on 5 July 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 November 2007Return made up to 14/07/07; no change of members (6 pages)
7 June 2007Partic of mort/charge * (3 pages)
1 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 July 2006Return made up to 14/07/06; full list of members (6 pages)
12 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 August 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 4TH floor, 166 buchanan street glasgow G1 2LW (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
14 July 2005Incorporation (16 pages)