About

Registered Number: SC203359
Date of Incorporation: 27/01/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2018 (6 years and 1 month ago)
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Having been setup in 2000, Crosby Kitchens Ltd have registered office in Aberdeen, it has a status of "Dissolved". This company has 3 directors listed as Kinghorn, Graeme, Atkin, Michael Harry, Hoyland, Charles in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Michael Harry 04 February 2000 06 October 2009 1
HOYLAND, Charles 04 February 2000 06 October 2009 1
Secretary Name Appointed Resigned Total Appointments
KINGHORN, Graeme 06 October 2009 19 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2018
4.17(Scot) - N/A 19 December 2017
AD01 - Change of registered office address 23 December 2013
CO4.2(Scot) - N/A 23 October 2013
4.2(Scot) - N/A 23 October 2013
4.9(Scot) - N/A 19 September 2013
TM01 - Termination of appointment of director 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 07 December 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 13 July 2010
TM01 - Termination of appointment of director 07 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 May 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 14 April 2010
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 15 March 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 19 February 2010
AA - Annual Accounts 19 January 2010
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AD01 - Change of registered office address 25 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
419a(Scot) - N/A 01 April 2009
410(Scot) - N/A 18 February 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 20 July 2005
363a - Annual Return 02 February 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 31 January 2004
AA - Annual Accounts 24 September 2003
466(Scot) - N/A 29 May 2003
466(Scot) - N/A 29 May 2003
466(Scot) - N/A 29 May 2003
410(Scot) - N/A 24 February 2003
363a - Annual Return 05 February 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
AA - Annual Accounts 11 October 2002
363a - Annual Return 04 February 2002
410(Scot) - N/A 13 December 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
363a - Annual Return 06 February 2001
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
410(Scot) - N/A 29 March 2000
225 - Change of Accounting Reference Date 29 March 2000
MEM/ARTS - N/A 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
CERTNM - Change of name certificate 18 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 April 2010 Outstanding

N/A

Bond & floating charge 13 February 2009 Fully Satisfied

N/A

Bond & floating charge 17 February 2003 Fully Satisfied

N/A

Bond & floating charge 07 December 2001 Fully Satisfied

N/A

Floating charge 15 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.