Company NameCrimonbrough Limited
Company StatusDissolved
Company NumberSC334798
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Pamela Jane Jarvis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleQa Coordinator
Country of ResidenceScotland
Correspondence Address13c Colsea Road
Cove Bay
Aberdeen
AB12 3NA
Scotland
Director NameMr Paul Charles Jarvis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence Address13c Colsea Road
Aberdeen
AB12 3NA
Scotland
Secretary NameMrs Pamela Jane Jarvis
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13c Colsea Road
Cove Bay
Aberdeen
AB12 3NA
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Pamela Jane Jarvis
50.00%
Ordinary
50 at £1Paul Charles Jarvis
50.00%
Ordinary

Financials

Year2014
Net Worth£19,962
Cash£50,037
Current Liabilities£33,957

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
18 September 2017Registered office address changed from 13C Colsea Road Cove Bay Aberdeen AB12 3NA to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 18 September 2017 (1 page)
12 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Paul Charles Jarvis on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Pamela Jane Jarvis on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 03/12/08; full list of members (4 pages)
9 December 2008Director's change of particulars / paul jarvis / 03/12/2007 (1 page)
3 December 2007Incorporation (17 pages)