Company NameCroftpeak Limited
Company StatusDissolved
Company NumberSC341405
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Ali Givaki
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(1 week, 2 days after company formation)
Appointment Duration7 years, 1 month (closed 12 June 2015)
RoleWholesaler
Country of ResidenceScotland
Correspondence Address192 Troon Avenue
East Kilbride
Glasgow
Lanarkshire
G75 8TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address69-85 Coxhill Street
Glasgow
Lanarkshire
G21 1HL
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

100 at £1Ali Givaki
100.00%
Ordinary

Financials

Year2014
Net Worth£8,055
Cash£4,287
Current Liabilities£35,979

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for voluntary strike-off (1 page)
10 March 2012Voluntary strike-off action has been suspended (1 page)
2 March 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (1 page)
4 July 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
(3 pages)
28 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Registered office address changed from 80 Coxhill Street M8 Food Park Glasgow G21 1HL on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 80 Coxhill Street M8 Food Park Glasgow G21 1HL on 3 March 2011 (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Ali Givaki on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Ali Givaki on 1 October 2009 (2 pages)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 November 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
10 November 2009Annual return made up to 15 April 2009 with a full list of shareholders (3 pages)
27 June 2008Director appointed ali givaki (1 page)
27 June 2008Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 April 2008Gbp nc 100/10000\24/04/08 (1 page)
25 April 2008Registered office changed on 25/04/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
25 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
25 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 April 2008Appointment terminated secretary brian reid LTD. (1 page)
15 April 2008Incorporation (18 pages)