Company NameCraighouse Developments Two Limited
Company StatusDissolved
Company NumberSC537900
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Curran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Director NameMr Michael Milligan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB

Location

Registered Address2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2017Notification of Bg-Mf Craighouse Limited Partnership as a person with significant control on 23 June 2016 (2 pages)
29 June 2017Notification of Ch Edinburgh Ltd as a person with significant control on 14 June 2016 (2 pages)
29 June 2017Notification of Ch Edinburgh Ltd as a person with significant control on 14 June 2016 (2 pages)
29 June 2017Notification of Bg-Mf Craighouse Limited Partnership as a person with significant control on 23 June 2016 (2 pages)
25 May 2017Director's details changed for Mr Charles John Ferguson-Davie on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Nicholas William John Edwards on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Charles John Ferguson-Davie on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Nicholas William John Edwards on 15 May 2017 (2 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 100
(44 pages)
14 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 100
(44 pages)
14 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)