Company NameCraigmalloch Outdoor Activity Centre Ltd.
Company StatusDissolved
Company NumberSC377635
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMiiss Caitlin Ann McCreath
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigmalloch Cottage Loch Doon
Dalmellington
Ayr
KA6 7QE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr John George McCreath
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(6 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank House Lugar Street
Cumnock
KA18 1AB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCraigmalloch Cottage Loch Doon
Dalmellington
Ayr
KA6 7QE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardDoon Valley

Shareholders

1 at £1John Mccreath
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 February 2020Registered office address changed from Millbank House Lugar Street Cumnock KA18 1AB Scotland to Craigmalloch Cottage Loch Doon Dalmellington Ayr KA6 7QE on 16 February 2020 (1 page)
22 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 December 2019Appointment of Miiss Caitlin Ann Mccreath as a director on 14 December 2019 (2 pages)
14 December 2019Notification of Caitlin Ann Mccreath as a person with significant control on 14 December 2019 (2 pages)
14 December 2019Cessation of John George Mccreath as a person with significant control on 14 December 2019 (1 page)
14 December 2019Termination of appointment of John George Mccreath as a director on 14 December 2019 (1 page)
28 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 April 2019Registered office address changed from Trustcare Business Centre Eclipse House Lugar Industrial Estate Cumnock KA18 3JH to Millbank House Lugar Street Cumnock KA18 1AB on 28 April 2019 (1 page)
22 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
26 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
20 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
26 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
8 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
21 November 2010Appointment of Mr John George Mccreath as a director (2 pages)
21 November 2010Appointment of Mr John George Mccreath as a director (2 pages)
6 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
6 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 April 2010Incorporation (22 pages)
28 April 2010Incorporation (22 pages)