Company NameCrystals Limited
DirectorTom Stamper
Company StatusActive - Proposal to Strike off
Company NumberSC238130
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Tom Stamper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Director NameAlison Louise Stamper
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCraigmount Mains
Minto
Hawick
Roxburghshire
TD9 8SB
Scotland
Secretary NameKathryn Mary Henderson
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSulewath
Clarencefield
Dumfries & Galloway
DG1 4NF
Scotland
Director NameTom Stamper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 2004)
RoleSales Person
Correspondence AddressCraigmount Mains
Minto
Roxburghshire
TD9 8SB
Scotland
Director NameAlison Louise Stamper
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2008)
RoleCompany Director
Correspondence AddressCraigmount Mains
Minto
Hawick
Roxburghshire
TD9 8SB
Scotland
Director NameJohn Quin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 West Harbour Road
Charlestown
Dunfermline
Fife
KY11 3ET
Scotland
Director NameMr Graham Robertson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Kemps End
Tranent
Edinburgh
EH33 2GZ
Scotland
Director NameMr Tom Stamper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(5 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Lennox Love
Haddington
Edinburgh
EH41 4NZ
Scotland
Secretary NameNorman Stewart Boreham
NationalityAustralian
StatusResigned
Appointed12 June 2008(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 February 2018)
RoleCompany Director
Correspondence Address5 Paraweena Court
Greensborough
Victoria
3088
Director NameMark Lincoln Hensell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2015(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2018)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address8 Hardgate
Haddington
East Lothian
EH41 3JW
Scotland
Director NameMr Ronan Christopher Cruise
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address36/6 Mayfield Industrial Estate Mayfield
Dalkeith
EH22 4AD
Scotland
Secretary NameMr Ronan Christopher Cruise
StatusResigned
Appointed26 February 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address36/6 Mayfield Industrial Estate Mayfield
Dalkeith
EH22 4AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepdq-terminals.co.uk
Telephone0845 2301401
Telephone regionUnknown

Location

Registered Address36/6 Mayfield Industrial Estate Mayfield
Dalkeith
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

55k at £1Helen Robertson
33.33%
Ordinary
55k at £1Hensell Holdings Ptg LTD
33.33%
Ordinary
55k at £1Tom Stamper
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,191,223
Cash£103,900
Current Liabilities£824,679

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 April 2021 (3 years ago)
Next Return Due16 April 2022 (overdue)

