Company NameCrieff Succeeds Bid Limited
Company StatusDissolved
Company NumberSC512199
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 2015(8 years, 9 months ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 22 August 2023)
RoleSales Manager And Pub Owner
Country of ResidenceScotland
Correspondence AddressThe Tower 81 East High Street
Crieff
PH7 3JA
Scotland
Director NameMr Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr Graham Tom Donaldson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGordon And Durward 14 West High Street
Crieff
PH7 4DL
Scotland
Director NameMrs Ailsa Jane Campbell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCampbell's Bakery 59 King Street
Crieff
PH7 4DR
Scotland
Director NameMr Paul Russell Attewell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 March 2016)
RoleBusiness Partner
Country of ResidenceScotland
Correspondence Address22-26 East High Street
Crieff
PH7 3AF
Scotland
Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 08 June 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address55 Commissioner Street
Crieff
PH7 3AY
Scotland
Director NameMr David Andrew Agnew
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2022)
RoleCompany Secretary Retail Manager
Country of ResidenceScotland
Correspondence AddressValentines Of Crieff 2-10 West High Street
Crieff
PH7 4DL
Scotland
Director NameMr Scott Alistair Bennett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCrieff Learning Centre Lodge Street
Crieff
PH7 4DW
Scotland
Director NameMr Gerald Simon Horatio Pengelley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFindowie Cottage Madderty
Madderty
PH7 3NY
Scotland
Director NameMrs Kate Isabel Graham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2017)
RoleRegional Manager
Country of ResidenceScotland
Correspondence AddressRegional Office The Co-Operative Food
Castlewood Cdc, Farmwell Lane
South Normanton
DE55 2EH
Director NameMr Stuart Graeme Cassells
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGlenturret Distillery The Hosh
Crieff
Perthshire
PH7 4HA
Scotland
Director NameMr Andrew Steuart Cuthbert
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 05 August 2016)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressJ.L. Gill 26 West High Street
Crieff
PH6 2LS
Scotland
Director NameMr Neil Leslie Combe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2016)
RolePest Control Technician
Country of ResidenceScotland
Correspondence AddressCornelian Crafts 11 Comrie Street
Crieff
PH7 4AX
Scotland
Director NameMrs Carole Anne Younger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed03 November 2015(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressPerth And Kinross Council 2 High Street
Perth
PH1 5PH
Scotland
Director NameMrs Katherine Ann McIntosh
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressVane House 1 The Glebe
Dunning
PH2 0RF
Scotland
Director NameCllr Rhona Brock
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 09 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCrieff Town Hall 33 High Street
Crieff
PH7 3HU
Scotland
Director NameCllr Roz McCall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 01 July 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCrieff Town Hall 33 High Street
Crieff
PH7 3HU
Scotland
Director NameMs Kate Aschaber
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrieff Town Hall 33 High Street
Crieff
PH7 3HU
Scotland
Director NameMr Jamie Landale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrieff Town Hall 33 High Street
Crieff
PH7 3HU
Scotland

Location

Registered AddressCrieff Town Hall
33 High Street
Crieff
PH7 3HU
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
29 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Scott Alistair Bennett as a director on 18 June 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
16 August 2018Termination of appointment of Gerald Simon Horatio Pengelley as a director on 1 November 2017 (1 page)
16 August 2018Termination of appointment of Kate Aschaber as a director on 2 February 2018 (1 page)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
12 October 2017Registered office address changed from Crieff Learning Centre Lodge Street Crieff Perthshire PH7 4DW Scotland to Crieff Town Hall 33 High Street Crieff PH7 3HU on 12 October 2017 (1 page)
12 October 2017Appointment of Mr Jamie Landale as a director on 3 October 2017 (2 pages)
12 October 2017Termination of appointment of Katherine Ann Mcintosh as a director on 4 May 2017 (1 page)
12 October 2017Registered office address changed from Crieff Learning Centre Lodge Street Crieff Perthshire PH7 4DW Scotland to Crieff Town Hall 33 High Street Crieff PH7 3HU on 12 October 2017 (1 page)
12 October 2017Appointment of Mr Jamie Landale as a director on 3 October 2017 (2 pages)
12 October 2017Termination of appointment of Katherine Ann Mcintosh as a director on 4 May 2017 (1 page)
11 October 2017Appointment of Councillor Rhona Brock as a director on 6 June 2017 (2 pages)
11 October 2017Appointment of Councillor Rhona Brock as a director on 6 June 2017 (2 pages)
11 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Carole Anne Younger as a director on 4 May 2017 (1 page)
10 October 2017Termination of appointment of Kate Isabel Graham as a director on 3 October 2017 (1 page)
10 October 2017Termination of appointment of Kate Isabel Graham as a director on 3 October 2017 (1 page)
10 October 2017Appointment of Councillor Roz Mccall as a director on 6 June 2017 (2 pages)
10 October 2017Termination of appointment of Stuart Graeme Cassells as a director on 31 July 2017 (1 page)
10 October 2017Appointment of Ms Kate Aschaber as a director on 3 October 2017 (2 pages)
10 October 2017Appointment of Councillor Roz Mccall as a director on 6 June 2017 (2 pages)
10 October 2017Appointment of Ms Kate Aschaber as a director on 3 October 2017 (2 pages)
10 October 2017Termination of appointment of Stuart Graeme Cassells as a director on 31 July 2017 (1 page)
10 October 2017Termination of appointment of Carole Anne Younger as a director on 4 May 2017 (1 page)
28 December 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
28 December 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
28 November 2016Termination of appointment of Andrew Steuart Cuthbert as a director on 5 August 2016 (1 page)
28 November 2016Termination of appointment of Andrew Steuart Cuthbert as a director on 5 August 2016 (1 page)
28 November 2016Termination of appointment of Paul Russell Attewell as a director on 15 March 2016 (1 page)
28 November 2016Termination of appointment of Neil Leslie Combe as a director on 4 November 2016 (1 page)
28 November 2016Termination of appointment of Paul Russell Attewell as a director on 15 March 2016 (1 page)
28 November 2016Termination of appointment of Neil Leslie Combe as a director on 4 November 2016 (1 page)
23 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
16 December 2015Appointment of Mr Stuart Graeme Cassells as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Neil Leslie Combe as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr William Frame as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Paul Russell Attewell as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Scott Alistair Bennett as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Andrew Steuart Cuthbert as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mrs Carole Anne Younger as a director on 3 November 2015 (2 pages)
16 December 2015Appointment of Mrs Carole Anne Younger as a director on 3 November 2015 (2 pages)
16 December 2015Appointment of Mr Paul Russell Attewell as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Robert Anderson as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr David Andrew Agnew as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Scott Alistair Bennett as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr William Frame as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Stuart Graeme Cassells as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mrs Katherine Ann Mcintosh as a director on 3 November 2015 (2 pages)
16 December 2015Appointment of Mr Andrew Steuart Cuthbert as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mrs Kate Isabel Graham as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mrs Kate Isabel Graham as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr David Andrew Agnew as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Neil Leslie Combe as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Gerald Simon Horatio Pengelley as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mr Robert Anderson as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mrs Katherine Ann Mcintosh as a director on 3 November 2015 (2 pages)
16 December 2015Appointment of Mr Gerald Simon Horatio Pengelley as a director on 1 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Stepehen Kenneth Gordon Leckie on 1 September 2015 (3 pages)
11 September 2015Director's details changed for Mr Stepehen Kenneth Gordon Leckie on 1 September 2015 (3 pages)
11 September 2015Director's details changed for Mr Stepehen Kenneth Gordon Leckie on 1 September 2015 (3 pages)
3 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)