Company NameCrinan Classic Ltd
Company StatusDissolved
Company NumberSC316940
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 1 month ago)
Dissolution Date20 February 2015 (9 years, 1 month ago)
Previous NameR. Ryan Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Dalglish
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(1 day after company formation)
Appointment Duration8 years (closed 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestering
Crinan
Lochgilphead
Argyll
PA31 8SR
Scotland
Director NameMr Ross Ryan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(1 day after company formation)
Appointment Duration8 years (closed 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
Crinan
Lochgilphead
Argyll
PA31 8SR
Scotland
Secretary NameMichael Dalglish
NationalityBritish
StatusClosed
Appointed21 February 2007(1 day after company formation)
Appointment Duration8 years (closed 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestering
Crinan
Lochgilphead
Argyll
PA31 8SR
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLoch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Michael Dalglish
50.00%
Ordinary
50 at £1Ross Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,126
Cash£2,885
Current Liabilities£651

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Michael Dalglish on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Michael Dalglish on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Ross Ryan on 2 April 2010 (2 pages)
2 April 2010Register inspection address has been changed (1 page)
2 April 2010Director's details changed for Ross Ryan on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 March 2008Return made up to 20/02/08; full list of members (4 pages)
14 January 2008Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
18 April 2007Company name changed R. ryan LTD\certificate issued on 18/04/07 (2 pages)
13 April 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2007Registered office changed on 13/04/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
20 February 2007Incorporation (9 pages)