Dissolved
Dissolved 2015-06-04
Company Information for CRAIGSHEEN LIMITED
175 WEST GEORGE STREET, GLASGOW, G2,
|
Company Registration Number
SC147888
Private Limited Company
Dissolved Dissolved 2015-06-04 |
Company Name | ||||
---|---|---|---|---|
CRAIGSHEEN LIMITED | ||||
Legal Registered Office | ||||
175 WEST GEORGE STREET GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC147888 | |
---|---|---|
Date formed | 1993-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-27 | |
Date Dissolved | 2015-06-04 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-22 10:14:09 |
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 |
---|---|---|
MARIO LUIGI GIZZI |
||
ANTONIO GUISEPPE FREDERICO CONETTA |
||
GUISEPPE ANTONIO CONETTA |
||
MARIO LUIGI GIZZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLP SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REJAPLEX LIMITED | Company Secretary | 1994-09-20 | CURRENT | 1987-07-13 | Active | |
DI MAGGIO'S CATERING LIMITED | Company Secretary | 1994-09-20 | CURRENT | 1993-02-10 | Active | |
DI MAGGIO'S LIMITED | Company Secretary | 1994-09-20 | CURRENT | 1993-12-06 | Active | |
DI MAGGIO'S PIZZERIAS LIMITED | Company Secretary | 1994-09-20 | CURRENT | 1993-12-06 | Active | |
WINDOWS CATERING COMPANY (FOUR) LIMITED | Company Secretary | 1990-01-01 | CURRENT | 1983-06-29 | Active | |
WINDOWS CATERING COMPANY (WEST END) LIMITED | Company Secretary | 1990-01-01 | CURRENT | 1985-09-18 | Active | |
WINDOWS CATERING COMPANY LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1987-01-27 | Active | |
CAFE ANDALUZ LIMITED | Company Secretary | 1989-12-31 | CURRENT | 1987-03-05 | Active | |
WHITE BUILDING RESTAURANTS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
TOPO LA BAMBA (ABERDEEN) LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active - Proposal to Strike off | |
THE ANCHORLINE APARTHOTEL LTD | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
DI MAGGIO'S CENTRAL KITCHEN LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
PREP FITNESS KITCHEN LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Liquidation | |
REGISTERS RESTAURANTS LTD | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
WHITE BUILDING PROPERTIES LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
CHAAKOO (HOLDINGS) LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
PANANG (HOLDINGS) LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
PANANG (ST VINCENT STREET) LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
TOPO LA BAMBA (LOTHIAN ROAD) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
TOPO LA BAMBA HOLDINGS LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active | |
TUTTO MATTO (HOLDINGS) LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
TUTTO MATTO (NICOLSON STREET) LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Liquidation | |
CHAAKOO (ST VINCENT STREET) LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
FABULOUSLY SCOTTISH HOTELS LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
ASHE HOUSE LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
D&G (THAMES DITTON) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
WHITE BUILDING RESTAURANTS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
TOPO LA BAMBA LIMITED | Director | 2014-02-28 | CURRENT | 2013-11-18 | Active | |
BEVAN COURT LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
TMJ GLASGOW LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active | |
DI MAGGIO'S RESTAURANTS LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-21 | Active | |
AMARONE RESTAURANTS LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Active | |
CAFE ANDALUZ RESTAURANTS LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Active | |
DI MAGGIO'S FOODCOURTS LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Active | |
SPECIALITY RESTAURANTS LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Active | |
DI MAGGIO'S GROUP LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
D & G LONDON LIMITED | Director | 2005-12-20 | CURRENT | 2005-12-20 | Active | |
DI MAGGIO'S CATERING LIMITED | Director | 1993-12-08 | CURRENT | 1993-02-10 | Active | |
DI MAGGIO'S LIMITED | Director | 1993-12-06 | CURRENT | 1993-12-06 | Active | |
DI MAGGIO'S PIZZERIAS LIMITED | Director | 1993-12-06 | CURRENT | 1993-12-06 | Active | |
WINDOWS CATERING COMPANY (FOUR) LIMITED | Director | 1991-12-31 | CURRENT | 1983-06-29 | Active | |
REJAPLEX LIMITED | Director | 1991-02-19 | CURRENT | 1987-07-13 | Active | |
WINDOWS CATERING COMPANY LIMITED | Director | 1989-12-31 | CURRENT | 1987-01-27 | Active | |
CAFE ANDALUZ LIMITED | Director | 1989-12-31 | CURRENT | 1987-03-05 | Active | |
WINDOWS CATERING COMPANY (WEST END) LIMITED | Director | 1988-09-08 | CURRENT | 1985-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2014 FROM C/O CONSILIUM CHARTERED ACCOUNTANTS 169 WEST GEORGE STREET GLASGOW G2 2LB SCOTLAND | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ICE SCOTLAND LIMITED CERTIFICATE ISSUED ON 02/05/14 | |
