CRIFFEL MICRO BUSINESS SYSTEMS LIMITED

CRIFFEL MICRO BUSINESS SYSTEMS LIMITED

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

    Company NameCRIFFEL MICRO BUSINESS SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC093413
    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 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 AddressNo

    What were the previous names of CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGEBAR LIMITEDMay 22, 1985May 22, 1985

    What are the latest accounts for CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Sub-division of shares on Dec 21, 2021

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division approved 21/12/2021
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division approved 21/12/2021
    RES13

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.01
    5 pagesSH19

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 11, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Alan Smith on Jun 11, 2019

    2 pagesCH01

    Director's details changed for Mr David Lewis Mcglennon on Jun 11, 2019

    2 pagesCH01

    Notification of Daisy Telecoms Limited as a person with significant control on Mar 28, 2019

    2 pagesPSC02

    Cessation of Daisy It Computer Group (Scotland) Limited as a person with significant control on Mar 28, 2019

    1 pagesPSC07

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018

    2 pagesAP01

    Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018

    1 pagesTM01

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Lindred House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Lindred House
    Lancashire
    England
    United KingdomBritishCompany Director181536600001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Lindred House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Lindred House
    Lancashire
    England
    United KingdomBritishCompany Director161471940001
    MACDONALD, Jean
    178 Annan Road
    DG1 3HA Dumfries
    Dumfriesshire
    Secretary
    178 Annan Road
    DG1 3HA Dumfries
    Dumfriesshire
    British30994900001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    BritishSolicitor57302660001
    MCCLUNE, James Smith
    6 Beechgrove
    DG11 2QS Lockerbie
    Dumfriesshire
    Secretary
    6 Beechgrove
    DG11 2QS Lockerbie
    Dumfriesshire
    British840960001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Secretary
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    199438680001
    MCKEAN, William Stewart
    Isla Cottage
    Springholm
    DG7 3LP Castle Douglas
    Kirkcudbrightshire
    Secretary
    Isla Cottage
    Springholm
    DG7 3LP Castle Douglas
    Kirkcudbrightshire
    British361660001
    ROBSON, Donald Brian
    Woodlea Holland Bush
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Secretary
    Woodlea Holland Bush
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    British66509430001
    STOKES, Reeta
    Technology Avenue
    Hamilton International Technology
    G72 0HT Park, Blantyre
    Icm House,
    Glasgow, Lanarkshire
    Secretary
    Technology Avenue
    Hamilton International Technology
    G72 0HT Park, Blantyre
    Icm House,
    Glasgow, Lanarkshire
    173997620001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179708550001
    WRAGG, Keith
    80 Slayley View Road
    Barlborough
    S43 4WU Chesterfield
    Derbyshire
    Secretary
    80 Slayley View Road
    Barlborough
    S43 4WU Chesterfield
    Derbyshire
    BritishChartered Accountant50768630002
    AIKMAN, Elizabeth Jane
    The Lakes
    NN4 7HD Northampton
    Lakeside House
    England
    Director
    The Lakes
    NN4 7HD Northampton
    Lakeside House
    England
    EnglandBritishDirector294355310001
    AIRLEY, Linda
    Avielochan Corstorphine Road
    DG3 5NB Thornhill
    Dumfriesshire
    Director
    Avielochan Corstorphine Road
    DG3 5NB Thornhill
    Dumfriesshire
    BritishCompany Director30994880002
    BARRON, Douglas John
    1 Nunholm Place
    DG1 1JR Dumfries
    Dumfriesshire
    Scotland
    Director
    1 Nunholm Place
    DG1 1JR Dumfries
    Dumfriesshire
    Scotland
    United KingdomBritishCompany Director1392360001
    CLUTTON, Steven
    Technology Avenue
    Hamilton International Technology
    G72 0HT Park, Blantyre
    Icm House,
    Glasgow, Lanarkshire
    Director
    Technology Avenue
    Hamilton International Technology
    G72 0HT Park, Blantyre
    Icm House,
    Glasgow, Lanarkshire
    United KingdomBritishDirector158269660001
    COURTLEY, David John
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    EnglandBritishDirector141213480001
    FARROW, Matthew James
    34 Lychgate Close
    LE10 2ES Burbage
    Leicestershire
    Director
    34 Lychgate Close
    LE10 2ES Burbage
    Leicestershire
    EnglandBritishFinance Director194105960001
    JOHNSTON, Keith Alexander
    Allanton Mill
    Auldgirth
    DG2 0UB Dumfries
    Dumfriesshire
    Director
    Allanton Mill
    Auldgirth
    DG2 0UB Dumfries
    Dumfriesshire
    BritishCompany Director361670001
    JOHNSTONE, Shirley Jane
    Allanton Mill
    Auldgirth
    DG2 0UB Dumfries
    Dumfriesshire
    Director
    Allanton Mill
    Auldgirth
    DG2 0UB Dumfries
    Dumfriesshire
    BritishCompany Director361680002
    MACDONALD, Jean
    178 Annan Road
    DG1 3HA Dumfries
    Dumfriesshire
    Director
    178 Annan Road
    DG1 3HA Dumfries
    Dumfriesshire
    BritishCompany Secretary30994900001
    MARKE, Nathan Richard
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritishCompany Director194292450001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Director
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    United KingdomBritishDirector57302660001
    MULLER, Neil Keith
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritishCompany Director252490400001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritishCompany Director178585250001
    ROBINSON, Nicholas John
    Technology Avenue
    Hamilton International Technology
    G72 0HT Park, Blantyre
    Icm House,
    Glasgow, Lanarkshire
    Director
    Technology Avenue
    Hamilton International Technology
    G72 0HT Park, Blantyre
    Icm House,
    Glasgow, Lanarkshire
    United KingdomBritishCompany Director54873290006
    ROBINSON, Nicholas
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    BritishDirector54873290005
    ROBSON, Donald Brian
    Woodlea Holland Bush
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Director
    Woodlea Holland Bush
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    BritishFinancial Director66509430001
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritishGroup Finance Director80817560001
    SMITH, William Joe
    Belstead Old Rectory
    Copdock
    IP8 3JS Ipswich
    Suffolk
    Director
    Belstead Old Rectory
    Copdock
    IP8 3JS Ipswich
    Suffolk
    EnglandBritishCompany Director20327120001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Director
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    EnglandBritishDirector180239190001
    WRAGG, Keith
    80 Slayley View Road
    Barlborough
    S43 4WU Chesterfield
    Derbyshire
    Director
    80 Slayley View Road
    Barlborough
    S43 4WU Chesterfield
    Derbyshire
    BritishChartered Accountant50768630002

    Who are the persons with significant control of CRIFFEL MICRO BUSINESS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Mar 28, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6977942
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    4 Lister Way
    Hamilton International Technology Park, Blantyre
    G72 0FT Glasgow
    Campsie House
    Scotland
    Apr 06, 2016
    4 Lister Way
    Hamilton International Technology Park, Blantyre
    G72 0FT Glasgow
    Campsie House
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc076501
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CRIFFEL MICRO BUSINESS SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 1985Registration of a charge
    • Sep 08, 1995Statement of satisfaction of a charge in full or part (419a)

    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