Company NameCraig Scott Technology Limited
Company StatusDissolved
Company Number06109891
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Craig Ferguson Scott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Forest Park
Stonehaven
Kincardineshire
AB39 2FF
Scotland
Secretary NameMrs Dorothy Jessie Scott
NationalityBritish
StatusClosed
Appointed23 February 2009(2 years after company formation)
Appointment Duration11 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Forest Park
Stonehaven
Kincardineshire
AB39 2FF
Scotland
Secretary NameManagement Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address114 Middlesex Street
London
E1 7HY

Location

Registered AddressParker Cavendish
1st Floor 28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Craig Ferguson Scott
50.00%
Ordinary A
50 at £1Dorothy Scott
50.00%
Ordinary B

Financials

Year2014
Net Worth£34,263
Cash£39,226
Current Liabilities£29,260

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
17 June 2020Application to strike the company off the register (3 pages)
24 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
25 September 2017Change of details for Mr Craig Ferguson Scott as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Craig Ferguson Scott as a person with significant control on 25 September 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 16 February 2014
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 16 February 2014
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Director's details changed for Craig Ferguson Scott on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Craig Ferguson Scott on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Secretary appointed mrs dorothy scott (1 page)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
23 February 2009Secretary appointed mrs dorothy scott (1 page)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Appointment terminated secretary management secretary LIMITED (1 page)
30 October 2008Appointment terminated secretary management secretary LIMITED (1 page)
29 May 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
29 May 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
19 July 2007Registered office changed on 19/07/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
16 February 2007Incorporation (17 pages)
16 February 2007Incorporation (17 pages)