CRAIG M. JEFFREY, LIMITED

CRAIG M. JEFFREY, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCRAIG M. JEFFREY, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC032598
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRAIG M. JEFFREY, LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is CRAIG M. JEFFREY, LIMITED located?

    Registered Office Address
    Carus House
    201 Dumbarton Road
    G81 4XJ Clydebank
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAIG M. JEFFREY, LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2014

    What is the status of the latest annual return for CRAIG M. JEFFREY, LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CRAIG M. JEFFREY, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 27, 2014

    5 pagesAA

    Termination of appointment of Charles John Allwood as a director on May 22, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 28, 2013

    5 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2014

    Statement of capital on May 05, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Graham John Faulds on May 02, 2013

    2 pagesCH01

    Director's details changed for Mr Graham Thomson Morrison on May 02, 2013

    2 pagesCH01

    Registered office address changed from * C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland* on Jan 16, 2013

    2 pagesAD01

    Accounts for a dormant company made up to Oct 01, 2011

    5 pagesAA

    Registered office address changed from * Pitreavie Business Park Dunfermline Fife KY11 8QS* on May 03, 2012

    1 pagesAD01

    Annual return made up to May 02, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    6 pagesMG01s

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Charles John Allwood as a director

    3 pagesAP01

    Appointment of Mr Graham Thomson Morrison as a director

    3 pagesAP01

    Appointment of Mr Graham John Faulds as a director

    3 pagesAP01

    Who are the officers of CRAIG M. JEFFREY, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULDS, Graham John
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    Secretary
    Danes Drive
    G14 9HX Glasgow
    61
    United Kingdom
    151619340001
    FAULDS, Graham John
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    ScotlandBritish63911030001
    MORRISON, Graham Thomson
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Director
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    ScotlandBritish58322450001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    33 Heriot Row
    EH3 6ES Edinburgh
    Irish3206310002
    YEOMANS, Graham Arthur
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    Secretary
    13 Beagle Ridge Drive
    Acomb
    YO2 3JH York
    North Yorkshire
    British602760001
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    EnglandBritish35681240004
    FULLARTON, Donald Speirs
    Inistore 58 James Street
    G84 9LX Helensburgh
    Dunbartonshire
    Scotland
    Director
    Inistore 58 James Street
    G84 9LX Helensburgh
    Dunbartonshire
    Scotland
    ScotlandBritish19280910001
    GILL, Andrew Michael
    Aiden Grove
    G84 0JW Kilcreggan
    Director
    Aiden Grove
    G84 0JW Kilcreggan
    British602810001
    GRIEVE, John David
    141 Leeds Road
    HG2 8EZ Harrogate
    North Yorkshire
    Director
    141 Leeds Road
    HG2 8EZ Harrogate
    North Yorkshire
    British602820001
    HARDMAN, Alasdair Fraser
    16 Hallhead Road
    EH16 5QJ Edinburgh
    Midlothian
    Director
    16 Hallhead Road
    EH16 5QJ Edinburgh
    Midlothian
    British133970001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritish55090001
    LAWLER, Thomas Philip
    Glenlair Cottage 15 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    Director
    Glenlair Cottage 15 Nab Lane
    BD18 4EH Shipley
    West Yorkshire
    British7475760001
    MCGARVIE, Henry Murray
    26 Station Road
    Balfron
    G63 0SY Glasgow
    Director
    26 Station Road
    Balfron
    G63 0SY Glasgow
    ScotlandBritish34002400001
    MCINALLY, Cecilia Anne
    44 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    Director
    44 Paidmyre Road
    Newton Mearns
    G77 5AJ Glasgow
    British39558640002
    MCNEE, David Blackstock, Sir
    68 Kelvin Court
    G12 0AG Glasgow
    Director
    68 Kelvin Court
    G12 0AG Glasgow
    British602790001
    ROMANES, Deirdre Mary Astrea
    33 Heriot Row
    EH3 6ES Edinburgh
    Director
    33 Heriot Row
    EH3 6ES Edinburgh
    United KingdomIrish3206310002
    ROMANES, Iain Blair
    Hillside House
    Saline
    KY12 9TD Dunfermline
    Fife
    Director
    Hillside House
    Saline
    KY12 9TD Dunfermline
    Fife
    British182800001
    TOULMIN, George Michael
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    Director
    The West Wing
    Thorp Arch Hall
    LS23 7AW Wetherby
    West Yorkshire
    British9253330001
    WELCH, Thomas Henry
    17 Brisbane Glen Road
    KA30 8QX Largs
    Ayrshire
    Director
    17 Brisbane Glen Road
    KA30 8QX Largs
    Ayrshire
    British865690001

    Does CRAIG M. JEFFREY, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 18, 2012
    Delivered On Apr 25, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 25, 2012Registration of a charge (MG01s)
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 17, 1991
    Delivered On Jul 26, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 colquhoun square helensburgh dmb 39474.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 1991Registration of a charge
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 17, 1991
    Delivered On Jul 26, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1 88 dumbarton road clydebank dmb 35948.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 1991Registration of a charge
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 17, 1991
    Delivered On Jul 26, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop no 15 and offices 16/1, 16/2 and 16/3 colquhoun square helensburgh dmb 27644.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 26, 1991Registration of a charge
    • Oct 27, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 12, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1991Registration of a charge
    • Oct 27, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0