Company NameCraft Contracts Ltd
Company StatusDissolved
Company NumberSC428850
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMr William Michael Cannon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 South Erskine Park
Bearsden
Glasgow
G61 4NA
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1William Michael Cannon
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Return of final meeting of voluntary winding up (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
(1 page)
5 May 2017Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 5 May 2017 (1 page)
5 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
(1 page)
28 January 2017Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 January 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 January 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 January 2017Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
16 April 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
16 April 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)