Company NameCrisp And Davies Ltd
Company StatusDissolved
Company NumberSC497485
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alex Davies
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95/7 Lauriston Place
Edinburgh
EH3 9JB
Scotland
Director NameMr Matthew David Crisp
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/3f2 Valleyfield Street
Edinburgh
EH3 9LS
Scotland

Location

Registered Address95/7 Lauriston Place
Edinburgh
EH3 9JB
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
17 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
17 September 2017Registered office address changed from 97/7 Buccleuch Street Edinburgh EH8 9NG Scotland to 95/7 Lauriston Place Edinburgh EH3 9JB on 17 September 2017 (1 page)
17 September 2017Registered office address changed from 97/7 Buccleuch Street Edinburgh EH8 9NG Scotland to 95/7 Lauriston Place Edinburgh EH3 9JB on 17 September 2017 (1 page)
17 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 November 2016Micro company accounts made up to 28 February 2016 (7 pages)
13 November 2016Micro company accounts made up to 28 February 2016 (7 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Director's details changed for Mr Matthew David Crisp on 1 July 2015 (2 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Director's details changed for Mr Matthew David Crisp on 1 July 2015 (2 pages)
28 July 2015Registered office address changed from 91 Gilmore Place Edinburgh EH3 9NU Scotland to 97/7 Buccleuch Street Edinburgh EH8 9NG on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 91 Gilmore Place Edinburgh EH3 9NU Scotland to 97/7 Buccleuch Street Edinburgh EH8 9NG on 28 July 2015 (1 page)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)