Advanced company searchLink opens in new window

CRC-EVANS OFFSHORE LIMITED

Company number SC313377

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)
02 Feb 2015 AP01 Appointment of Mr Mark Richard Smiley as a director on 8 January 2015
02 Feb 2015 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2 February 2015
28 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
30 Sep 2014 AA Full accounts made up to 28 December 2013
11 Apr 2014 TM01 Termination of appointment of Scott Black as a director
11 Apr 2014 AP01 Appointment of Mr Adam Rhys Wynne Hughes as a director
28 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
23 Jan 2014 AP03 Appointment of Mr Steven John Costello as a secretary
23 Jan 2014 TM02 Termination of appointment of Fred Hayhurst as a secretary
02 Oct 2013 AA Full accounts made up to 29 December 2012
27 Sep 2013 AP01 Appointment of Mr Scott Black as a director
27 Sep 2013 TM01 Termination of appointment of James Mackay as a director
30 May 2013 AP01 Appointment of Mr Thomas Patrick Davison as a director
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for James Innes Mackay on 12 December 2012
13 Dec 2012 CH01 Director's details changed for Ms Susan Stubbs on 12 December 2012
13 Dec 2012 CH01 Director's details changed for Mr Amit Kumar Sood on 12 December 2012
13 Dec 2012 CH01 Director's details changed for Mr John Mitchell Cowley on 12 December 2012
12 Dec 2012 CH03 Secretary's details changed for Mr Fred Hayhurst on 12 December 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 TM01 Termination of appointment of Matthew Cogzell as a director
20 Jun 2012 AP01 Appointment of Susan Stubbs as a director
29 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of James Reed, Jr as a director