Company NameCrisp Property Management Services Limited
Company StatusDissolved
Company NumberSC409991
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Alison Anne Crisp
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr John Newall Crisp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameJordan Newall Crisp
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address238 Jerviston Street, New Stevenston
Motherwell
Lanarkshire
ML1 4HT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Alison Anne Crisp
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,530
Cash£9,354
Current Liabilities£22,651

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 November 2013Termination of appointment of John Crisp as a director (1 page)
12 November 2013Termination of appointment of John Crisp as a director (1 page)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
15 November 2012Director's details changed for Mrs Alison Anne Crisp on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr John Newall Crisp on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr John Newall Crisp on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mrs Alison Anne Crisp on 1 October 2012 (2 pages)
20 September 2012Registered office address changed from 238 Jerviston Street, New Stevenston Motherwell Lanarkshire Scotland ML1 4HT Scotland on 20 September 2012 (1 page)
1 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
30 June 2012Termination of appointment of Jordan Crisp as a director (1 page)
21 February 2012Statement of capital following an allotment of shares on 25 October 2011
  • GBP 1
(3 pages)
25 October 2011Incorporation (50 pages)