Company NameCrestwalk Limited
Company StatusDissolved
Company NumberSC380140
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Altaf Mohammed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Haymarket Tr
Edinburgh
Midlothian
EH12 5HD
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
Director NameMrs Tazim Mohammed
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
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

Contact

WebsiteIP

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tazim Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,830
Cash£72
Current Liabilities£205,374

Accounts

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

Charges

30 September 2011Delivered on: 6 October 2011
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises 50 and 52 upper craigs stirling stg 33371.
Outstanding
17 December 2010Delivered on: 23 December 2010
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 & 52 upper craigs stirling stg 33371.
Outstanding

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Termination of appointment of Tazim Mohammed as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Altaf Altaf Mohammed as a director on 27 March 2017 (3 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(19 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(14 pages)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(14 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(14 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 March 2012Registered office address changed from 4/2 East Preston Street Edinburgh Midlothian EH8 9QA on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
20 March 2012Administrative restoration application (3 pages)
10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2010Appointment of Mrs Tazim Mohammed as a director (3 pages)
24 June 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 June 2010 (2 pages)
11 June 2010Incorporation (23 pages)