CRATE.CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRATE.CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087548
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CRATE.CO LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CRATE.CO LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CRATE.CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRATECO LIMITEDJun 10, 1985Jun 10, 1985
    KOLLIET LIMITEDApr 05, 1984Apr 05, 1984

    What are the latest accounts for CRATE.CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for CRATE.CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Court order for early dissolution in a winding-up by the court

    4 pagesWU16(Scot)

    Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021

    2 pagesAD01

    Registered office address changed from 37 Albyn Place Aberdeen Grampian AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 06, 2020

    2 pagesAD01

    Registered office address changed from Unit 5 Greenrole Estate 3 Howemoss Drive Dyce Aberdeen AB21 0GL to 37 Albyn Place Aberdeen Grampian AB10 1JB on Jul 18, 2019

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Debbie Johnson Rae as a director on Nov 30, 2018

    1 pagesTM01

    Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018

    1 pagesAA01

    Appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on Oct 01, 2018

    2 pagesAP04

    Termination of appointment of Debbie Johnson Rae as a secretary on Oct 01, 2018

    1 pagesTM02

    Confirmation statement made on Jul 23, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 2,000
    SH01

    Accounts for a small company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2,000
    SH01

    Accounts for a small company made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 2,000
    SH01

    Accounts for a small company made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of CRATE.CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD & WEDDERBURN SECRETARIES LIMITED
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Secretary
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC209868
    71766470004
    RIDDOCH, John Milne
    94 South Anderson Drive
    AB10 7PX Aberdeen
    Director
    94 South Anderson Drive
    AB10 7PX Aberdeen
    ScotlandBritish1379580001
    RAE, Debbie Johnson
    3 Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    Grampian
    Secretary
    3 Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    Grampian
    British53729580001
    CLARK & WALLACE SOLICITORS
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500001
    DUNBAR, Michael Andrew
    62 Mile End Avenue
    AB2 4LR Aberdeen
    Aberdeenshire
    Director
    62 Mile End Avenue
    AB2 4LR Aberdeen
    Aberdeenshire
    British35919140001
    LINTS, William James
    1 Beaconhill View
    AB13 0HT Milltimber
    Aberdeenshire
    Director
    1 Beaconhill View
    AB13 0HT Milltimber
    Aberdeenshire
    British64043200001
    RAE, Debbie Johnson
    Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    3
    United Kingdom
    Director
    Kingswood Road
    Kingswells
    AB15 8TD Aberdeen
    3
    United Kingdom
    ScotlandBritish53729580001
    SMITH, George Brown
    31 Seaview Place
    Bridge Of Don
    AB23 8RL Aberdeen
    Aberdeenshire
    Director
    31 Seaview Place
    Bridge Of Don
    AB23 8RL Aberdeen
    Aberdeenshire
    British63757310001

    Who are the persons with significant control of CRATE.CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howemoss Drive
    Kirkhill, Dyce
    AB21 0GL Aberdeen
    Unit 5 Greenrole Estate
    United Kingdom
    May 26, 2017
    Howemoss Drive
    Kirkhill, Dyce
    AB21 0GL Aberdeen
    Unit 5 Greenrole Estate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc195460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CRATE.CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 21, 2012
    Delivered On May 31, 2012
    Outstanding
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 31, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Sep 21, 1993
    Delivered On Oct 01, 1993
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 1993Registration of a charge (410)
    • Mar 09, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Nov 29, 1985
    Delivered On Dec 09, 1985
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 1985Registration of a charge
    • Dec 14, 1992Statement of satisfaction of a charge in full or part (419a)

    Does CRATE.CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2021Conclusion of winding up
    Jul 10, 2019Petition date
    Jul 10, 2019Commencement of winding up
    Mar 15, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Notesscottish-insolvency-info

    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