Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRAIGSHEEN LIMITED
Company Information for

CRAIGSHEEN LIMITED

175 WEST GEORGE STREET, GLASGOW, G2,
Company Registration Number
SC147888
Private Limited Company
Dissolved

Dissolved 2015-06-04

Company Overview

About Craigsheen Ltd
CRAIGSHEEN LIMITED was founded on 1993-12-06 and had its registered office in 175 West George Street. The company was dissolved on the 2015-06-04 and is no longer trading or active.

Key Data
Company Name
CRAIGSHEEN LIMITED
 
Legal Registered Office
175 WEST GEORGE STREET
GLASGOW
 
Previous Names
ICE SCOTLAND LIMITED02/05/2014
DI MAGGIO'S (HOLDINGS) LIMITED12/12/2012
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CRAIGSHEEN LIMITED

Current Directors
Officer Role Date Appointed
MARIO LUIGI GIZZI
Company Secretary 1994-09-20
ANTONIO GUISEPPE FREDERICO CONETTA
Director 2001-05-01
GUISEPPE ANTONIO CONETTA
Director 1993-12-06
MARIO LUIGI GIZZI
Director 1993-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
BLP SECRETARIES LIMITED
Nominated Secretary 1993-12-06 1994-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO LUIGI GIZZI REJAPLEX LIMITED Company Secretary 1994-09-20 CURRENT 1987-07-13 Active
MARIO LUIGI GIZZI DI MAGGIO'S CATERING LIMITED Company Secretary 1994-09-20 CURRENT 1993-02-10 Active
MARIO LUIGI GIZZI DI MAGGIO'S LIMITED Company Secretary 1994-09-20 CURRENT 1993-12-06 Active
MARIO LUIGI GIZZI DI MAGGIO'S PIZZERIAS LIMITED Company Secretary 1994-09-20 CURRENT 1993-12-06 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY (FOUR) LIMITED Company Secretary 1990-01-01 CURRENT 1983-06-29 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY (WEST END) LIMITED Company Secretary 1990-01-01 CURRENT 1985-09-18 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1987-01-27 Active
MARIO LUIGI GIZZI CAFE ANDALUZ LIMITED Company Secretary 1989-12-31 CURRENT 1987-03-05 Active
GUISEPPE ANTONIO CONETTA WHITE BUILDING RESTAURANTS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
MARIO LUIGI GIZZI TOPO LA BAMBA (ABERDEEN) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
MARIO LUIGI GIZZI THE ANCHORLINE APARTHOTEL LTD Director 2017-01-27 CURRENT 2017-01-27 Active
MARIO LUIGI GIZZI DI MAGGIO'S CENTRAL KITCHEN LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARIO LUIGI GIZZI PREP FITNESS KITCHEN LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARIO LUIGI GIZZI THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Liquidation
MARIO LUIGI GIZZI REGISTERS RESTAURANTS LTD Director 2016-07-18 CURRENT 2016-07-18 Active
MARIO LUIGI GIZZI WHITE BUILDING PROPERTIES LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
MARIO LUIGI GIZZI CHAAKOO (HOLDINGS) LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
MARIO LUIGI GIZZI PANANG (HOLDINGS) LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
MARIO LUIGI GIZZI PANANG (ST VINCENT STREET) LTD Director 2015-11-06 CURRENT 2015-11-06 Active
MARIO LUIGI GIZZI TOPO LA BAMBA (LOTHIAN ROAD) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MARIO LUIGI GIZZI TOPO LA BAMBA HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
MARIO LUIGI GIZZI TUTTO MATTO (HOLDINGS) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
MARIO LUIGI GIZZI TUTTO MATTO (NICOLSON STREET) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Liquidation
MARIO LUIGI GIZZI CHAAKOO (ST VINCENT STREET) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MARIO LUIGI GIZZI FABULOUSLY SCOTTISH HOTELS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MARIO LUIGI GIZZI ASHE HOUSE LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
MARIO LUIGI GIZZI D&G (THAMES DITTON) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MARIO LUIGI GIZZI WHITE BUILDING RESTAURANTS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
MARIO LUIGI GIZZI TOPO LA BAMBA LIMITED Director 2014-02-28 CURRENT 2013-11-18 Active
MARIO LUIGI GIZZI BEVAN COURT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off
MARIO LUIGI GIZZI TMJ GLASGOW LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MARIO LUIGI GIZZI DI MAGGIO'S RESTAURANTS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
MARIO LUIGI GIZZI AMARONE RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI CAFE ANDALUZ RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI DI MAGGIO'S FOODCOURTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI SPECIALITY RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI DI MAGGIO'S GROUP LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
MARIO LUIGI GIZZI D & G LONDON LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
MARIO LUIGI GIZZI DI MAGGIO'S CATERING LIMITED Director 1993-12-08 CURRENT 1993-02-10 Active
MARIO LUIGI GIZZI DI MAGGIO'S LIMITED Director 1993-12-06 CURRENT 1993-12-06 Active
MARIO LUIGI GIZZI DI MAGGIO'S PIZZERIAS LIMITED Director 1993-12-06 CURRENT 1993-12-06 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY (FOUR) LIMITED Director 1991-12-31 CURRENT 1983-06-29 Active
MARIO LUIGI GIZZI REJAPLEX LIMITED Director 1991-02-19 CURRENT 1987-07-13 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY LIMITED Director 1989-12-31 CURRENT 1987-01-27 Active
