Company NameCraig Elder Pallets (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC341143
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Craig Andrew Elder
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(9 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 20 July 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Seton Place
Kirkcaldy
Fife
KY2 6UX
Scotland
Director NameMr Craig Andrew Elder
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RolePallet Recovery
Country of ResidenceScotland
Correspondence Address4 Seton Place
Kirkcaldy
Fife
KY2 6UX
Scotland
Director NameMrs Kathleen Elder
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address4 Seton Place
Kirkcaldy
Fife
KY2 6UX
Scotland
Director NameAndrew Robertson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RolePallet Recovery
Correspondence Address70 Pentland Place
Kirkcaldy
Fife
KY2 6AQ
Scotland
Director NameMrs Gillian Elder
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address4 Seton Place
Kirkcaldy
Fife
KY2 6UX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecraigelderpallets.co.uk
Telephone01995 642145
Telephone regionGarstang

Location

Registered Address2 Cable Road
Glenrothes
Fife
KY6 2SY
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1 at £1Craig Andrew Elder
50.00%
Ordinary
1 at £1Gillian Elder
50.00%
Ordinary

Financials

Year2014
Net Worth£91,405
Cash£7,128
Current Liabilities£11,263

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

13 November 2010Delivered on: 18 November 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 October 2008Delivered on: 30 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
18 November 2016Application to strike the company off the register (3 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
15 June 2016Termination of appointment of Gillian Elder as a director on 8 April 2016 (1 page)
15 June 2016Termination of appointment of Gillian Elder as a director on 8 April 2016 (1 page)
13 April 2016Register inspection address has been changed from 138-140 Helen Street Glasgow G51 3JS Scotland to 2 Cable Road Glenrothes Fife KY6 2SY (1 page)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Register inspection address has been changed from 138-140 Helen Street Glasgow G51 3JS Scotland to 2 Cable Road Glenrothes Fife KY6 2SY (1 page)
25 January 2016Registered office address changed from 138-140 Helen Street Glasgow G51 3JS to 2 Cable Road Glenrothes Fife KY6 2SY on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 138-140 Helen Street Glasgow G51 3JS to 2 Cable Road Glenrothes Fife KY6 2SY on 25 January 2016 (1 page)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
27 February 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
11 February 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
7 January 2011Alterations to floating charge 2 (5 pages)
7 January 2011Alterations to floating charge 2 (5 pages)
29 December 2010Alterations to floating charge 1 (5 pages)
29 December 2010Alterations to floating charge 1 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2010Termination of appointment of Kathleen Elder as a director (1 page)
17 May 2010Termination of appointment of Kathleen Elder as a director (1 page)
28 April 2010Director's details changed for Craig Andrew Elder on 10 April 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Registered office address changed from 138-140 Helen Street Glasgow G51 2YU on 28 April 2010 (1 page)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Kathleen Elder on 10 April 2010 (2 pages)
28 April 2010Director's details changed for Gillian Elder on 10 April 2010 (2 pages)
28 April 2010Registered office address changed from 138-140 Helen Street Glasgow G51 2YU on 28 April 2010 (1 page)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Craig Andrew Elder on 10 April 2010 (2 pages)
28 April 2010Director's details changed for Kathleen Elder on 10 April 2010 (2 pages)
28 April 2010Director's details changed for Gillian Elder on 10 April 2010 (2 pages)
16 April 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
16 April 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
16 April 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
16 April 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages)
15 January 2010Annual return made up to 10 April 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 10 April 2009 with a full list of shareholders (4 pages)
2 February 2009Appointment terminated director andrew robertson (1 page)
2 February 2009Director appointed craig andrew elder (2 pages)
2 February 2009Director appointed craig andrew elder (2 pages)
2 February 2009Appointment terminated director andrew robertson (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Appointment terminated director craig elder (1 page)
9 September 2008Appointment terminated director craig elder (1 page)
28 August 2008Director appointed andrew robertson logged form (2 pages)
28 August 2008Director appointed andrew robertson logged form (2 pages)
20 August 2008Director's change of particulars / andrew robertson / 20/08/2008 (1 page)
20 August 2008Director's change of particulars / andrew robertson / 20/08/2008 (1 page)
1 August 2008Director appointed kathleen elder (2 pages)
1 August 2008Director appointed andrew robertson (2 pages)
1 August 2008Director appointed gillian elder (2 pages)
1 August 2008Director appointed andrew robertson (2 pages)
1 August 2008Director appointed kathleen elder (2 pages)
1 August 2008Director appointed gillian elder (2 pages)
29 July 2008Director appointed craig andrew elder (2 pages)
29 July 2008Director appointed craig andrew elder (2 pages)
12 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 April 2008Appointment terminated secretary brian reid LTD. (1 page)
12 April 2008Appointment terminated secretary brian reid LTD. (1 page)
10 April 2008Incorporation (16 pages)
10 April 2008Incorporation (16 pages)