Liquidation
Company Information for CRIGGIES SOLICITORS LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC324488
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRIGGIES SOLICITORS LIMITED | |
Legal Registered Office | |
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in ML11 | |
Company Number | SC324488 | |
---|---|---|
Company ID Number | SC324488 | |
Date formed | 2007-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 29/05/2015 | |
Return next due | 26/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:37:28 |
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 |
---|---|---|
ARCHIBALD JAMES HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET CARLIN |
Company Secretary | ||
MARGARET CARLIN |
Director | ||
STEPHEN FOX |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 30 BROOMGATE LANARK ML11 9EE | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET CARLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET CARLIN | |
AR01 | 29/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CARLIN / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET CARLIN / 01/08/2011 | |
AR01 | 29/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOX | |
AP01 | DIRECTOR APPOINTED MR ARCHIBALD JAMES HILL | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CARLIN / 28/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/07-01/07/07 £ SI 8@1=8 £ IC 2/10 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
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) | 2015-10-06 |
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 | THE ROYAL BANK OF SCOTLAND PLC |
Provisions For Liabilities Charges | 2012-06-30 | £ 303 |
---|---|---|
Provisions For Liabilities Charges | 2011-06-30 | £ 481 |
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 CRIGGIES SOLICITORS LIMITED
Called Up Share Capital | 2012-06-30 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 10 |
Cash Bank In Hand | 2012-06-30 | £ 1,339 |
Cash Bank In Hand | 2011-06-30 | £ 10,295 |
Current Assets | 2012-06-30 | £ 168,401 |
Current Assets | 2011-06-30 | £ 189,763 |
Debtors | 2012-06-30 | £ 167,062 |
Debtors | 2011-06-30 | £ 179,468 |
Fixed Assets | 2012-06-30 | £ 590,806 |
Fixed Assets | 2011-06-30 | £ 632,135 |
Shareholder Funds | 2012-06-30 | £ 149,976 |
Shareholder Funds | 2011-06-30 | £ 225,262 |
Tangible Fixed Assets | 2012-06-30 | £ 5,806 |
Tangible Fixed Assets | 2011-06-30 | £ 8,135 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as CRIGGIES SOLICITORS LIMITED are:
Initiating party | Criggies Solicitors Limited | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CRIGGIES SOLICITORS LIMITED | Event Date | 2015-09-22 |
Notice is hereby given that on 22 September 2015 , a Petition was presented to the Sheriff at Lanark by Criggies Solicitors Limited (SC324488), 30 Broomgate, Lanark, ML11 9EE (the Company) craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed, and that in the meantime David K Hunter, Insolvency Practitioner, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF be appointed Provisional Liquidator of the Company; in which Petition the Sheriff at Lanark by Interlocutor of 22 September 2015 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Lanark within 8 days after intimation, service or advertisement; and eo die appointed the said David K Hunter to be Provisional Liquidator of the Company with inter alia the powers contained in Paragraphs 4 and 5 in Part 2 of Schedule 4 to the Insolvency Act 1986, including the power to dispose of and manage its assets; all of which notice is hereby given. Wright, Johnston & Mackenzie LLP , 302 St. Vincent Street, Glasgow, G2 5RZ : 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. |