Company NameCraigpark Productions Ltd
Company StatusDissolved
Company NumberSC614555
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Hardeep Singh Kohli
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(same day as company formation)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
Lanarkshire
G2 3EX
Scotland
Secretary NameMr Hardeep Kohli
StatusClosed
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
Lanarkshire
G2 3EX
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
Lanarkshire
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
4 August 2020Application to strike the company off the register (3 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 July 2019Change of details for Mr Hardeep Singh Kohli as a person with significant control on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Hardeep Singh Kohli on 1 July 2019 (2 pages)
11 July 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
11 July 2019Secretary's details changed for Mr Hardeep Kohli on 1 July 2019 (1 page)
6 February 2019Registered office address changed from Fleming House C/O Stirling Toner 134 Renfrew Street Glasgow G3 6SZ Scotland to Kensington House 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX on 6 February 2019 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 100
(31 pages)