Company NameComrie Critters Ltd
Company StatusDissolved
Company NumberSC389657
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameLiam Gerard Hegarty
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComrie Critters Ltd 3 Dunira Street
Comrie
Perthshire
PH6 2LJ
Scotland
Director NameMargaret Ann Hegarty
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComrie Critters Ltd 3 Dunira Street
Comrie
Perthshire
PH6 2LJ
Scotland
Director NameJacqueline Suzanne Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComrie Critters Ltd 3 Dunira Street
Comrie
Perthshire
PH6 2LJ
Scotland
Director NameJane Agnes Morrison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressComrie Critters Ltd 3 Dunira Street
Comrie
Perthshire
PH6 2LJ
Scotland
Secretary NameJacqueline Suzanne Hart
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressComrie Critters Ltd 3 Dunira Street
Comrie
Perthshire
PH6 2LJ
Scotland

Contact

Telephone01764 671130
Telephone regionCrieff

Location

Registered AddressComrie Critters Ltd
3 Dunira Street
Comrie
Perthshire
PH6 2LJ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

3k at £1Liam Gerard Hegarty
50.00%
Ordinary
3k at £1Margaret Ann Hegarty
50.00%
Ordinary

Financials

Year2014
Net Worth£2,623
Current Liabilities£2,926

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (3 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
9 August 2011Termination of appointment of Jane Agnes Morrison as a director (2 pages)
9 August 2011Termination of appointment of Jacqueline Suzanne Hart as a director (2 pages)
9 August 2011Termination of appointment of Jacqueline Suzanne Hart as a secretary (2 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)