Company NameCrystal Kitchens Limited
Company StatusDissolved
Company NumberSC293398
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 4 months ago)
Dissolution Date23 January 2021 (3 years, 2 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 NameCharlotte Atkinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead St Andrew Street
Brechin
Angus
DD9 6JJ
Scotland
Director NameIan Atkinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead St Andrew Street
Brechin
Angus
DD9 6JJ
Scotland
Secretary NameCharlotte Atkinson
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownhead St Andrew Street
Brechin
Angus
DD9 6JJ
Scotland

Contact

Websitecrystal-kitchens.co.uk

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Atkinson
50.00%
Ordinary
50 at £1Mrs Charlotte Atkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£45,573
Cash£2,819
Current Liabilities£258,308

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 March 2006Delivered on: 31 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 high street, brechin (title number ANG40943).
Outstanding
16 December 2005Delivered on: 24 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 August 2016Registered office address changed from 15 High Street Brechin Angus DD9 6ES Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 22 August 2016 (2 pages)
25 July 2016Notice of winding up order (1 page)
25 July 2016Court order notice of winding up (1 page)
1 July 2016Appointment of a provisional liquidator (2 pages)
26 April 2016Registered office address changed from The Steading Westmuir Brechin DD9 6RG to 15 High Street Brechin Angus DD9 6ES on 26 April 2016 (1 page)
26 April 2016Director's details changed for Charlotte Atkinson on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Ian Atkinson on 7 April 2016 (2 pages)
26 April 2016Secretary's details changed for Charlotte Atkinson on 7 April 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2014Statement of capital on 29 September 2014
  • GBP 100
(4 pages)
29 September 2014Solvency Statement dated 18/09/14 (1 page)
29 September 2014Statement by Directors (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 80,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Ian Atkinson on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Charlotte Atkinson on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Atkinson on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Charlotte Atkinson on 7 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
13 June 2008Director's change of particulars / ian atkinson / 11/06/2008 (1 page)
13 June 2008Return made up to 18/11/07; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 December 2006Return made up to 18/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Partic of mort/charge * (3 pages)
11 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 December 2005Partic of mort/charge * (3 pages)
18 November 2005Incorporation (17 pages)