CRIFFEL MICRO BUSINESS SYSTEMS LIMITED
Overview
Company Name | CRIFFEL MICRO BUSINESS SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC093413 |
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 CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CRIFFEL MICRO BUSINESS SYSTEMS LIMITED located?
Registered Office Address | Campsie House 4 Lister Way Hamilton International Technology Park, Blantyre G72 0FT Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
EDGEBAR LIMITED | May 22, 1985 | May 22, 1985 |
What are the latest accounts for CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Sub-division of shares on Dec 21, 2021 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Alan Smith on Jun 11, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Lewis Mcglennon on Jun 11, 2019 | 2 pages | CH01 | ||||||||||
Notification of Daisy Telecoms Limited as a person with significant control on Mar 28, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy It Computer Group (Scotland) Limited as a person with significant control on Mar 28, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Lindred House Lancashire England | United Kingdom | British | Company Director | 181536600001 | ||||
SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Lindred House Lancashire England | United Kingdom | British | Company Director | 161471940001 | ||||
MACDONALD, Jean | Secretary | 178 Annan Road DG1 3HA Dumfries Dumfriesshire | British | 30994900001 | ||||||
MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | Solicitor | 57302660001 | |||||
MCCLUNE, James Smith | Secretary | 6 Beechgrove DG11 2QS Lockerbie Dumfriesshire | British | 840960001 | ||||||
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 199438680001 | |||||||
MCKEAN, William Stewart | Secretary | Isla Cottage Springholm DG7 3LP Castle Douglas Kirkcudbrightshire | British | 361660001 | ||||||
ROBSON, Donald Brian | Secretary | Woodlea Holland Bush Hightae DG11 1JL Lockerbie Dumfriesshire | British | 66509430001 | ||||||
STOKES, Reeta | Secretary | Technology Avenue Hamilton International Technology G72 0HT Park, Blantyre Icm House, Glasgow, Lanarkshire | 173997620001 | |||||||
TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179708550001 | |||||||
WRAGG, Keith | Secretary | 80 Slayley View Road Barlborough S43 4WU Chesterfield Derbyshire | British | Chartered Accountant | 50768630002 | |||||
AIKMAN, Elizabeth Jane | Director | The Lakes NN4 7HD Northampton Lakeside House England | England | British | Director | 294355310001 | ||||
AIRLEY, Linda | Director | Avielochan Corstorphine Road DG3 5NB Thornhill Dumfriesshire | British | Company Director | 30994880002 | |||||
BARRON, Douglas John | Director | 1 Nunholm Place DG1 1JR Dumfries Dumfriesshire Scotland | United Kingdom | British | Company Director | 1392360001 | ||||
CLUTTON, Steven | Director | Technology Avenue Hamilton International Technology G72 0HT Park, Blantyre Icm House, Glasgow, Lanarkshire | United Kingdom | British | Director | 158269660001 | ||||
COURTLEY, David John | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire England | England | British | Director | 141213480001 | ||||
FARROW, Matthew James | Director | 34 Lychgate Close LE10 2ES Burbage Leicestershire | England | British | Finance Director | 194105960001 | ||||
JOHNSTON, Keith Alexander | Director | Allanton Mill Auldgirth DG2 0UB Dumfries Dumfriesshire | British | Company Director | 361670001 | |||||
JOHNSTONE, Shirley Jane | Director | Allanton Mill Auldgirth DG2 0UB Dumfries Dumfriesshire | British | Company Director | 361680002 | |||||
MACDONALD, Jean | Director | 178 Annan Road DG1 3HA Dumfries Dumfriesshire | British | Company Secretary | 30994900001 | |||||
MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 194292450001 | ||||
MARTIN, William Thomas | Director | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | United Kingdom | British | Director | 57302660001 | ||||
MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | Company Director | 252490400001 | ||||
RILEY, Matthew Robinson | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 178585250001 | ||||
ROBINSON, Nicholas John | Director | Technology Avenue Hamilton International Technology G72 0HT Park, Blantyre Icm House, Glasgow, Lanarkshire | United Kingdom | British | Company Director | 54873290006 | ||||
ROBINSON, Nicholas | Director | 1 Wethered Road SL7 2BH Marlow Buckinghamshire | British | Director | 54873290005 | |||||
ROBSON, Donald Brian | Director | Woodlea Holland Bush Hightae DG11 1JL Lockerbie Dumfriesshire | British | Financial Director | 66509430001 | |||||
SIMPSON, David Alan | Director | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | Group Finance Director | 80817560001 | ||||
SMITH, William Joe | Director | Belstead Old Rectory Copdock IP8 3JS Ipswich Suffolk | England | British | Company Director | 20327120001 | ||||
TOULMIN-VAN SITTERT, Dirk Johannes | Director | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | England | British | Director | 180239190001 | ||||
WRAGG, Keith | Director | 80 Slayley View Road Barlborough S43 4WU Chesterfield Derbyshire | British | Chartered Accountant | 50768630002 |
Who are the persons with significant control of CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daisy Telecoms Limited | Mar 28, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Daisy It Computer Group (Scotland) Limited | Apr 06, 2016 | 4 Lister Way Hamilton International Technology Park, Blantyre G72 0FT Glasgow Campsie House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRIFFEL MICRO BUSINESS SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jul 30, 1985 Delivered On Aug 09, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. 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