CRAIGMILLAR ADVENTURE PROJECT

CRAIGMILLAR ADVENTURE PROJECT

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

    Company NameCRAIGMILLAR ADVENTURE PROJECT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC249306
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CRAIGMILLAR ADVENTURE PROJECT?

    • Sports and recreation education (85510) / Education

    Where is CRAIGMILLAR ADVENTURE PROJECT located?

    Registered Office Address
    Unit 23a Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAIGMILLAR ADVENTURE PROJECT?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CRAIGMILLAR ADVENTURE PROJECT?

    Annual Return
    Last Annual Return

    What are the latest filings for CRAIGMILLAR ADVENTURE PROJECT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Claire Mackie as a director on Nov 06, 2014

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA

    Appointment of Mrs Caroline Jane Petrie as a director on Jan 08, 2014

    2 pagesAP01

    Appointment of Mr Charles Hamish Maclean as a director on Jan 08, 2014

    2 pagesAP01

    Annual return made up to May 13, 2014 no member list

    5 pagesAR01

    Appointment of Mrs Clare Louise Fleming as a secretary on Feb 14, 2014

    2 pagesAP03

    Appointment of Ms Sandra Gardener Millar as a director on Feb 03, 2014

    2 pagesAP01

    Termination of appointment of Sandra Gardiner Millar as a secretary on Feb 03, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to May 13, 2013 no member list

