Advanced company searchLink opens in new window

CRESTLINK LIMITED

Company number SC121638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
16 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
24 May 2022 AP01 Appointment of Mrs Angela Reid Mcneill as a director on 24 May 2022
24 May 2022 AP01 Appointment of Mrs Tracy Anne Watt as a director on 24 May 2022
24 May 2022 AP01 Appointment of Mr Jonathan Gardner as a director on 24 May 2022
24 May 2022 TM02 Termination of appointment of Gary Gardner as a secretary on 24 May 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
13 Mar 2019 AP01 Appointment of Mr Gary Alfred Gardner as a director on 1 March 2019
19 Feb 2019 CS01 Confirmation statement made on 12 November 2018 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 12 November 2017 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 47 Broad Street Park Lane House Glasgow G40 2QW on 12 October 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Nov 2016 CH01 Director's details changed for John Robert Mcgregor Gardner on 14 December 1990