Dissolved 2016-10-04
Company Information for CRESSCOMM LTD.
UDNY, ABERDEENSHIRE, GRAMPIAN, AB41,
|
Company Registration Number
SC199100
Private Limited Company
Dissolved Dissolved 2016-10-04 |
Company Name | |
---|---|
CRESSCOMM LTD. | |
Legal Registered Office | |
UDNY ABERDEENSHIRE, GRAMPIAN | |
Company Number | SC199100 | |
---|---|---|
Date formed | 1999-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2016-10-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-20 17:14:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY FENNA-ROBERTS |
||
PAUL DOUGLAS FENNA-ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
LORNA BRADY GLOVER |
Director | ||
JOHN HOWARTH |
Director | ||
DEAN SCOTT LAST |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMS SYSTEMS LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
COMMS SYSTEMS LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 20/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 3 COLPY WAY COLPY ROAD INDUSTRIAL ESTATE OLDMELDRUM ABERDEENSHIRE AB51 0BZ SCOTLAND | |
AR01 | 20/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS FENNA-ROBERTS / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FENNA-ROBERTS / 01/08/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | 01/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/01/00 | |
ORES04 | £ NC 1000/2000 01/01/0 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/00 | |
88(2)R | AD 01/01/00--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 01/10/00 | |
88(2)R | AD 20/08/99--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 20/08/99 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 20/08/99 | |
ELRES | S386 DISP APP AUDS 20/08/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-09-30 | £ 89,191 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 99,127 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESSCOMM LTD.
Called Up Share Capital | 2012-09-30 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 2,000 |
Cash Bank In Hand | 2011-09-30 | £ 4,646 |
Current Assets | 2012-09-30 | £ 55,897 |
Current Assets | 2011-09-30 | £ 66,912 |
Debtors | 2012-09-30 | £ 25,915 |
Debtors | 2011-09-30 | £ 35,969 |
Stocks Inventory | 2012-09-30 | £ 29,707 |
Stocks Inventory | 2011-09-30 | £ 26,297 |
Tangible Fixed Assets | 2012-09-30 | £ 1,046 |
Tangible Fixed Assets | 2011-09-30 | £ 1,005 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as CRESSCOMM LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CRESSCOMM LTD. | Event Date | 2014-10-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |