Dissolved 2016-12-20
Company Information for CRESTMUIR LIMITED
GLASGOW, G77,
|
Company Registration Number
SC312787
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | |
---|---|
CRESTMUIR LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC312787 | |
---|---|---|
Date formed | 2006-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-03-23 03:18:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRESTMUIR (SCOTLAND) LIMITED | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE | Active - Proposal to Strike off | Company formed on the 2016-03-01 |
Officer | Role | Date Appointed |
---|---|---|
FRANCES MARCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BEATTIE MANAGEMENT LIMITED |
Company Secretary | ||
RICHARD BEATTIE MANAGEMENT LIMITED |
Company Secretary | ||
LORRAINE BURNS |
Director | ||
LORRAINE BURNS |
Director | ||
MAX BARRON MARCO |
Director | ||
MAX BARRON MARCO |
Director | ||
FAY MARCO |
Director | ||
FAY MARCO |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/06/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BEATTIE MANAGEMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE BURNS | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MRS FRANCES MARCO | |
AP01 | DIRECTOR APPOINTED LORRAINE BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX MARCO | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 5/65 SPRINGKELL AVENUE GLASGOW G41 4EB SCOTLAND | |
AR01 | 30/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 63 CARLTON PLACE GLASGOW G5 9TW | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAY MARCO | |
AP01 | DIRECTOR APPOINTED MAX BARRON MARCO | |
AR01 | 30/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARD BEATTIE MANAGEMENT LIMITED / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAY MARCO / 02/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
Creditors Due Within One Year | 2011-12-01 | £ 1,045 |
---|
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 CRESTMUIR LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 5 |
Current Assets | 2011-12-01 | £ 781 |
Debtors | 2011-12-01 | £ 776 |
Shareholder Funds | 2011-12-01 | £ 264 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as CRESTMUIR LIMITED are:
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. |