Company NameCrimond Hhd Limited
Company StatusDissolved
Company NumberSC323210
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameMM&S (5251) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAngus Macintosh Sinclair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBeaufort House
Downies Lane
Stromness
Orkney
KW16 3EP
Scotland
Director NameMrs Josiphine Riley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGannochy House Gannochy
Edzell
Brechin
Angus
DD9 7UX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address18 Queens Road
Aberdeen
Grampian
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

101 at £0.01Angus Macintosh Sinclair
50.50%
Ordinary
99 at £0.01Thorbay Limited
49.50%
Ordinary

Financials

Year2014
Net Worth£62,796
Current Liabilities£340,246

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 February 2008Delivered on: 15 February 2008
Persons entitled: Angus Macintosh Sinclair

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heatherwood house, dornoch, sutherland STH1886.
Outstanding
24 October 2007Delivered on: 27 October 2007
Persons entitled: Angus Macintosh Sinclair

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Termination of appointment of Josiphine Riley as a director on 27 October 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 8 May 2004 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 8 May 2004 (16 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
6 March 2014Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 6 March 2014 (2 pages)
19 November 2013Sub-division of shares on 9 August 2013 (5 pages)
19 November 2013Sub-division of shares on 9 August 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
6 September 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
18 September 2012Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012 (1 page)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
15 April 2010Memorandum and Articles of Association (3 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2010Appointment of Josiphine Riley as a director (3 pages)
14 April 2010Termination of appointment of Angus Sinclair as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 08/05/08; full list of members (4 pages)
2 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
15 February 2008Partic of mort/charge * (3 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2007Company name changed mm&s (5251) LIMITED\certificate issued on 12/11/07 (2 pages)
27 October 2007Partic of mort/charge * (8 pages)
18 August 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007Director resigned (1 page)
8 May 2007Incorporation (14 pages)