Company NameCrookie Limited
Company StatusDissolved
Company NumberSC418142
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Mark Philip Lake
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(2 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 14 November 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFrenchhall The Street
Moulton
Newmarket
Suffolk
CB8 8RZ
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed29 January 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2017)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Rupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2012(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2013)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressRavenswell Farm
Withington
Gloucestershire
GL54 4DD
Wales
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2016)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Farm Street
London
W1J 5RS
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Gerald Anthony Kaye
50.00%
Ordinary
3 at £1Mark Philip Lake
50.00%
Ordinary

Financials

Year2014
Net Worth£123,825
Current Liabilities£161,543

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
14 July 2017Micro company accounts made up to 30 November 2016 (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 July 2016Micro company accounts made up to 30 November 2015 (4 pages)
15 June 2016Termination of appointment of Gerald Anthony Kaye as a director on 23 May 2016 (2 pages)
15 June 2016Resolutions
  • RES13 ‐ Sole director may make all decisions in regards to the sale of the interest held and acquisition by the sole director of the interest held by the company approved 25/05/2016
(2 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6
(5 pages)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(5 pages)
29 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 8 Melville Street Edinburgh EH3 7NS on 29 January 2015 (1 page)
29 January 2015Appointment of Hms Secretaries Limited as a secretary on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Tm Company Services Limited as a secretary on 29 January 2015 (1 page)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 6
(5 pages)
9 January 2014Termination of appointment of Rupert Lowe as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 March 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 February 2013Termination of appointment of Malcolm Holmes as a director (1 page)
28 February 2013Statement of capital following an allotment of shares on 13 August 2012
  • GBP 6
(3 pages)
8 August 2012Appointment of Mr Mark Philip Lake as a director (3 pages)
8 August 2012Appointment of Rupert James Graham Lowe as a director (3 pages)
21 March 2012Appointment of Mr Gerald Anthony Kaye as a director (3 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)