CRAIG M. JEFFREY, LIMITED
Overview
| Company Name | CRAIG M. JEFFREY, LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC032598 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CRAIG M. JEFFREY, LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2014 |
What is the status of the latest annual return for CRAIG M. JEFFREY, LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CRAIG M. JEFFREY, LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Charles John Allwood as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Graham John Faulds on May 02, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Thomson Morrison on May 02, 2013 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Pitreavie Business Park Dunfermline Fife KY11 8QS* on May 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Charles John Allwood as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Graham Thomson Morrison as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Graham John Faulds as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CRAIG M. JEFFREY, LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAULDS, Graham John | Secretary | Danes Drive G14 9HX Glasgow 61 United Kingdom | 151619340001 | |||||||
| FAULDS, Graham John | Director | 201 Dumbarton Road G81 4XJ Clydebank Carus House | Scotland | British | 63911030001 | |||||
| MORRISON, Graham Thomson | Director | 201 Dumbarton Road G81 4XJ Clydebank Carus House | Scotland | British | 58322450001 | |||||
| ROMANES, Deirdre Mary Astrea | Secretary | 33 Heriot Row EH3 6ES Edinburgh | Irish | 3206310002 | ||||||
| YEOMANS, Graham Arthur | Secretary | 13 Beagle Ridge Drive Acomb YO2 3JH York North Yorkshire | British | 602760001 | ||||||
| ALLWOOD, Charles John | Director | Charles Street HP4 3DG Berkhamsted 3 Herts England | England | British | 35681240004 | |||||
| FULLARTON, Donald Speirs | Director | Inistore 58 James Street G84 9LX Helensburgh Dunbartonshire Scotland | Scotland | British | 19280910001 | |||||
| GILL, Andrew Michael | Director | Aiden Grove G84 0JW Kilcreggan | British | 602810001 | ||||||
| GRIEVE, John David | Director | 141 Leeds Road HG2 8EZ Harrogate North Yorkshire | British | 602820001 | ||||||
| HARDMAN, Alasdair Fraser | Director | 16 Hallhead Road EH16 5QJ Edinburgh Midlothian | British | 133970001 | ||||||
| HENDERSON, William Shields | Director | Park House 13 Greenhill Park EH10 4DW Edinburgh Midlothian | Scotland | British | 55090001 | |||||
| LAWLER, Thomas Philip | Director | Glenlair Cottage 15 Nab Lane BD18 4EH Shipley West Yorkshire | British | 7475760001 | ||||||
| MCGARVIE, Henry Murray | Director | 26 Station Road Balfron G63 0SY Glasgow | Scotland | British | 34002400001 | |||||
| MCINALLY, Cecilia Anne | Director | 44 Paidmyre Road Newton Mearns G77 5AJ Glasgow | British | 39558640002 | ||||||
| MCNEE, David Blackstock, Sir | Director | 68 Kelvin Court G12 0AG Glasgow | British | 602790001 | ||||||
| ROMANES, Deirdre Mary Astrea | Director | 33 Heriot Row EH3 6ES Edinburgh | United Kingdom | Irish | 3206310002 | |||||
| ROMANES, Iain Blair | Director | Hillside House Saline KY12 9TD Dunfermline Fife | British | 182800001 | ||||||
| TOULMIN, George Michael | Director | The West Wing Thorp Arch Hall LS23 7AW Wetherby West Yorkshire | British | 9253330001 | ||||||
| WELCH, Thomas Henry | Director | 17 Brisbane Glen Road KA30 8QX Largs Ayrshire | British | 865690001 |
Does CRAIG M. JEFFREY, LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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