Company NameKevin McCrae Ltd
Company StatusDissolved
Company NumberSC292037
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date1 March 2017 (7 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameKevin McCrae
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(1 day after company formation)
Appointment Duration11 years, 4 months (closed 01 March 2017)
RoleForestry Contractor
Country of ResidenceScotland
Correspondence Address20 Smith Drive
Campbeltown
Argyll
PA28 6LB
Scotland
Secretary NameDeborah Graham
NationalityBritish
StatusResigned
Appointed21 October 2005(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address12a Davaar Avenue
Campbeltown
Argyll
PA28 6NG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWilliam Duncan & Co (Corporation)
StatusResigned
Appointed04 January 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2011)
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Kevin Mccrae
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,168
Current Liabilities£26,691

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Notice of final meeting of creditors (3 pages)
26 April 2016Registered office address changed from C/O Clive Good, Accountant Hazelburn Business Park Millknowe Campbeltown Argyll PA28 6HA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 April 2016 (2 pages)
25 April 2016Court order notice of winding up (1 page)
25 April 2016Notice of winding up order (1 page)
13 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to C/O Clive Good, Accountant Hazelburn Business Park Millknowe Campbeltown Argyll PA28 6HA on 9 January 2016 (1 page)
9 January 2016Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Director's details changed for Kevin Mccrae on 1 July 2013 (2 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Director's details changed for Kevin Mccrae on 1 July 2013 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
22 October 2011Termination of appointment of William Duncan & Co as a secretary (1 page)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 February 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 October 2009Director's details changed for Kevin Mccrae on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for William Duncan & Co on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 20/10/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 November 2006Return made up to 20/10/06; full list of members (6 pages)
5 December 2005Registered office changed on 05/12/05 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
5 December 2005Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
20 October 2005Incorporation (9 pages)