Dissolved
Dissolved 2017-06-06
Company Information for SPLITCRAFT LIMITED
20 GREENMARKET, DUNDEE, DD1 4QB,
|
Company Registration Number
SC164146
Private Limited Company
Dissolved Dissolved 2017-06-06 |
Company Name | |
---|---|
SPLITCRAFT LIMITED | |
Legal Registered Office | |
20 GREENMARKET DUNDEE DD1 4QB Other companies in DD1 | |
Company Number | SC164146 | |
---|---|---|
Date formed | 1996-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-06-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-19 11:19:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPLITCRAFT, LLC | 9900 SPECTRUM DR AUSTIN Texas 78717 | Dissolved | Company formed on the 2008-12-10 | |
SPLITCRAFT CONSULTING LLC | 820 PARK PLACE BLVD ROCKWALL TX 75087 | Active | Company formed on the 2024-01-18 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN NAYLOR |
||
GRAHAM JOHN NAYLOR |
||
PAMELA HILDA NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C B ORRISFIELD LIMITED | Company Secretary | 1999-08-10 | CURRENT | 1999-08-10 | Dissolved 2017-06-06 | |
C B ORRISFIELD LIMITED | Director | 1999-08-10 | CURRENT | 1999-08-10 | Dissolved 2017-06-06 | |
C B ORRISFIELD LIMITED | Director | 1999-08-10 | CURRENT | 1999-08-10 | Dissolved 2017-06-06 | |
M.N.S. (BRACKMONT) QUARRY LIMITED | Director | 1993-08-19 | CURRENT | 1993-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 14/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 14/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM HENDERSON LOGGIE ROYAL EXCHANGE BUILDING, PANMURE STR, DUNDEE ANGUS DD1 1DZ | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 14/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 14/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HILDA NAYLOR / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GRAHAM JOHN NAYLOR / 14/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/00 | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/99 FROM: MURRAY & DONALD KINBURN CASTLE ST. ANDREWS FIFE KY16 9DR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/99 | |
363s | RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/04/98 | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/04/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/12/96 FROM: SOUTHFIELD FARMHOUSE BALMULLO FIFE KY16 0BP | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 29/04/96--------- £ SI 998@1=998 £ IC 2/1000 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPLITCRAFT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |