UKBizDB.co.uk

CRAFTBAY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craftbay Holdings Limited. The company was founded 8 years ago and was given the registration number SC516104. The firm's registered office is in EDINBURGH. You can find them at 11a Dublin Street, , Edinburgh, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CRAFTBAY HOLDINGS LIMITED
Company Number:SC516104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 2015
End of financial year:30 September 2018
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:11a Dublin Street, Edinburgh, EH1 3PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Kirkgate, Cupar, Scotland, KY15 5AL

Director14 October 2019Active
16, Kirkgate, Cupar, Scotland, KY15 5AL

Director20 January 2018Active
43, Bonnygate, Cupar, Scotland, KY15 4BU

Director10 July 2017Active
Rankeilour Mains Farmhouse, Cupar, Fife, United Kingdom, KY15 5RE

Director22 September 2015Active

People with Significant Control

Mrs Lorna Elizabeth Mary Dow
Notified on:03 May 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:Scotland
Address:16, Kirkgate, Cupar, Scotland, KY15 5AL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Lorna Dow
Notified on:27 September 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:Scotland
Address:16, Kirkgate, Cupar, Scotland, KY15 5AL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr John Francis Dudley Lidderdale
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:Scotland
Address:The Boudingait, Bonnygate, Cupar, Scotland, KY15 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-19Gazette

Gazette dissolved liquidation.

Download
2020-11-19Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2020-01-27Resolution

Resolution.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Address

Change registered office address company with date old address new address.

Download
2015-09-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.