CRAIGSHAW HOLDINGS LIMITED

CRAIGSHAW HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRAIGSHAW HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC384945
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CRAIGSHAW HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CRAIGSHAW HOLDINGS LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRAIGSHAW HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CRAIGSHAW HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    1 pages2.21B(Scot)

    Administrator's progress report

    28 pages2.20B(Scot)

    Administrator's progress report

    26 pages2.20B(Scot)

    Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016

    2 pagesAD01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    36 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    33 pages2.15B(Scot)

    Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on Jun 06, 2016

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Alterations to floating charge SC3849450003

    30 pages466(Scot)

    Alterations to floating charge 1

    33 pages466(Scot)

    Alterations to floating charge 1

    33 pages466(Scot)

    Registration of charge SC3849450003, created on Apr 26, 2016

    15 pagesMR01

    Termination of appointment of Ruaridh Mcdonald Leslie as a director on Mar 11, 2016

    2 pagesTM01

    Annual return made up to Sep 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 75,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    26 pagesAA

    Annual return made up to Sep 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 75,000
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    29 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 75,000
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    28 pagesAA

    Termination of appointment of Sydney Fudge as a director

    1 pagesTM01

    Appointment of Mr Keith Skinner as a director

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Who are the officers of CRAIGSHAW HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    SCOTT, Andrew Edwin Allan
    Binghill Crescent
    Milltimber
    AB13 0HP Aberdeen
    40
    Director
    Binghill Crescent
    Milltimber
    AB13 0HP Aberdeen
    40
    United KingdomBritish141132250001
    SKINNER, Keith
    St Vincent Street
    G2 5AS Glasgow
    319
    Director
    St Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritish131890020001
    MD SECRETARIES LIMITED
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    Secretary
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    FUDGE, Sydney Robert
    Pitlethie Road
    KY16 0DP Leuchars
    Pitlethie House
    Fife
    United Kingdom
    Director
    Pitlethie Road
    KY16 0DP Leuchars
    Pitlethie House
    Fife
    United Kingdom
    ScotlandBritish10630480001
    LESLIE, Ruaridh Mcdonald
    AB30 1XN Laurencekirk
    Myreside Farmhouse
    Aberdeenshire
    Director
    AB30 1XN Laurencekirk
    Myreside Farmhouse
    Aberdeenshire
    United KingdomBritish141132510001

    Does CRAIGSHAW HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 26, 2016
    Delivered On May 03, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Invoice Discounting Limited
    Transactions
    • May 03, 2016Registration of a charge (MR01)
    • May 17, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Assignation in security
    Created On Sep 28, 2010
    Delivered On Oct 12, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right title interest and benefit in and to agreement.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 12, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Sep 28, 2010
    Delivered On Oct 06, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 06, 2010Registration of a charge (MG01s)
    • May 06, 2016Alteration to a floating charge (466 Scot)
    • May 13, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does CRAIGSHAW HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2016Administration started
    May 25, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Geoffrey Isaac Jacobs
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow

    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