Company NameCraigshaw Holdings Limited
Company StatusDissolved
Company NumberSC384945
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Edwin Allan Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Binghill Crescent
Milltimber
Aberdeen
AB13 0HP
Scotland
Director NameMr Keith Skinner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 03 July 2018)
RoleGeneral Manager - Offshore & Energy
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed12 September 2012(2 years after company formation)
Appointment Duration5 years, 9 months (closed 03 July 2018)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameMr Ruaridh McDonald Leslie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyreside Farmhouse
Laurencekirk
Aberdeenshire
AB30 1XN
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2010(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

300k at £0.1Andrew Edwin Allan Scott
40.00%
Ordinary
300k at £0.1Ruaridh McDonald Leslie
40.00%
Ordinary
150k at £0.1John Penman Selbie
20.00%
Ordinary

Financials

Year2014
Turnover£23,447,802
Gross Profit£3,846,675
Net Worth£2,238,418
Cash£1,113,279
Current Liabilities£5,782,724

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

26 April 2016Delivered on: 3 May 2016
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
28 September 2010Delivered on: 12 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right title interest and benefit in and to agreement.
Outstanding
28 September 2010Delivered on: 6 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Administrator's progress report (28 pages)
30 May 2017Notice of automatic end of Administration (1 page)
30 May 2017Administrator's progress report (28 pages)
30 May 2017Notice of automatic end of Administration (1 page)
23 December 2016Administrator's progress report (26 pages)
23 December 2016Administrator's progress report (26 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
27 July 2016Statement of administrator's deemed proposal (1 page)
27 July 2016Statement of administrator's deemed proposal (1 page)
11 July 2016Statement of affairs with form 2.13B(Scot) (33 pages)
11 July 2016Statement of administrator's proposal (36 pages)
11 July 2016Statement of administrator's proposal (36 pages)
11 July 2016Statement of affairs with form 2.13B(Scot) (33 pages)
6 June 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 6 June 2016 (2 pages)
2 June 2016Appointment of an administrator (3 pages)
2 June 2016Appointment of an administrator (3 pages)
17 May 2016Alterations to floating charge SC3849450003 (30 pages)
17 May 2016Alterations to floating charge SC3849450003 (30 pages)
13 May 2016Alterations to floating charge 1 (33 pages)
13 May 2016Alterations to floating charge 1 (33 pages)
6 May 2016Alterations to floating charge 1 (33 pages)
6 May 2016Alterations to floating charge 1 (33 pages)
3 May 2016Registration of charge SC3849450003, created on 26 April 2016 (15 pages)
3 May 2016Registration of charge SC3849450003, created on 26 April 2016 (15 pages)
17 March 2016Termination of appointment of Ruaridh Mcdonald Leslie as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Ruaridh Mcdonald Leslie as a director on 11 March 2016 (2 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 75,000
(7 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 75,000
(7 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 75,000
(7 pages)
24 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
24 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 75,000
(7 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 75,000
(7 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 75,000
(7 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 75,000
(7 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 75,000
(7 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 75,000
(7 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 March 2013Termination of appointment of Sydney Fudge as a director (1 page)
19 March 2013Termination of appointment of Sydney Fudge as a director (1 page)
5 March 2013Appointment of Mr Keith Skinner as a director (2 pages)
5 March 2013Appointment of Mr Keith Skinner as a director (2 pages)
23 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
23 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 September 2012Registered office address changed from C/O Mcgrigors Llp, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page)
23 September 2012Registered office address changed from C/O Mcgrigors Llp, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 23 September 2012 (1 page)
23 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
23 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
1 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 90,000
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 90,000
(4 pages)
13 January 2011Appointment of Sydney Robert Fudge as a director (2 pages)
13 January 2011Appointment of Sydney Robert Fudge as a director (2 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 November 2010Resolutions
  • RES13 ‐ Approve entry into hedging agreement 01/11/2010
(2 pages)
10 November 2010Resolutions
  • RES13 ‐ Approve entry into hedging agreement 01/11/2010
(2 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 60,000.00
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 60,000.00
(4 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
6 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 October 2010Resolutions
  • RES13 ‐ Possible conflict of interests 28/09/2010
(2 pages)
1 October 2010Resolutions
  • RES13 ‐ Possible conflict of interests 28/09/2010
(2 pages)
7 September 2010Incorporation (48 pages)
7 September 2010Incorporation (48 pages)