Company NameCrinan Developments Limited
Company StatusDissolved
Company NumberSC376210
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndrew John Douglas Murray
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameMr Ian Andrew Murray
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Secretary NameIan Andrew Murray
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland

Location

Registered Address38 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Andrew John Douglas Murray
50.00%
Ordinary
500 at £1Ian Andrew Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£4,805
Cash£2,814
Current Liabilities£1,659

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Registered office address changed from 21-23 Thistle Street Edinburgh EH2 1DF to 38 Thistle Street Edinburgh EH2 1EN on 16 June 2016 (1 page)
16 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
1 October 2013Registered office address changed from 14 Blinkbonny Terrace Edinburgh EH4 3NA on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 14 Blinkbonny Terrace Edinburgh EH4 3NA on 1 October 2013 (1 page)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
17 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
28 December 2011Registered office address changed from C/O Ian Murray 14 Blinkbonny Terrace Edinburgh EH4 3NA United Kingdom on 28 December 2011 (2 pages)
22 December 2011Registered office address changed from 13a Dean Park Mews Edinburgh EH4 1EE Scotland on 22 December 2011 (1 page)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation (34 pages)