Company NameCraftbay Holdings Limited
Company StatusDissolved
Company NumberSC516104
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lorna Elizabeth Mary Dow
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(4 years after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Kirkgate
Cupar
KY15 5AL
Scotland
Director NameMr John Francis Dudley Lidderdale
Date of BirthOctober 1941 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRankeilour Mains Farmhouse Cupar
Fife
KY15 5RE
Scotland
Director NameMrs Lorna Elizabeth Mary Dow
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Kirkgate
Cupar
KY15 5AL
Scotland

Contact

Websitewww.cameron-worthdale.com

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 February 2021Final Gazette dissolved following liquidation (1 page)
19 November 2020Final account prior to dissolution in CVL (14 pages)
27 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-17
(1 page)
27 January 2020Registered office address changed from C/O the Boudingait 43 Bonnygate Cupar Fife KY15 4BU Scotland to 11a Dublin Street Edinburgh EH1 3PG on 27 January 2020 (2 pages)
22 October 2019Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 14 October 2019 (2 pages)
22 October 2019Notification of Lorna Dow as a person with significant control on 27 September 2018 (2 pages)
22 August 2019Cessation of Lorna Elizabeth Mary Dow as a person with significant control on 22 August 2019 (1 page)
22 August 2019Termination of appointment of Lorna Elizabeth Mary Dow as a director on 22 August 2019 (1 page)
13 August 2019Termination of appointment of John Francis Dudley Lidderdale as a director on 10 August 2019 (1 page)
13 August 2019Cessation of John Francis Dudley Lidderdale as a person with significant control on 10 August 2019 (1 page)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
3 May 2019Notification of Lorna Elizabeth Mary Dow as a person with significant control on 3 May 2019 (2 pages)
4 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 January 2018Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 20 January 2018 (2 pages)
22 January 2018Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 20 January 2018 (2 pages)
27 November 2017Termination of appointment of Lorna Elizabeth Mary Dow as a director on 14 November 2017 (1 page)
27 November 2017Termination of appointment of Lorna Elizabeth Mary Dow as a director on 14 November 2017 (1 page)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
10 July 2017Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mrs Lorna Elizabeth Mary Dow as a director on 10 July 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 May 2016Registered office address changed from Rankeilour Mains Farmhouse Cupar Fife KY15 5RE United Kingdom to C/O the Boudingait 43 Bonnygate Cupar Fife KY15 4BU on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Rankeilour Mains Farmhouse Cupar Fife KY15 5RE United Kingdom to C/O the Boudingait 43 Bonnygate Cupar Fife KY15 4BU on 17 May 2016 (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(43 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(43 pages)