Company NameCracken Developments Limited
Company StatusDissolved
Company NumberSC363158
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 8 months ago)
Dissolution Date27 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Mackie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(2 years, 9 months after company formation)
Appointment Duration6 years (closed 27 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bonaly Road
Edinburgh
EH13 0PE
Scotland
Director NameUnion Hanover Securities Limited (Corporation)
StatusClosed
Appointed31 January 2013(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 27 May 2018)
Correspondence Address10 John Street
London
WC1N 2EB
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameElizabeth Ann Mackie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bonaly Road
Edinburgh
Midlothian
EH13 0PE
Scotland
Director NameEric Forsyth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Brunstane Road
Edinburgh
Midlothian
EH15 2EY
Scotland
Director NameMr Andrew Iain Taylor
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£664,524
Cash£1,800
Current Liabilities£3,650,406

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 May 2018Final Gazette dissolved following liquidation (1 page)
27 February 2018Notice of move from Administration to Dissolution (15 pages)
27 February 2018Administrator's progress report (15 pages)
9 October 2017Administrator's progress report (15 pages)
9 October 2017Administrator's progress report (15 pages)
12 September 2017Notice of extension of period of Administration (1 page)
12 September 2017Notice of extension of period of Administration (1 page)
11 October 2016Administrator's progress report (11 pages)
11 October 2016Administrator's progress report (11 pages)
12 April 2016Statement of affairs with form 2.13B(Scot) (17 pages)
12 April 2016Administrator's progress report (11 pages)
12 April 2016Statement of affairs with form 2.13B(Scot) (17 pages)
12 April 2016Administrator's progress report (11 pages)
12 April 2016Statement of administrator's deemed proposal (1 page)
12 April 2016Statement of administrator's deemed proposal (1 page)
10 December 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
10 December 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
23 October 2015Statement of administrator's proposal (22 pages)
23 October 2015Statement of administrator's proposal (22 pages)
8 September 2015Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 September 2015 (2 pages)
3 September 2015Appointment of an administrator (3 pages)
3 September 2015Appointment of an administrator (3 pages)
30 July 2015Appointment of a provisional liquidator (1 page)
30 July 2015Appointment of a provisional liquidator (1 page)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
8 July 2014Registration of charge 3631580005 (23 pages)
8 July 2014Registration of charge 3631580005 (23 pages)
27 June 2014Alterations to a floating charge (25 pages)
27 June 2014Alterations to a floating charge (25 pages)
25 June 2014Registration of charge 3631580003 (15 pages)
25 June 2014Registration of charge 3631580003 (15 pages)
25 June 2014Registration of charge 3631580004 (18 pages)
25 June 2014Registration of charge 3631580004 (18 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
17 May 2013Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 78 Bonaly Road Edinburgh Midlothian EH13 0PE on 17 May 2013 (1 page)
6 March 2013Appointment of Union Hanover Securities Limited as a director (3 pages)
6 March 2013Appointment of Union Hanover Securities Limited as a director (3 pages)
28 February 2013Termination of appointment of Andrew Taylor as a director (2 pages)
28 February 2013Termination of appointment of Andrew Taylor as a director (2 pages)
28 November 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
23 October 2012Appointment of Mr Andrew Iain Taylor as a director (3 pages)
23 October 2012Appointment of Mr Andrew Iain Taylor as a director (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 August 2012Statement of company's objects (2 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 August 2012Statement of company's objects (2 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
21 June 2012Termination of appointment of Eric Forsyth as a director (1 page)
21 June 2012Termination of appointment of Eric Forsyth as a director (1 page)
21 June 2012Appointment of Mr John Mackie as a director (2 pages)
21 June 2012Appointment of Mr John Mackie as a director (2 pages)
25 May 2012Appointment of Eric Forsyth as a director (4 pages)
25 May 2012Termination of appointment of Elizabeth Mackie as a director (3 pages)
25 May 2012Termination of appointment of Elizabeth Mackie as a director (3 pages)
25 May 2012Appointment of Eric Forsyth as a director (4 pages)
19 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 December 2010Termination of appointment of Deborah Almond as a director (2 pages)
14 December 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 14 December 2010 (2 pages)
14 December 2010Termination of appointment of Deborah Almond as a director (2 pages)
14 December 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
14 December 2010Appointment of Elizabeth Ann Mackie as a director (3 pages)
14 December 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
14 December 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 14 December 2010 (2 pages)
14 December 2010Appointment of Elizabeth Ann Mackie as a director (3 pages)
11 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Deborah Jane Almond on 27 July 2010 (2 pages)
11 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
11 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 27 July 2010 (2 pages)
11 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 27 July 2010 (2 pages)
11 October 2010Director's details changed for Deborah Jane Almond on 27 July 2010 (2 pages)
27 July 2009Incorporation (19 pages)
27 July 2009Incorporation (19 pages)