CRIGGIES SOLICITORS LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC324488
Status Liquidation
Incorporation Date 29 May 2007
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from 30 Broomgate Lanark ML11 9EE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 November 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of CRIGGIES SOLICITORS LIMITED are www.criggiessolicitors.co.uk, and www.criggies-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Criggies Solicitors Limited is a Private Limited Company. The company registration number is SC324488. Criggies Solicitors Limited has been working since 29 May 2007. The present status of the company is Liquidation. The registered address of Criggies Solicitors Limited is Titanium 1 King S Inch Place Renfrew Pa4 8wf. . HILL, Archibald James is a Director of the company. Secretary CARLIN, Margaret has been resigned. Director CARLIN, Margaret has been resigned. Director FOX, Stephen has been resigned. The company operates in "Solicitors".


Current Directors

Director
HILL, Archibald James
Appointed Date: 01 July 2010
66 years old

Resigned Directors

Secretary
CARLIN, Margaret
Resigned: 01 July 2013
Appointed Date: 29 May 2007

Director
CARLIN, Margaret
Resigned: 01 July 2013
Appointed Date: 29 May 2007
60 years old

Director
FOX, Stephen
Resigned: 01 July 2010
Appointed Date: 29 May 2007
62 years old

CRIGGIES SOLICITORS LIMITED Events

11 Nov 2015
Registered office address changed from 30 Broomgate Lanark ML11 9EE to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 November 2015
11 Nov 2015
Court order notice of winding up
11 Nov 2015
Notice of winding up order
30 Sep 2015
Appointment of a provisional liquidator
02 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10

...
... and 20 more events
06 Sep 2008
Particulars of a mortgage or charge / charge no: 1
16 Jun 2008
Return made up to 29/05/08; full list of members
09 Jul 2007
Ad 01/07/07-01/07/07 £ si 8@1=8 £ ic 2/10
13 Jun 2007
Accounting reference date extended from 31/05/08 to 30/06/08
29 May 2007
Incorporation

CRIGGIES SOLICITORS LIMITED Charges

1 September 2008
Bond & floating charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…