CRERAR GAIRLOCH LIMITED

Register to unlock more data on OkredoRegister

CRERAR GAIRLOCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC336172

Incorporation date

14/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O J. COLEMAN & CO, 4 Gordon Street, Nairn IV12 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Satisfaction of charge SC3361720002 in full
dot icon20/02/2024
Change of details for Mr Donald Crerar as a person with significant control on 2024-02-20
dot icon20/02/2024
Notification of Lorne Donald Crerar as a person with significant control on 2024-02-20
dot icon14/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Micro company accounts made up to 2020-03-31
dot icon31/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon22/01/2021
Termination of appointment of Lorne Donald Crerar as a director on 2021-01-13
dot icon22/01/2021
Termination of appointment of Hms Secretaries Limited as a secretary on 2021-01-13
dot icon22/01/2021
Termination of appointment of Hms Directors Limited as a secretary on 2021-01-13
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 4 Gordon Street Nairn IV12 4DQ on 2014-08-04
dot icon27/02/2014
Registration of charge 3361720002
dot icon10/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Hms Secretaries Limited on 2010-01-14
dot icon10/02/2010
Secretary's details changed for Hms Directors Limited on 2010-01-14
dot icon19/11/2009
Director's details changed for Donald Crerear on 2009-11-18
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon04/02/2009
Return made up to 14/01/09; full list of members
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2008
Director appointed lorne donald crerar
dot icon03/03/2008
Appointment terminate, director hms directors LIMITED logged form
dot icon26/02/2008
Secretary appointed hms directors LIMITED
dot icon20/02/2008
Certificate of change of name
dot icon09/02/2008
Director resigned
dot icon09/02/2008
Director resigned
dot icon09/02/2008
New director appointed
dot icon14/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
51.19K
-
0.00
-
-
2022
9
58.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crerar, Lorne Donald
Director
03/03/2008 - 13/01/2021
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRERAR GAIRLOCH LIMITED

CRERAR GAIRLOCH LIMITED is an(a) Dissolved company incorporated on 14/01/2008 with the registered office located at C/O J. COLEMAN & CO, 4 Gordon Street, Nairn IV12 4DQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRERAR GAIRLOCH LIMITED?

toggle

CRERAR GAIRLOCH LIMITED is currently Dissolved. It was registered on 14/01/2008 and dissolved on 17/06/2025.

Where is CRERAR GAIRLOCH LIMITED located?

toggle

CRERAR GAIRLOCH LIMITED is registered at C/O J. COLEMAN & CO, 4 Gordon Street, Nairn IV12 4DQ.

What does CRERAR GAIRLOCH LIMITED do?

toggle

CRERAR GAIRLOCH LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CRERAR GAIRLOCH LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via compulsory strike-off.