- Company Overview for CRIMSON SERVICES (SCOTLAND) LTD. (SC424578)
- Filing history for CRIMSON SERVICES (SCOTLAND) LTD. (SC424578)
- People for CRIMSON SERVICES (SCOTLAND) LTD. (SC424578)
- More for CRIMSON SERVICES (SCOTLAND) LTD. (SC424578)
| 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) |
|---|---|---|---|
| 23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 09 Nov 2020 | AD01 | Registered office address changed from 45 Queens Road Aberdeen AB15 4ZN Scotland to 1 Callum Park Kingswells Aberdeen AB15 8XJ on 9 November 2020 | |
| 20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Jul 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
| 25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 May 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
| 30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Jan 2019 | PSC01 | Notification of Joyce Claire Wilson as a person with significant control on 23 April 2018 | |
| 07 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
| 22 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
| 15 Nov 2017 | AD01 | Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 | |
| 06 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
| 23 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
| 09 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
| 03 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
| 22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
| 02 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
| 06 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
| 18 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
| 28 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
| 08 Jan 2013 | AP01 | Appointment of Mrs Joyce Clare Wilson as a director | |
| 22 May 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
| 22 May 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
| 22 May 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
| 22 May 2012 | NEWINC | Incorporation |