MARIO LUIGI GIZZI CAFE ANDALUZ LIMITED Director 1989-12-31 CURRENT 1987-03-05 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY (WEST END) LIMITED Director 1988-09-08 CURRENT 1985-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-04O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2014-12-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM C/O CONSILIUM CHARTERED ACCOUNTANTS 169 WEST GEORGE STREET GLASGOW G2 2LB SCOTLAND
2014-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-02CERTNMCOMPANY NAME CHANGED ICE SCOTLAND LIMITED CERTIFICATE ISSUED ON 02/05/14
2014-05-02RES15CHANGE OF NAME 29/04/2014
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O RSM TENON 48 ST VINCENT STREET GLASGOW SCOTLAND G2 5TS
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 500002
2014-03-04AR0106/12/13 FULL LIST
2014-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/13
2012-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-12CERTNMCOMPANY NAME CHANGED DI MAGGIO'S (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/12/12
2012-12-12RES15CHANGE OF NAME 07/12/2012
2012-12-07AR0106/12/12 FULL LIST
2012-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-02-06RES06REDUCE ISSUED CAPITAL 23/01/2012
2012-02-06CAP-SSSOLVENCY STATEMENT DATED 23/01/12
2012-02-06SH1906/02/12 STATEMENT OF CAPITAL GBP 1.000004
2012-02-06SH20STATEMENT BY DIRECTORS
2012-01-16AR0106/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GUISEPPE FREDERICO CONETTA / 06/12/2011
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM TENON, 2 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-12AR0106/12/10 FULL LIST
2010-12-17SH1917/12/10 STATEMENT OF CAPITAL GBP 1000004
2010-12-14CAP-SSSOLVENCY STATEMENT DATED 09/12/10
2010-12-14RES06REDUCE ISSUED CAPITAL 09/10/2010
2010-12-14SH20STATEMENT BY DIRECTORS
2010-02-22AR0106/12/09 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GUISEPPE FREDERICO CONETTA / 05/12/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARIO LUIGI GIZZI / 05/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE ANTONIO CONETTA / 05/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO LUIGI GIZZI / 05/12/2009
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-12-23363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CONETTA / 11/09/2008
2008-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-01-14363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2007-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-12-21363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-01-16363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2005-01-20363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-02-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 7 PARK QUADRANT GLASGOW G3 6BS
2003-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-01-17363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-12-23363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-06-15288aNEW DIRECTOR APPOINTED
2001-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2001-01-17363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
2000-01-07363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1999-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-22363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-12-12MISCSATAT DEC INCORRECT882 SEC2C OMI
1997-11-05225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97
1997-08-08SRES01ADOPT MEM AND ARTS 05/08/97
1997-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CRAIGSHEEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-01-09
Resolutions for Winding-up2015-01-09
Meetings of Creditors2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against CRAIGSHEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAIGSHEEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-04-27
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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

Intangible Assets
Patents
We have not found any records of CRAIGSHEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGSHEEN LIMITED
Trademarks
We have not found any records of CRAIGSHEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGSHEEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CRAIGSHEEN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGSHEEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCRAIGSHEEN LIMITEDEvent Date2014-12-23
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 TypeResolutions for Winding-up
Defending partyCRAIGSHEEN LIMITEDEvent Date2014-12-23
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 TypeMeetings of Creditors
Defending partyCRAIGSHEEN LIMITEDEvent Date2014-12-12
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 TypeMeetings of Creditors
Defending partyEvent Date2003-04-11
(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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAIGSHEEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAIGSHEEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2