Company NameCLRG Limited
Company StatusDissolved
Company NumberSC386287
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Aldred Robert Alexander Drummond
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadland House Stanswood Road
Fawley, Southampton
Hampshire
SO45 1AA

Location

Registered AddressBiggart Baillie Llp No. 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Robert Gresham Gray
50.00%
Ordinary
5 at £1Aldred Drummond
5.00%
Ordinary
45 at £1Trustees Of Cadland 1965 Settlement Trust
45.00%
Ordinary

Financials

Year2014
Net Worth£127,232
Cash£163,111
Current Liabilities£241,148

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2014Return of final meeting of voluntary winding up (11 pages)
31 December 2014Return of final meeting of voluntary winding up (11 pages)
5 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100
(3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100
(3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
25 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 98.00
(6 pages)
25 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 98.00
(6 pages)
25 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 98.00
(6 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 September 2010Incorporation (27 pages)
30 September 2010Incorporation (27 pages)