Company NameCrestwynd Limited
Company StatusDissolved
Company NumberSC380138
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMurray Macgregor Miller
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(6 days after company formation)
Appointment Duration5 years, 8 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Nicolson Street
Wick
Caithness
KW1 5HH
Scotland
Secretary NameMay Sinclair Miller
NationalityBritish
StatusClosed
Appointed17 June 2010(6 days after company formation)
Appointment Duration5 years, 8 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address23 Nicolson Street
Wick
Caithness
KW1 5HH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

80 at £1Murray Miller
80.00%
Ordinary
20 at £1May Miller
20.00%
Ordinary

Financials

Year2014
Net Worth£24,060
Current Liabilities£7,892

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
27 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for May Sinclair Miller on 11 June 2011 (2 pages)
16 June 2011Director's details changed for Murray Macgregor Miller on 11 June 2011 (2 pages)
6 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(4 pages)
5 July 2010Appointment of May Sinclair Miller as a secretary (3 pages)
5 July 2010Appointment of Murray Macgregor Miller as a director (3 pages)
21 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
21 June 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 21 June 2010 (2 pages)
11 June 2010Incorporation (23 pages)