    4 pagesAR01

    Appointment of Ms Sandra Gardiner Millar as a secretary on Mar 06, 2013

    1 pagesAP03

    Total exemption full accounts made up to Mar 31, 2012

    10 pagesAA

    Appointment of Mrs Claire Mackie as a director on Jun 14, 2012

    2 pagesAP01

    Director's details changed for Owen Thomas on Jun 20, 2012

    2 pagesCH01

    Termination of appointment of Kathleen June Towie as a secretary on Jun 14, 2012

    1 pagesTM02

    Annual return made up to May 13, 2012 no member list

    5 pagesAR01

    Termination of appointment of John Witherspoon as a director on Jun 14, 2012

    1 pagesTM01

    Termination of appointment of Emma Louise Pipes as a director on Jun 14, 2012

    1 pagesTM01

    Termination of appointment of John Witherspoon as a director on Jun 14, 2012

    1 pagesTM01

    Termination of appointment of Emma Louise Pipes as a director on Jun 14, 2012

    1 pagesTM01

    Termination of appointment of Peter Andrew Johnson as a director on May 26, 2011

    1 pagesTM01

    Termination of appointment of Sylvia Jane Campbell as a director on May 26, 2011

    1 pagesTM01

    Who are the officers of CRAIGMILLAR ADVENTURE PROJECT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Clare Louise
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    Secretary
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    185141870001
    MACLEAN, Charles Hamish
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Director
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    ScotlandBritishPoliceman188988710001
    MILLAR, Sandra Gardener
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    Director
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    ScotlandScottishLocal Government Officer185079250001
    PETRIE, Caroline Jane
    Grange Loan
    EH9 2EP Edinburgh
    86
    Scotland
    Director
    Grange Loan
    EH9 2EP Edinburgh
    86
    Scotland
    ScotlandBritishCareer Coach190262320001
    THOMAS, Owen
    1 Niddrie House Avenue
    EH16 4UE Edinburgh
    Midlothian
    Director
    1 Niddrie House Avenue
    EH16 4UE Edinburgh
    Midlothian
    United KingdomBritishExecutive Director109304690001
    TOWIE, Kathleen June
    Castlebrae Wynd
    EH16 4FH Edinburgh
    19
    Director
    Castlebrae Wynd
    EH16 4FH Edinburgh
    19
    United KingdomBritishProject Worker136079540001
    HAGGART, Elizabeth
    9/3 Niddrie Farm Grove
    EH16 4DY Edinburgh
    Midlothian
    Secretary
    9/3 Niddrie Farm Grove
    EH16 4DY Edinburgh
    Midlothian
    BritishHousewife89096280002
    HARDIE, Maureen
    56/2 Niddrie House Avenue
    EH16 4UD Edinburgh
    Midlothian
    Scotland
    Secretary
    56/2 Niddrie House Avenue
    EH16 4UD Edinburgh
    Midlothian
    Scotland
    BritishRetired81127140001
    MILLAR, Sandra Gardiner
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    Secretary
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    176375830001
    MILLAR, Sandra
    5 South Parrotshot
    EH15 3RN Edinburgh
    Midlothian
    Scotland
    Secretary
    5 South Parrotshot
    EH15 3RN Edinburgh
    Midlothian
    Scotland
    British89558190001
    TOWIE, Kathleen June
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    Secretary
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    150803580001
    WRIGHT, Linda St Clare
    19/6 Craigmillar Castle Loan
    EH16 4BJ Edinburgh
    Midlothian
    Secretary
    19/6 Craigmillar Castle Loan
    EH16 4BJ Edinburgh
    Midlothian
    BritishCommunity Development Manager118758690001
    BARRY, Sean Paul
    41/25 Pilrig Heights
    EH6 5AB Edinburgh
    Director
    41/25 Pilrig Heights
    EH6 5AB Edinburgh
    United KingdomBritishDirector142413660001
    CAIRNIE, Brian John
    12 Abercorn Drive
    EH8 7JR Edinburgh
    Director
    12 Abercorn Drive
    EH8 7JR Edinburgh
    BritishSelf Employed I.T. Engineer89457160001
    CAMPBELL, Sylvia Jane
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    Director
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    ScotlandScottishBook-Keeper161018910001
    HAGGART, Elizabeth
    9/3 Niddrie Farm Grove
    EH16 4DY Edinburgh
    Midlothian
    Director
    9/3 Niddrie Farm Grove
    EH16 4DY Edinburgh
    Midlothian
    United KingdomBritishNone89096280002
    HAGGART, Elizabeth
    9/3 Niddrie Farm Grove
    EH16 4DY Edinburgh
    Midlothian
    Director
    9/3 Niddrie Farm Grove
    EH16 4DY Edinburgh
    Midlothian
    United KingdomBritishHousewife89096280002
    HARDIE, John
    56/2 Niddrie House Avenue
    EH16 4UD Edinburgh
    Director
    56/2 Niddrie House Avenue
    EH16 4UD Edinburgh
    BritishRetired35856750002
    HARDIE, Maureen
    56/2 Niddrie House Avenue
    EH16 4UD Edinburgh
    Midlothian
    Scotland
    Director
    56/2 Niddrie House Avenue
    EH16 4UD Edinburgh
    Midlothian
    Scotland
    BritishHousewife81127140001
    HERON, Thomas Charles
    60 Niddrie Marischal Crescent
    EH16 4LA Edinburgh
    Midlothian
    Scotland
    Director
    60 Niddrie Marischal Crescent
    EH16 4LA Edinburgh
    Midlothian
    Scotland
    ScottishCommunity Development Worker89558180001
    JOHNSON, Peter Andrew
    Pennywell Road
    EH4 4NL Edinburgh
    67
    United Kingdom
    Director
    Pennywell Road
    EH4 4NL Edinburgh
    67
    United Kingdom
    United KingdomIrishProject Manager258930570001
    MACKIE, Claire Louise Fiona Seale
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    Director
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    ScotlandBritishExecutive Director171094490001
    PIPES, Emma Louise
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    Director
    Castlebrae Business Centre
    40 Peffer Place
    EH16 4BB Edinburgh
    Unit 23a
    Scotland
    United KingdomBritishCatering Assistant138689000003
    POW, Robert
    13/4 Craigmillar Castle Gardens
    EH16 4DQ Edinburgh
    Director
    13/4 Craigmillar Castle Gardens
    EH16 4DQ Edinburgh
    BritishSelf Employed98369600001
    RUSH, John
    12 Niddrie Marischal Drive
    EH16 4EL Edinburgh
    Midlothian
    Scotland
    Director
    12 Niddrie Marischal Drive
    EH16 4EL Edinburgh
    Midlothian
    Scotland
    ScottishUnemployed89558170001
    WILLIAMSON, John
    44 Niddrie House Avenue
    EH16 4UD Edinburgh
    Midlothian
    Director
    44 Niddrie House Avenue
    EH16 4UD Edinburgh
    Midlothian
    BritishStudent100325040001
    WITHERSPOON, John
    19 Cleikiminfield
    EH15 3RA Edinburgh
    Director
    19 Cleikiminfield
    EH15 3RA Edinburgh
    ScotlandBritishGardener109304740002
    WRIGHT, Linda St Clare
    19/6 Craigmillar Castle Loan
    EH16 4BJ Edinburgh
    Midlothian
    Director
    19/6 Craigmillar Castle Loan
    EH16 4BJ Edinburgh
    Midlothian
    United KingdomBritishCommunity Development Manager118758690001

    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