About

Registered Number: SC137054
Date of Incorporation: 10/03/1992 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: 3 Broadstraik Place, Elrick, Westhill, Aberdeenshire, AB32 6DB

 

Cronin Design Services Ltd was setup in 1992, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Elliott, Carol Elizabeth, Cronin, Michael John, Cronin, Emma Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONIN, Michael John 10 March 1992 - 1
CRONIN, Emma Elizabeth 10 March 1992 20 August 2003 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Carol Elizabeth 20 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 18 December 2017
CS01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
CH01 - Change of particulars for director 20 March 2011
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 18 April 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 21 March 1996
287 - Change in situation or address of Registered Office 19 December 1995
AA - Annual Accounts 23 November 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 07 October 1994
287 - Change in situation or address of Registered Office 25 July 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
363s - Annual Return 10 March 1994
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 17 March 1993
287 - Change in situation or address of Registered Office 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.