RES15 | CHANGE OF NAME 29/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O RSM TENON 48 ST VINCENT STREET GLASGOW SCOTLAND G2 5TS | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 500002 | |
AR01 | 06/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DI MAGGIO'S (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/12/12 | |
RES15 | CHANGE OF NAME 07/12/2012 | |
AR01 | 06/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
RES06 | REDUCE ISSUED CAPITAL 23/01/2012 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/01/12 | |
SH19 | 06/02/12 STATEMENT OF CAPITAL GBP 1.000004 | |
SH20 | STATEMENT BY DIRECTORS | |
AR01 | 06/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GUISEPPE FREDERICO CONETTA / 06/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM TENON, 2 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 06/12/10 FULL LIST | |
SH19 | 17/12/10 STATEMENT OF CAPITAL GBP 1000004 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/12/10 | |
RES06 | REDUCE ISSUED CAPITAL 09/10/2010 | |
SH20 | STATEMENT BY DIRECTORS | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GUISEPPE FREDERICO CONETTA / 05/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIO LUIGI GIZZI / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE ANTONIO CONETTA / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIO LUIGI GIZZI / 05/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CONETTA / 11/09/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 7 PARK QUADRANT GLASGOW G3 6BS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS | |
MISC | SATAT DEC INCORRECT882 SEC2C OMI | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97 | |
SRES01 | ADOPT MEM AND ARTS 05/08/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-01-09 |
Resolutions for Winding-up | 2015-01-09 |
Meetings of Creditors | 2014-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 CRAIGSHEEN LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CRAIGSHEEN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRAIGSHEEN LIMITED | Event Date | 2014-12-23 |
Ian William Wright , WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : For further details contact: Ishbel MacNeil Email: info@wriassociates.co.uk Telephone: 0844 902 4400 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRAIGSHEEN LIMITED | Event Date | 2014-12-23 |
COMPANIES ACT 2006 INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES RESOLUTIONS Registered Office: C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB Passed: 23 December 2014 At a General Meeting of the Members of the above named company, duly convened and held at Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 23 December 2014 at 10.30 am the following Special Resolution was duly passed: That it has been proved to the satisfaction of the meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up same and, accordingly, that the company be wound up voluntarily. Thereafter, the following Ordinary Resolution was duly passed: That Ian William Wright , (IP No. 9227), Licensed Insolvency Practitioner, of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , be appointed liquidator for the purposes of such winding up. For further details contact info@wriassociates.co.uk or telephone 0844 904 4400 Name in full: Guiseppe Antonio Conetta : Chairman of the Meeting : Date: 23 December 2014 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRAIGSHEEN LIMITED | Event Date | 2014-12-12 |
Registered Office and Former Trading Address: C/O Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held within the offices of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 23 December 2014 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on the two business days preceding the above meeting. Resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Guiseppe Antonio Conetta : For further information contact: Ian Wright Office Holder Number 9227 Email info@wriassociates.co.uk Telephone 0844 902 4400 WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-04-11 | |
(In Liquidation) Registered Office: 32 Albyn Place, Aberdeen AB10 1YL Former Trading Address: 682 King Street, Aberdeen AB24 1SL Notice is hereby given that a Meeting of Creditors of the above company pursuant to Rule 4.28(1) of the Insolvency (Scotland) Rules 1986 will be held within 32 Albyn Place, Aberdeen AB10 1YL on Friday 2nd May 2003 at 10.00am for the purpose of considering resolutions including a determination regarding my release as Liquidator in terms of Section 174(4)(c) of the Insolvency Act 1986 and Rule 4.29(4) of the said Rules. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at or before the meeting at my office. G Ian Rankin, Liquidator PricewaterhouseCoopers LLP, 32 Albyn Place, Aberdeen AB10 1YL 8th April 2003 | |||
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. |