Company NameCraig Hotel Properties Ltd
Company StatusDissolved
Company NumberSC316508
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date9 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Gillian Christina Craig
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address53-57 High Street
Grantown-On-Spey
Morayshire
PH26 3EG
Scotland
Director NameMr Sean William Craig
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address53-57 High Street
Grantown-On-Spey
Morayshire
PH26 3EG
Scotland
Secretary NameMr Sean William Craig
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53-57 High Street
Grantown-On-Spey
Morayshire
PH26 3EG
Scotland
Director NameMr David Graham Coupar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2011)
RoleOps Director
Country of ResidenceScotland
Correspondence Address53-57 High Street
Grantown-On-Spey
Morayshire
PH26 3EG
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2011
Net Worth-£22,800
Cash£11,015
Current Liabilities£99,541

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 March 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Final Gazette dissolved following liquidation (1 page)
9 December 2015Notice of final meeting of creditors (6 pages)
9 December 2015Notice of final meeting of creditors (6 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
11 October 2012Registered office address changed from 53-57 High Street Grantown-on-Spey Morayshire PH26 3EG on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 53-57 High Street Grantown-on-Spey Morayshire PH26 3EG on 11 October 2012 (2 pages)
10 October 2012Notice of winding up order (1 page)
10 October 2012Notice of winding up order (1 page)
10 October 2012Court order notice of winding up (1 page)
10 October 2012Court order notice of winding up (1 page)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 466
(5 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 466
(5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
28 March 2011Alterations to floating charge 1 (5 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
28 March 2011Alterations to floating charge 1 (5 pages)
25 March 2011Alterations to floating charge 3 (5 pages)
25 March 2011Alterations to floating charge 3 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2011Termination of appointment of David Coupar as a director (2 pages)
11 March 2011Termination of appointment of David Coupar as a director (2 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 February 2010Director's details changed for Mr David Graham Coupar on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Sean William Craig on 1 February 2010 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mrs Gillian Christina Craig on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mr David Graham Coupar on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Gillian Christina Craig on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Sean William Craig on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mr David Graham Coupar on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Sean William Craig on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Gillian Christina Craig on 1 February 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 June 2009Return made up to 14/02/09; full list of members (4 pages)
25 June 2009Return made up to 14/02/09; full list of members (4 pages)
31 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
31 March 2009Return made up to 14/02/08; full list of members (5 pages)
31 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
31 March 2009Return made up to 14/02/08; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 March 2009Director's change of particulars / gillian craig / 17/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 10 wallace road dunblane perthshire FK15 9HZ (1 page)
23 March 2009Director's change of particulars gillian christina craig logged form (1 page)
23 March 2009Director's change of particulars / gillian craig / 17/03/2009 (1 page)
23 March 2009Director's change of particulars gillian christina craig logged form (1 page)
23 March 2009Registered office changed on 23/03/2009 from 10 wallace road dunblane perthshire FK15 9HZ (1 page)
23 March 2009Director and secretary's change of particulars / sean craig / 17/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / sean craig / 17/03/2009 (1 page)
13 March 2009Director appointed david graham coupar (2 pages)
13 March 2009Director appointed david graham coupar (2 pages)
12 May 2007Partic of mort/charge * (3 pages)
12 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
29 March 2007Resolutions
  • RES13 ‐ Correct company captial 27/03/07
(1 page)
29 March 2007Memorandum and Articles of Association (11 pages)
29 March 2007Resolutions
  • RES13 ‐ Correct company captial 27/03/07
(1 page)
29 March 2007Memorandum and Articles of Association (11 pages)
14 February 2007Incorporation (15 pages)
14 February 2007Incorporation (15 pages)