Dissolved 2017-12-07
Company Information for K. J. CRAIG LIMITED
DUNDEE, ANGUS, DD1,
|
Company Registration Number
SC302126
Private Limited Company
Dissolved Dissolved 2017-12-07 |
Company Name | |
---|---|
K. J. CRAIG LIMITED | |
Legal Registered Office | |
DUNDEE ANGUS | |
Company Number | SC302126 | |
---|---|---|
Date formed | 2006-05-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-27 18:37:40 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 31 LUBBOCK PARK BRECHIN ANGUS DD9 6DH | |
LATEST SOC | 30/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE ARCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE ARCHER | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 7 DRUMACHLIE LOAN BRECHIN ANGUS DD9 7BW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CRAIG / 26/10/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CRAIG / 10/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 2 FARNELL MAINS COTTAGE BRECHIN ANGUS DD9 6UH | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
ELRES | S369(4) SHT NOTICE MEET 10/05/06 | |
ELRES | S80A AUTH TO ALLOT SEC 10/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-07-25 |
Appointment of Liquidators | 2016-08-05 |
Resolutions for Winding-up | 2016-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2013-04-30 | £ 41,154 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 34,772 |
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 K. J. CRAIG LIMITED
Cash Bank In Hand | 2013-04-30 | £ 195,201 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 144,654 |
Current Assets | 2013-04-30 | £ 213,921 |
Current Assets | 2012-04-30 | £ 159,022 |
Debtors | 2013-04-30 | £ 18,720 |
Debtors | 2012-04-30 | £ 14,368 |
Shareholder Funds | 2013-04-30 | £ 173,685 |
Shareholder Funds | 2012-04-30 | £ 125,474 |
Tangible Fixed Assets | 2012-04-30 | £ 1,224 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as K. J. CRAIG LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | K J CRAIG LIMITED | Event Date | 2017-07-20 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a final meeting of members of the above named company will be held on 25 August 2017 at 11.00 am within the offices of MMG Archbold, Chapelshade House, 78-84 Bell Street, Dundee DD1 1RQ for the purpose of receiving the liquidator's final receipts and payments account and report showing how the winding up has been conducted and of hearing any explanations that may be given by the liquidator. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the Company. Derek Grant , Liquidator : MMG Archbold : Chartered Accountants : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | K J CRAIG LIMITED | Event Date | 2016-07-21 |
Derek Grant , MMG Archbold , Chapelshade House, 78-84 Bell Street, Dundee DD1 1RQ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | K J CRAIG LIMITED | Event Date | 2016-07-21 |
Registered Office: 31 Lubbock Park, Brechin, Angus DD9 6DH Passed 21 July 2016 At a GENERAL MEETING of K J Craig Limited duly convened and held at 31 Lubbock Park, Brechin, Angus DD9 6DH on 21 July 2016 the following Resolution was passed as a Special Resolution. That the Company be wound up voluntarily and that Derek Grant , Chapelshade House, 78-84 Bell Street, Dundee be and is hereby appointed Liquidator for the purpose of such winding up. Kenneth John Craig , Chairman : | |||
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. |