CRYSTAL CANOPIES LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC161199
Status Liquidation
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office address changed from Crystal House, 160 Wishart Street Glasgow G31 2HT to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 September 2014. The most likely internet sites of CRYSTAL CANOPIES LTD. are www.crystalcanopies.co.uk, and www.crystal-canopies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Crystal Canopies Ltd is a Private Limited Company. The company registration number is SC161199. Crystal Canopies Ltd has been working since 25 October 1995. The present status of the company is Liquidation. The registered address of Crystal Canopies Ltd is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . MARTYN, Douglas Hamilton is a Director of the company. Secretary MARTYN, Douglas Hamilton has been resigned. Secretary MARTYN, Patricia Elizabeth has been resigned. Secretary MARTYN, William Stuart has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACK, Alistair Scott has been resigned. Director TEMPLETON, Daniel has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MARTYN, Douglas Hamilton
Appointed Date: 01 November 1995
81 years old

Resigned Directors

Secretary
MARTYN, Douglas Hamilton
Resigned: 02 September 2002
Appointed Date: 01 November 1995

Secretary
MARTYN, Patricia Elizabeth
Resigned: 19 May 2011
Appointed Date: 01 October 2007

Secretary
MARTYN, William Stuart
Resigned: 01 October 2007
Appointed Date: 02 September 2002

Nominee Secretary
REID, Brian
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Nominee Director
MABBOTT, Stephen
Resigned: 25 October 1995
Appointed Date: 25 October 1995
74 years old

Director
MACK, Alistair Scott
Resigned: 17 July 2002
Appointed Date: 01 November 1995
78 years old

Director
TEMPLETON, Daniel
Resigned: 15 March 1997
Appointed Date: 02 February 1996
81 years old

CRYSTAL CANOPIES LTD. Events

16 Sep 2014
Court order notice of winding up
16 Sep 2014
Notice of winding up order
10 Sep 2014
Registered office address changed from Crystal House, 160 Wishart Street Glasgow G31 2HT to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 September 2014
18 Jul 2014
Compulsory strike-off action has been suspended
27 Jun 2014
First Gazette notice for compulsory strike-off
...
... and 61 more events
21 Nov 1995
New secretary appointed;new director appointed
21 Nov 1995
New director appointed
27 Oct 1995
Secretary resigned
27 Oct 1995
Director resigned
25 Oct 1995
Incorporation

CRYSTAL CANOPIES LTD. Charges

22 December 2008
Standard security
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on the south east side of wishart street, glasgow…
20 March 2008
Bond & floating charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 January 2006
Standard security
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: The subjects known as 160 wishart street, glasgow.
12 June 1997
Floating charge
Delivered: 19 June 1997
Status: Satisfied on 5 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…