Company NameCraftex Development Limited
Company StatusDissolved
Company NumberSC313791
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Lynn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19
Leith Walk Business Centre
108 Leith Walk
Edinburgh
EH6 5DT
Scotland
Director NameMs Norma Alexander Turnbull
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2011)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Morrison
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Termination of appointment of Lawsons Secretaries Limited as a secretary on 1 September 2014 (1 page)
3 February 2016Termination of appointment of Lawsons Secretaries Limited as a secretary on 1 September 2014 (1 page)
3 February 2016Termination of appointment of Kenneth Morrison as a director on 1 September 2014 (1 page)
3 February 2016Termination of appointment of Kenneth Morrison as a director on 1 September 2014 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(5 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
29 October 2012Registered office address changed from Unit 19 Leith Walk Business Centre 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Unit 19 Leith Walk Business Centre 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 April 2011Appointment of Mr Kenneth Morrison as a director (2 pages)
18 April 2011Appointment of Mr Kenneth Morrison as a director (2 pages)
15 April 2011Termination of appointment of Norma Turnbull as a director (1 page)
15 April 2011Termination of appointment of Norma Turnbull as a director (1 page)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Director's details changed for Mrs Norma Alexander Turnbull on 1 October 2010 (2 pages)
13 January 2011Register(s) moved to registered inspection location (1 page)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mrs Norma Alexander Turnbull on 1 October 2010 (2 pages)
13 January 2011Register inspection address has been changed (1 page)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mrs Norma Alexander Turnbull on 1 October 2010 (2 pages)
13 January 2011Register inspection address has been changed (1 page)
18 January 2010Appointment of Ms Norma Alexander Turnbull as a director (2 pages)
18 January 2010Termination of appointment of David Lynn as a director (1 page)
18 January 2010Appointment of Ms Norma Alexander Turnbull as a director (2 pages)
18 January 2010Termination of appointment of David Lynn as a director (1 page)
16 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for David Lynn on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David Lynn on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
14 January 2010Director's details changed for David Lynn on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
21 December 2006Incorporation (20 pages)
21 December 2006Incorporation (20 pages)