Company NameCrafty Cosmo Limited
Company StatusDissolved
Company NumberSC406432
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Russell Ian Buchanan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address15 Ripon Drive
Kelvindale
Glasgow
G12 0DT
Scotland
Director NameMs Caroline Lindsay Smith
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address15 Ripon Drive
Kelvindale
Glasgow
G12 0DT
Scotland
Secretary NameRussell Buchanan
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Ripon Drive
Kelvindale
Glasgow
G12 0DT
Scotland

Location

Registered AddressSuite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Notice of final meeting of creditors (4 pages)
21 March 2016Notice of final meeting of creditors (4 pages)
15 September 2015Registered office address changed from 15 Ripon Drive Kelvindale Glasgow Glasgow G12 0DT Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 15 Ripon Drive Kelvindale Glasgow Glasgow G12 0DT Scotland to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 15 September 2015 (2 pages)
5 August 2015Court order notice of winding up (1 page)
5 August 2015Notice of winding up order (1 page)
5 August 2015Notice of winding up order (1 page)
5 August 2015Court order notice of winding up (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015Compulsory strike-off action has been suspended (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(5 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(5 pages)
31 August 2011Incorporation (24 pages)
31 August 2011Incorporation (24 pages)