Company NameStudent Cribs (Carry) General Partner 2 Limited
Company StatusDissolved
Company NumberSC424309
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 10 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Charles Hanning Vaughan-Lee
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Charlotte Philip
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Romesh Fabian Jeyaseelanayagam
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Carl John Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Student Cribs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£338

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (1 page)
29 June 2020Accounts for a small company made up to 30 June 2019 (11 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Romesh Fabian Jeyaseelanayagam as a director on 1 November 2019 (1 page)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
24 January 2019Termination of appointment of Carl John Williams as a director on 10 January 2019 (1 page)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 April 2018Accounts for a small company made up to 30 June 2017 (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
31 August 2016Appointment of Mr Carl John Williams as a director on 30 August 2016 (2 pages)
31 August 2016Appointment of Mr Carl John Williams as a director on 30 August 2016 (2 pages)
28 June 2016Termination of appointment of Charlotte Philip as a director on 24 June 2016 (1 page)
28 June 2016Termination of appointment of Charlotte Philip as a director on 24 June 2016 (1 page)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
16 May 2016Accounts for a small company made up to 30 June 2015 (10 pages)
16 May 2016Accounts for a small company made up to 30 June 2015 (10 pages)
15 April 2016Director's details changed for Mrs Charlotte Philip on 14 April 2016 (2 pages)
15 April 2016Director's details changed for Mrs Charlotte Philip on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Charlotte Philip on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Charlotte Philip on 14 April 2016 (2 pages)
9 September 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (9 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (9 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
5 February 2014Accounts for a small company made up to 30 June 2013 (9 pages)
5 February 2014Accounts for a small company made up to 30 June 2013 (9 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 May 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
28 May 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)