Company NameCraftsman Cladding Ltd
Company StatusDissolved
Company NumberSC296583
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Patrick Joseph Keegan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months (closed 30 April 2018)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressSuite 3 Fifth Floor Whitehall House 33 Yeaman Shor
Dundee
DD1 4BJ
Scotland
Director NameMr David John Stewart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months (closed 30 April 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 3 Fifth Floor Whitehall House 33 Yeaman Shor
Dundee
DD1 4BJ
Scotland
Secretary NameMr Patrick Joseph Keegan
NationalityBritish
StatusClosed
Appointed16 February 2006(1 week, 6 days after company formation)
Appointment Duration12 years, 2 months (closed 30 April 2018)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address36 Adamton Road North
Prestwick
Ayrshire
KA9 2HY
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecraftsmancladding.co.uk
Email address[email protected]
Telephone0800 7836211
Telephone regionFreephone

Location

Registered AddressSuite 3 Fifth Floor
Whitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1David John Stewart
50.00%
Ordinary
1 at £1Patrick Joseph Keegan
50.00%
Ordinary

Financials

Year2014
Net Worth£87,999
Cash£58,987
Current Liabilities£486,310

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Charges

17 September 2015Delivered on: 21 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Order of court for early dissolution (1 page)
25 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Court order notice of winding up (1 page)
5 April 2017Notice of winding up order (1 page)
5 April 2017Notice of winding up order (1 page)
5 April 2017Court order notice of winding up (1 page)
6 March 2017Appointment of a provisional liquidator (1 page)
6 March 2017Appointment of a provisional liquidator (1 page)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 September 2015Registration of charge SC2965830001, created on 17 September 2015 (8 pages)
21 September 2015Registration of charge SC2965830001, created on 17 September 2015 (8 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 March 2010Director's details changed for Mr David John Stewart on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Mr David John Stewart on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr David John Stewart on 3 February 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Patrick Joseph Keegan on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Patrick Joseph Keegan on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Patrick Joseph Keegan on 3 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
9 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 April 2007Return made up to 03/02/07; full list of members (7 pages)
3 April 2007Return made up to 03/02/07; full list of members (7 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
3 March 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
3 February 2006Incorporation (9 pages)
3 February 2006Incorporation (9 pages)