Company NameCriterion Crm Limited
DirectorStuart Alan Cairns
Company StatusActive
Company NumberSC215178
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Alan Cairns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAs Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland

Location

Registered AddressC/O Alexander Sloan
180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Fiona Mhairi Cairns
50.00%
Ordinary
5 at £1Stuart Alan Cairns
50.00%
Ordinary

Financials

Year2014
Net Worth£216,561
Cash£185,343
Current Liabilities£26,509

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 March 2017Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 7 March 2017 (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 February 2017Termination of appointment of as Secretarial Services Ltd as a secretary on 20 February 2017 (1 page)
22 February 2017Termination of appointment of as Secretarial Services Ltd as a secretary on 20 February 2017 (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(3 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 10
(4 pages)
22 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 10
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 May 2012Director's details changed for Stuart Alan Cairns on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Stuart Alan Cairns on 18 May 2012 (2 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Secretary's details changed for As Secretarial Services Ltd on 9 February 2010 (1 page)
9 February 2010Director's details changed for Stuart Alan Cairns on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for As Secretarial Services Ltd on 9 February 2010 (1 page)
9 February 2010Director's details changed for Stuart Alan Cairns on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Stuart Alan Cairns on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for As Secretarial Services Ltd on 9 February 2010 (1 page)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
9 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2008Return made up to 29/01/08; full list of members (2 pages)
19 February 2008Return made up to 29/01/08; full list of members (2 pages)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of debenture register (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2007Return made up to 29/01/07; full list of members (2 pages)
28 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 April 2006Return made up to 29/01/06; full list of members; amend (6 pages)
4 April 2006Return made up to 29/01/06; full list of members; amend (6 pages)
1 February 2006Return made up to 29/01/06; full list of members (2 pages)
1 February 2006Return made up to 29/01/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 March 2005Return made up to 29/01/05; full list of members (6 pages)
8 March 2005Return made up to 29/01/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 February 2004Return made up to 29/01/04; full list of members (6 pages)
12 February 2004Return made up to 29/01/04; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 June 2003Registered office changed on 04/06/03 from: 10 gloucester place edinburgh midlothian EH3 6EF (1 page)
4 June 2003Registered office changed on 04/06/03 from: 10 gloucester place edinburgh midlothian EH3 6EF (1 page)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 March 2002Return made up to 29/01/02; full list of members (6 pages)
27 March 2002Return made up to 29/01/02; full list of members (6 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Ad 29/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Ad 29/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
29 January 2001Incorporation (16 pages)
29 January 2001Incorporation (16 pages)