CRAFTSMAN CLADDING LTD
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC296583
Status Liquidation
Incorporation Date 3 February 2006
Company Type Private Limited Company
Address SUITE 3 FIFTH FLOOR, WHITEHALL HOUSE 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43910 - Roofing activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 May 2017; Registered office address changed from Unit 7, Station Road Mauchline Ayrshire KA5 5EU to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 11 April 2017; Court order notice of winding up. The most likely internet sites of CRAFTSMAN CLADDING LTD are www.craftsmancladding.co.uk, and www.craftsman-cladding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Craftsman Cladding Ltd is a Private Limited Company. The company registration number is SC296583. Craftsman Cladding Ltd has been working since 03 February 2006. The present status of the company is Liquidation. The registered address of Craftsman Cladding Ltd is Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . KEEGAN, Patrick Joseph is a Secretary of the company. KEEGAN, Patrick Joseph is a Director of the company. STEWART, David John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
KEEGAN, Patrick Joseph
Appointed Date: 16 February 2006

Director
KEEGAN, Patrick Joseph
Appointed Date: 16 February 2006
76 years old

Director
STEWART, David John
Appointed Date: 16 February 2006
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2006
Appointed Date: 03 February 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2006
Appointed Date: 03 February 2006

CRAFTSMAN CLADDING LTD Events

25 May 2017
Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 May 2017
11 Apr 2017
Registered office address changed from Unit 7, Station Road Mauchline Ayrshire KA5 5EU to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 11 April 2017
05 Apr 2017
Court order notice of winding up
05 Apr 2017
Notice of winding up order
06 Mar 2017
Appointment of a provisional liquidator
...
... and 26 more events
03 Mar 2006
New secretary appointed;new director appointed
03 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/01/07
06 Feb 2006
Secretary resigned
06 Feb 2006
Director resigned
03 Feb 2006
Incorporation

CRAFTSMAN CLADDING LTD Charges

17 September 2015
Charge code SC29 6583 0001
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…