Company NameCran Simpson Limited
Company StatusDissolved
Company NumberSC464605
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Simpson Bisset
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Kippen Road
Thornhill
Stirling
FK8 3QA
Scotland
Director NameMr Andrew Allan Strang
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Moor Road
Balfron
Glasgow
G63 0PB
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

51 at £1Andrew Allan Strang
51.00%
Ordinary
49 at £1James Simpson Bisset
49.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 July 2016Termination of appointment of Andrew Allan Strang as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Andrew Allan Strang as a director on 12 July 2016 (1 page)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 15 November 2014
  • GBP 100
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 15 November 2014
  • GBP 100
(3 pages)
13 January 2015Registered office address changed from 17 Kippen Road Thornhill Stirling FK8 3QA United Kingdom to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 17 Kippen Road Thornhill Stirling FK8 3QA United Kingdom to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 January 2015 (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
(29 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
(29 pages)