CRAIL COMMUNITY INTEREST COMPANY
Overview
Company Name | CRAIL COMMUNITY INTEREST COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC366964 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRAIL COMMUNITY INTEREST COMPANY?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CRAIL COMMUNITY INTEREST COMPANY located?
Registered Office Address | c/o JOHN V. RAMSAY 51 Nethergate North Crail KY10 3TX Anstruther Fife |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRAIL COMMUNITY INTEREST COMPANY?
Company Name | From | Until |
---|---|---|
CRAIL 2020 COMMUNITY INTEREST COMPANY | Oct 16, 2009 | Oct 16, 2009 |
What are the latest accounts for CRAIL COMMUNITY INTEREST COMPANY?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2014 |
Next Accounts Due On | Jul 31, 2015 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2013 |
What are the latest filings for CRAIL COMMUNITY INTEREST COMPANY?
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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Christopher Michael Walker as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 no member list | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Oct 31, 2012 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Ian Macniven Robertson as a director on Jul 23, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed crail 2020 COMMUNITY INTEREST COMPANY\certificate issued on 06/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 31, 2011 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 no member list | 6 pages | AR01 | ||||||||||
Secretary's details changed for John Veitch Ramsay on Oct 31, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Christopher Michael Walker on Oct 31, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for John Veitch Ramsay on Oct 31, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from C/O Ian Robertson 9 Marketgate North Crail Anstruther Fife KY10 3th United Kingdom on Nov 16, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Jerdan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Armitage as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 16, 2010 no member list | 8 pages | AR01 | ||||||||||
Registered office address changed from Crail Town Hall Marketgate Crail Fife KY10 3TL on Jun 30, 2010 | 1 pages | AD01 | ||||||||||
Appointment of David Harper Mann as a director | 3 pages | AP01 | ||||||||||
Appointment of Ian Macniven Robertson as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CRAIL COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAMSAY, John Veitch | Secretary | Nethergate North Crail KY10 3TX Anstruther 51 Fife United Kingdom | 146238220001 | |||||||
MANN, David Harper | Director | Carr Crescent KY10 3XR Crail 21 Fife | Scotland | British | None | 148141360001 | ||||
RAMSAY, John Veitch | Director | Nethergate North Crail KY10 3TX Anstruther 51 Fife United Kingdom | Scotland | British | None | 146238230002 | ||||
ARMITAGE, Helen Kilgour | Director | Marketgate KY10 3TL Crail Crail Town Hall Fife | Scotland | British | None | 2181900001 | ||||
JERDAN, David | Director | Marketgate South KY10 3TL Crail 42/44 Fife | Scotland | British | Gallery Owner | 148140940001 | ||||
ROBERTSON, Ian Macniven | Director | Marketgate North KY10 3TH Crail 9 Fife | Scotland | British | None | 124586830001 | ||||
WALKER, Christopher Michael | Director | Marketgate South Crail KY10 3TL Anstruther 48 Fife United Kingdom | Scotland | British | Information Systems Logistics | 86169910002 |
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