CRAIL COMMUNITY INTEREST COMPANY

CRAIL COMMUNITY INTEREST COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCRAIL COMMUNITY INTEREST COMPANY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC366964
    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 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 AddressNo

    What were the previous names of CRAIL COMMUNITY INTEREST COMPANY?

    Previous Company Names
    Company NameFromUntil
    CRAIL 2020 COMMUNITY INTEREST COMPANYOct 16, 2009Oct 16, 2009

    What are the latest accounts for CRAIL COMMUNITY INTEREST COMPANY?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2014
    Next Accounts Due OnJul 31, 2015
    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What are the latest filings for CRAIL COMMUNITY INTEREST COMPANY?

    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 Christopher Michael Walker as a director on Aug 07, 2014

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Oct 31, 2013 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2012

    9 pagesAA

    Annual return made up to Oct 31, 2012 no member list

    5 pagesAR01

    Termination of appointment of Ian Macniven Robertson as a director on Jul 23, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2011

    10 pagesAA

    Certificate of change of name

    Company name changed crail 2020 COMMUNITY INTEREST COMPANY\certificate issued on 06/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 06, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2012

    RES15

    Annual return made up to Oct 31, 2011 no member list

    6 pagesAR01

    Total exemption full accounts made up to Oct 31, 2010

    9 pagesAA

    Annual return made up to Oct 31, 2010 no member list

    6 pagesAR01

    Secretary's details changed for John Veitch Ramsay on Oct 31, 2010

    2 pagesCH03

    Director's details changed for Christopher Michael Walker on Oct 31, 2010

    3 pagesCH01

    Director's details changed for John Veitch Ramsay on Oct 31, 2010

    3 pagesCH01

    Registered office address changed from C/O Ian Robertson 9 Marketgate North Crail Anstruther Fife KY10 3th United Kingdom on Nov 16, 2010

    1 pagesAD01

    Termination of appointment of David Jerdan as a director

    1 pagesTM01

    Termination of appointment of Helen Armitage as a director

    1 pagesTM01

    Annual return made up to Oct 16, 2010 no member list

    8 pagesAR01

    Registered office address changed from Crail Town Hall Marketgate Crail Fife KY10 3TL on Jun 30, 2010

    1 pagesAD01

    Appointment of David Harper Mann as a director

    3 pagesAP01

    Appointment of Ian Macniven Robertson as a director

    3 pagesAP01

    Who are the officers of CRAIL COMMUNITY INTEREST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSAY, John Veitch
    Nethergate North
    Crail
    KY10 3TX Anstruther
    51
    Fife
    United Kingdom
    Secretary
    Nethergate North
    Crail
    KY10 3TX Anstruther
    51
    Fife
    United Kingdom
    146238220001
    MANN, David Harper
    Carr Crescent
    KY10 3XR Crail
    21
    Fife
    Director
    Carr Crescent
    KY10 3XR Crail
    21
    Fife
    ScotlandBritishNone148141360001
    RAMSAY, John Veitch
    Nethergate North
    Crail
    KY10 3TX Anstruther
    51
    Fife
    United Kingdom
    Director
    Nethergate North
    Crail
    KY10 3TX Anstruther
    51
    Fife
    United Kingdom
    ScotlandBritishNone146238230002
    ARMITAGE, Helen Kilgour
    Marketgate
    KY10 3TL Crail
    Crail Town Hall
    Fife
    Director
    Marketgate
    KY10 3TL Crail
    Crail Town Hall
    Fife
    ScotlandBritishNone2181900001
    JERDAN, David
    Marketgate South
    KY10 3TL Crail
    42/44
    Fife
    Director
    Marketgate South
    KY10 3TL Crail
    42/44
    Fife
    ScotlandBritishGallery Owner148140940001
    ROBERTSON, Ian Macniven
    Marketgate North
    KY10 3TH Crail
    9
    Fife
    Director
    Marketgate North
    KY10 3TH Crail
    9
    Fife
    ScotlandBritishNone124586830001
    WALKER, Christopher Michael
    Marketgate South
    Crail
    KY10 3TL Anstruther
    48
    Fife
    United Kingdom
    Director
    Marketgate South
    Crail
    KY10 3TL Anstruther
    48
    Fife
    United Kingdom
    ScotlandBritishInformation Systems Logistics86169910002

    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