Company NameNutcracker (Crieff) Limited
Company StatusDissolved
Company NumberSC417572
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date7 November 2017 (6 years, 5 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 NameMrs Shirley Newman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMr Robert Cuthill Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.5Robert Newman
50.00%
Ordinary
1 at £0.5Shirley Newman
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,124
Current Liabilities£18,929

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
27 February 2013Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1
(3 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
27 February 2013Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1
(3 pages)
18 September 2012Appointment of Mrs Shirley Newman as a director (2 pages)
18 September 2012Appointment of Mrs Shirley Newman as a director (2 pages)
18 September 2012Appointment of Mr Robert Newman as a director (2 pages)
18 September 2012Appointment of Mr Robert Newman as a director (2 pages)
21 February 2012Incorporation (20 pages)
21 February 2012Incorporation (20 pages)
21 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)