Company NameCraignapier Ventures Limited
Company StatusDissolved
Company NumberSC319334
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Sutherland McCook
Date of BirthApril 1948 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed27 March 2007(3 days after company formation)
Appointment Duration7 years, 7 months (closed 14 November 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNapier, 60 Seabank Road
Nairn
Inverness
IV12 4HA
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2007(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Alasdair Iain McGill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Craigshannoch
Inverurie
Aberdeenshire
AB51 4LL
Scotland
Director NameMr Brian Watson Sherret
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigroyston Lodge
12 Cawdor Street
Nairn
Morayshire
IV12 4QS
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £1Ian Sutherland Mccook
100.00%
Ordinary

Financials

Year2014
Turnover£227,750
Gross Profit£15,162
Net Worth-£27,697
Current Liabilities£398,815

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Notice of automatic end of Administration (12 pages)
20 February 2014Notice of automatic end of Administration (12 pages)
20 February 2014Administrator's progress report (12 pages)
20 February 2014Administrator's progress report (12 pages)
12 September 2013Administrator's progress report (14 pages)
12 September 2013Administrator's progress report (14 pages)
25 July 2013Notice of extension of period of Administration (1 page)
25 July 2013Notice of extension of period of Administration (1 page)
5 June 2013Administrator's progress report (13 pages)
5 June 2013Administrator's progress report (13 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 300
(4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 300
(4 pages)
26 February 2013Administrator's progress report (12 pages)
26 February 2013Administrator's progress report (12 pages)
30 October 2012Statement of administrator's deemed proposal (1 page)
30 October 2012Statement of administrator's deemed proposal (1 page)
22 October 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
22 October 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
12 October 2012Statement of administrator's proposal (23 pages)
12 October 2012Statement of administrator's proposal (23 pages)
3 September 2012Appointment of an administrator (6 pages)
3 September 2012Appointment of an administrator (6 pages)
21 August 2012Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 21 August 2012 (2 pages)
30 July 2012Total exemption full accounts made up to 31 March 2009 (13 pages)
30 July 2012Total exemption full accounts made up to 31 March 2009 (13 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Clp Secretaries Limited on 23 March 2010 (2 pages)
24 March 2010Secretary's details changed for Clp Secretaries Limited on 23 March 2010 (2 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
14 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 October 2008Appointment terminated director brian sherret (1 page)
23 October 2008Appointment terminated director brian sherret (1 page)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
21 December 2007Alterations to a floating charge (5 pages)
21 December 2007Alterations to a floating charge (5 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Alterations to a floating charge (5 pages)
23 November 2007Alterations to a floating charge (5 pages)
23 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
15 August 2007Director resigned (2 pages)
15 August 2007Director resigned (2 pages)
31 July 2007Partic of mort/charge * (3 pages)
31 July 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
13 April 2007Ad 02/04/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 April 2007Ad 02/04/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
23 March 2007Incorporation (62 pages)
23 March 2007Incorporation (62 pages)