Dundee
DD1 4BJ
Scotland
Director Name | Mr David John Stewart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 April 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 3 Fifth Floor Whitehall House 33 Yeaman Shor Dundee DD1 4BJ Scotland |
Secretary Name | Mr Patrick Joseph Keegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 April 2018) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Adamton Road North Prestwick Ayrshire KA9 2HY Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | craftsmancladding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7836211 |
Telephone region | Freephone |
Registered Address | Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | David John Stewart 50.00% Ordinary |
---|---|
1 at £1 | Patrick Joseph Keegan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,999 |
Cash | £58,987 |
Current Liabilities | £486,310 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
17 September 2015 | Delivered on: 21 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2018 | Order of court for early dissolution (1 page) |
25 May 2017 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 May 2017 (2 pages) |
25 May 2017 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 May 2017 (2 pages) |
11 April 2017 | Registered office address changed from Unit 7, Station Road Mauchline Ayrshire KA5 5EU to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 11 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from Unit 7, Station Road Mauchline Ayrshire KA5 5EU to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 11 April 2017 (2 pages) |
5 April 2017 | Court order notice of winding up (1 page) |
5 April 2017 | Notice of winding up order (1 page) |
5 April 2017 | Notice of winding up order (1 page) |
5 April 2017 | Court order notice of winding up (1 page) |
6 March 2017 | Appointment of a provisional liquidator (1 page) |
6 March 2017 | Appointment of a provisional liquidator (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 September 2015 | Registration of charge SC2965830001, created on 17 September 2015 (8 pages) |
21 September 2015 | Registration of charge SC2965830001, created on 17 September 2015 (8 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 March 2010 | Director's details changed for Mr David John Stewart on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr David John Stewart on 3 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr David John Stewart on 3 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Patrick Joseph Keegan on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Patrick Joseph Keegan on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Patrick Joseph Keegan on 3 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
3 March 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Incorporation (9 pages) |
3 February 2006 | Incorporation (9 pages) |