Dissolved 2018-04-15
Company Information for CRAIG SERVICES & ACCESS LIMITED
GLASGOW, G2 5AS,
|
Company Registration Number
SC322342
Private Limited Company
Dissolved Dissolved 2018-04-15 |
Company Name | |
---|---|
CRAIG SERVICES & ACCESS LIMITED | |
Legal Registered Office | |
GLASGOW G2 5AS Other companies in G69 | |
Company Number | SC322342 | |
---|---|---|
Date formed | 2007-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2018-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-31 14:39:35 |
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 |
---|---|---|
MARGARET BROWN CRAIG |
||
DONALD GEORGE FINDLAY CRAIG |
||
CAROLE ANN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
DONALD CRAIG (JNR) |
Director | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM C/O AVONDALE CHARTERED ACCOUNTANTS 148-150 CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9DX | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DONALD GEORGE FINDLAY CRAIG | |
AR01 | 26/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 4 CRAWFURD GARDENS BURNSIDE RUTHERGLEN G73 4JP | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WILSON / 01/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 910 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8PE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2014-09-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | CLOSE INVOICE FINANCE LTD |
Creditors Due After One Year | 2012-05-01 | £ 309,096 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 347,833 |
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 CRAIG SERVICES & ACCESS LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Current Assets | 2012-05-01 | £ 167,577 |
Debtors | 2012-05-01 | £ 167,577 |
Fixed Assets | 2012-05-01 | £ 523,105 |
Shareholder Funds | 2012-05-01 | £ 33,753 |
Tangible Fixed Assets | 2012-05-01 | £ 523,105 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as CRAIG SERVICES & ACCESS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CRAIG SERVICES & ACCESS LIMITED | Event Date | |
NOTICE is hereby given that on 18 September 2014, a Petition was presented to Airdrie Sheriff Court by Donald George Findlay Craig and Carole Ann Wilson, the whole directors of Craig Services & Access Limited, craving the court inter alia that Craig Services & Access Limited, a company incorporated under the Companies Acts (SC322342) and having its registered office at c/o Avondale Chartered Accountants, 148-150 Cumbernauld Road, Muirhead, Glasgow, G69 9DX be wound up by the Court and that Blair Carnegie Nimmo and Gerard Anthony Friar, Insolvency Practitioners of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ be appointed as Joint Interim Liquidators; in which Petition, the Sheriff at Airdrie by interlocutor dated 18 September 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Airdrie within 8 days after intimation, advertisement or service, and meantime appointed the said Blair Carnegie Nimmo and Gerard Anthony Friar to be Joint Provisional Liquidators of the said company and authorised them to exercise the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. Shepherd and Wedderburn LLP 191 West George Street, Glasgow, G2 2LB Agents for the Petitioner | |||
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. |