Company NameCraig Services & Access Limited
Company StatusDissolved
Company NumberSC322342
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Dissolution Date15 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMargaret Brown Craig
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleHome Maker
Correspondence Address4 Crawfurd Gardens
Rutherglen
Lanarkshire
G73 4JP
Scotland
Director NameCarole Ann Wilson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(3 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (closed 15 April 2018)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressLaighmuir House Farm
Muttonhall Road
Hamilton
Lanarkshire
ML3 8RJ
Scotland
Director NameDonald George Findlay Craig
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 15 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Crawfurd Gardens
Burnside
Rutherglen
Lanarkshire
G73 4JP
Scotland
Director NameMr Donald Craig (Jnr)
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleSign Erector
Country of ResidenceScotland
Correspondence Address3 Glen Isla
East Kilbride
Lanarkshire
G74 3TG
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£33,753
Current Liabilities£347,833

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Notice of final meeting of creditors (3 pages)
28 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages)
10 November 2014Registered office address changed from C/O Avondale Chartered Accountants 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 10 November 2014 (2 pages)
10 November 2014Court order notice of winding up (1 page)
10 November 2014Notice of winding up order (1 page)
10 November 2014Notice of winding up order (1 page)
10 November 2014Registered office address changed from C/O Avondale Chartered Accountants 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 10 November 2014 (2 pages)
10 November 2014Court order notice of winding up (1 page)
26 September 2014Appointment of a provisional liquidator (2 pages)
26 September 2014Appointment of a provisional liquidator (2 pages)
25 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 July 2012Appointment of Donald George Findlay Craig as a director (3 pages)
16 July 2012Appointment of Donald George Findlay Craig as a director (3 pages)
27 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 4 Crawfurd Gardens Burnside Rutherglen G73 4JP on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from 4 Crawfurd Gardens Burnside Rutherglen G73 4JP on 19 June 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Director's details changed for Carole Ann Wilson on 1 April 2010 (2 pages)
28 October 2010Director's details changed for Carole Ann Wilson on 1 April 2010 (2 pages)
28 October 2010Director's details changed for Carole Ann Wilson on 1 April 2010 (2 pages)
28 October 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 June 2009Return made up to 26/04/09; full list of members (3 pages)
17 June 2009Return made up to 26/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
24 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 910 tollcross road tollcross glasgow G32 8PE (1 page)
18 May 2007Registered office changed on 18/05/07 from: 910 tollcross road tollcross glasgow G32 8PE (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
26 April 2007Incorporation (6 pages)
26 April 2007Incorporation (6 pages)