Company NameCrystals Consultancy & Management Services (UK) Limited
Company StatusDissolved
Company NumberSC138892
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Charles Pople
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Olivers Battery Gardens
Winchester
Hampshire
SO22 4HF
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed13 July 2012(20 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 16 January 2018)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJohn Daly Brady
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month after company formation)
Appointment Duration1 year (resigned 04 August 1993)
RoleRetailer
Correspondence Address2 Ash Grove
Glenfarg
Perth
Perthshire
PH2 9PH
Scotland
Director NameMoira Ann Duncan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 28 May 2001)
RoleManaging Director
Correspondence Address1 Playfield Court
Stratheden
Fife
KY15 5UJ
Scotland
Director NameDavid Max Riley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1994)
RoleCompany Director
Correspondence Address100 Hartsbourne Road
Earley
Reading
Berkshire
RG6 2SJ
Secretary NameEsslemont & Cameron (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address57 Crown Street
Aberdeen
Aberdeenshire
AB11 6AH
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMessrs Esslemont Cameron Gauld (Corporation)
StatusResigned
Appointed28 April 2003(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 July 2012)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.6k at £1Mr David Charles Pople
99.94%
Ordinary
1 at £1Mrs Patricia Anne Pople
0.06%
Ordinary

Financials

Year2014
Net Worth£1,604
Cash£5,032
Current Liabilities£23,477

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

14 June 1993Delivered on: 24 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,600
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,600
(4 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,600
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 September 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
18 September 2012Termination of appointment of Messrs Esslemont Cameron Gauld as a secretary (1 page)
18 September 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 18 September 2012 (1 page)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 August 2010Secretary's details changed for Messrs Esslemont Cameron Gauld on 17 June 2010 (2 pages)
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 July 2009Return made up to 17/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 June 2008Return made up to 17/06/08; full list of members (3 pages)
4 July 2007Return made up to 17/06/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 June 2006Return made up to 17/06/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
15 July 2005Return made up to 17/06/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
7 July 2004Return made up to 17/06/04; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
19 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 57 crown street aberdeen grampian AB11 6AH (1 page)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
27 June 2002Return made up to 17/06/02; full list of members (7 pages)
21 May 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
2 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
27 June 2001Return made up to 17/06/01; full list of members (7 pages)
15 June 2001Director resigned (1 page)
3 July 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
(7 pages)
29 June 2000Full accounts made up to 31 August 1999 (5 pages)
13 July 1999Return made up to 17/06/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
24 August 1998Return made up to 17/06/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
25 July 1997Return made up to 17/06/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 June 1996Return made up to 17/06/96; full list of members (6 pages)
1 September 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)