Company Information for CRAIGMURR OFFSHORE LIMITED
64 ALLARDICE STREET, STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC307144
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRAIGMURR OFFSHORE LIMITED | ||
Legal Registered Office | ||
64 ALLARDICE STREET STONEHAVEN AB39 2AA Other companies in AB56 | ||
Previous Names | ||
|
Company Number | SC307144 | |
---|---|---|
Company ID Number | SC307144 | |
Date formed | 2006-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2016 | |
Account next due | 05/01/2018 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:50:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN INNES |
||
GORDON INNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 9 CATHCART GROVE BUCKIE BANFFSHIRE AB56 1LA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 9 CATHCART GROVE BUCKIE BANFFSHIRE AB56 1LA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/15 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/14 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/13 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AA | 05/04/10 TOTAL EXEMPTION FULL | |
AR01 | 21/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON INNES / 21/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 9 CATHCART GROVE BUCKIE MORAY AB54 1LA SCOTLAND | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCCXLV I) LIMITED CERTIFICATE ISSUED ON 20/11/07 | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-09-21 |
Appointment of Liquidators | 2017-02-17 |
Resolutions for Winding-up | 2017-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2013-04-05 | £ 55,792 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 45,854 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIGMURR OFFSHORE LIMITED
Cash Bank In Hand | 2013-04-05 | £ 434,775 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 332,594 |
Current Assets | 2013-04-05 | £ 450,615 |
Current Assets | 2012-04-05 | £ 350,414 |
Debtors | 2013-04-05 | £ 15,840 |
Debtors | 2012-04-05 | £ 17,820 |
Shareholder Funds | 2013-04-05 | £ 394,918 |
Shareholder Funds | 2012-04-05 | £ 304,687 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as CRAIGMURR OFFSHORE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRAIGMURR OFFSHORE LIMITED | Event Date | 2018-09-14 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of the members of Craigmurr Offshore Limited (SC:307144) will be held at 10:00 am on 24 October 2018 at 64 Allardice Street, Stonehaven, AB39 2AA for the purposes of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidator's application for discharge. The member can appoint a proxy, or proxies, to attend and vote on his behalf. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRAIGMURR OFFSHORE LTD | Event Date | 2017-02-10 |
Charles H Sands , CS Corporate Solutions , 64 Allardice Street, Stonehaven, Aberdeen AB39 2AA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRAIGMURR OFFSHORE LTD | Event Date | 2017-02-10 |
Passed 10 February 2017 At an Extraordinary General Meeting of Craigmurr Offshore Ltd duly convened and held at 64 Allardice Street, Stonehaven AB39 2AA on 10 February 2017 the following Resolutions were passed as Special Resolutions. RESOLUTIONS 1. 'That the Company be wound up voluntarily and that Charles Henry Sands , Insolvency Practitioner, 64 Allardice Street, Stonehaven AB39 2AA be and is hereby appointed Liquidator for the purpose of such winding up.' 2. 'That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company.' Gordon Innes : Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |