Company NameCriggies Solicitors Limited
Company StatusDissolved
Company NumberSC324488
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Archibald James Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 24 October 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMargaret Carlin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Broomgate
Lanark
ML11 9EE
Scotland
Director NameMr Stephen Fox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Grieve Croft
Bothwell
Lanarkshire
G71 8LU
Scotland
Secretary NameMargaret Carlin
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broomgate
Lanark
ML11 9EE
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£395,040
Cash£253
Current Liabilities£231,118

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 November 2015Notice of winding up order (1 page)
11 November 2015Registered office address changed from 30 Broomgate Lanark ML11 9EE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 November 2015 (2 pages)
11 November 2015Court order notice of winding up (1 page)
30 September 2015Appointment of a provisional liquidator (1 page)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
(3 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 October 2013Termination of appointment of Margaret Carlin as a secretary (1 page)
7 October 2013Termination of appointment of Margaret Carlin as a director (1 page)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Secretary's details changed for Margaret Carlin on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Margaret Carlin on 1 August 2011 (1 page)
1 August 2011Director's details changed for Margaret Carlin on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Margaret Carlin on 1 August 2011 (2 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Termination of appointment of Stephen Fox as a director (1 page)
27 August 2010Appointment of Mr Archibald James Hill as a director (2 pages)
24 June 2010Director's details changed for Margaret Carlin on 28 May 2010 (2 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Return made up to 29/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 July 2007Ad 01/07/07-01/07/07 £ si 8@1=8 £ ic 2/10 (2 pages)
13 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
29 May 2007Incorporation (20 pages)