About

Registered Number: SC296583
Date of Incorporation: 03/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years and 11 months ago)
Registered Address: Suite 3 Fifth Floor, Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ

 

Established in 2006, Craftsman Cladding Ltd has its registered office in Dundee, it has a status of "Dissolved". The business has no directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
O/C EARLY DISS - N/A 31 January 2018
AD01 - Change of registered office address 25 May 2017
AD01 - Change of registered office address 11 April 2017
CO4.2(Scot) - N/A 05 April 2017
4.2(Scot) - N/A 05 April 2017
4.9(Scot) - N/A 06 March 2017
AA - Annual Accounts 22 November 2016
AA01 - Change of accounting reference date 27 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 28 October 2015
MR01 - N/A 21 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 09 February 2008
363s - Annual Return 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
225 - Change of Accounting Reference Date 03 March 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.