Charges

12 June 2008Delivered on: 19 June 2008
Satisfied on: 27 November 2015
Persons entitled: Greengauge Sports Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 June 2008Delivered on: 13 June 2008
Persons entitled: Henselite (Australia) Pty Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 September 2019Termination of appointment of Ronan Christopher Cruise as a secretary on 26 September 2019 (1 page)
27 September 2019Termination of appointment of Ronan Christopher Cruise as a director on 26 September 2019 (1 page)
27 September 2019Appointment of Mr Tom Stamper as a director on 16 September 2019 (2 pages)
21 August 2019Registered office address changed from 8 Hardgate Haddington East Lothian EH41 3JW to 36/6 Mayfield Industrial Estate Mayfield Dalkeith EH22 4AD on 21 August 2019 (1 page)
6 June 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 March 2018Appointment of Mr Ronan Christopher Cruise as a secretary on 26 February 2018 (2 pages)
5 March 2018Appointment of Mr Ronan Christopher Cruise as a director on 26 February 2018 (2 pages)
5 March 2018Termination of appointment of Norman Stewart Boreham as a secretary on 26 February 2018 (1 page)
5 March 2018Termination of appointment of Mark Lincoln Hensell as a director on 26 February 2018 (1 page)
2 March 2018Cessation of Hensell Holding (Ptg) Ltd as a person with significant control on 26 February 2018 (1 page)
2 March 2018Cessation of Tom Stamper as a person with significant control on 26 February 2018 (1 page)
2 March 2018Notification of Gbe World Trading Fze as a person with significant control on 26 February 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
25 January 2018Termination of appointment of Tom Stamper as a director on 25 January 2018 (1 page)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 December 2015Termination of appointment of Graham Robertson as a director on 11 December 2015 (2 pages)
23 December 2015Termination of appointment of Graham Robertson as a director on 11 December 2015 (2 pages)
17 December 2015Appointment of Mark Lincoln Hensell as a director on 16 December 2015 (4 pages)
17 December 2015Termination of appointment of John Quin as a director on 16 December 2015 (3 pages)
17 December 2015Termination of appointment of John Quin as a director on 16 December 2015 (3 pages)
17 December 2015Appointment of Mark Lincoln Hensell as a director on 16 December 2015 (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 165,000
(6 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 165,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 165,000
(6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 165,000
(6 pages)
18 June 2014Registered office address changed from 5 Gateside Commerce Park Haddington Edinburgh EH41 3ST on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 5 Gateside Commerce Park Haddington Edinburgh EH41 3ST on 18 June 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 165,000
(6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 165,000
(6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 October 2012Director's details changed for Tom Stamper on 11 October 2012 (3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for Tom Stamper on 11 October 2012 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Director's details changed for Tom Stamper on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Quin on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Quin on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Tom Stamper on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Graham Robertson on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Graham Robertson on 25 November 2009 (2 pages)
24 November 2008Accounting reference date extended from 12/06/2009 to 30/06/2009 (1 page)
24 November 2008Return made up to 14/10/08; full list of members (4 pages)
24 November 2008Return made up to 14/10/08; full list of members (4 pages)
24 November 2008Accounting reference date extended from 12/06/2009 to 30/06/2009 (1 page)
20 November 2008Return made up to 14/10/07; full list of members (10 pages)
20 November 2008Return made up to 14/10/07; full list of members (10 pages)
29 September 2008Total exemption small company accounts made up to 12 June 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 12 June 2008 (5 pages)
10 July 2008Director's change of particulars / graham robertson / 12/06/2008 (1 page)
10 July 2008Director's change of particulars / graham robertson / 12/06/2008 (1 page)
3 July 2008Accounting reference date shortened from 31/10/2008 to 12/06/2008 (1 page)
3 July 2008Accounting reference date shortened from 31/10/2008 to 12/06/2008 (1 page)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 June 2008Appointment terminated director alison stamper (1 page)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 June 2008Appointment terminated director alison stamper (1 page)
20 June 2008Particulars of contract relating to shares (2 pages)
20 June 2008Secretary appointed norman stewart boreham (2 pages)
20 June 2008Registered office changed on 20/06/2008 from craigmount mains minto roxburghshire TD9 8SB (1 page)
20 June 2008Appointment terminated secretary kathryn henderson (1 page)
20 June 2008Registered office changed on 20/06/2008 from craigmount mains minto roxburghshire TD9 8SB (1 page)
20 June 2008Particulars of contract relating to shares (2 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale to company of property and stock value 12/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
20 June 2008Nc inc already adjusted 12/06/08 (2 pages)
20 June 2008Director appointed john quin (2 pages)
20 June 2008Nc inc already adjusted 12/06/08 (2 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale to company of property and stock value 12/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(24 pages)
20 June 2008Appointment terminated secretary kathryn henderson (1 page)
20 June 2008Director appointed graham robertson (2 pages)
20 June 2008Ad 12/06/08\gbp si 164999@1=164999\gbp ic 1/165000\ (2 pages)
20 June 2008Director appointed tom stamper (2 pages)
20 June 2008Ad 12/06/08\gbp si 164999@1=164999\gbp ic 1/165000\ (2 pages)
20 June 2008Secretary appointed norman stewart boreham (2 pages)
20 June 2008Director appointed john quin (2 pages)
20 June 2008Director appointed tom stamper (2 pages)
20 June 2008Director appointed graham robertson (2 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Alterations to floating charge 1 (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Alterations to floating charge 2 (5 pages)
19 June 2008Alterations to floating charge 1 (5 pages)
19 June 2008Alterations to floating charge 2 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 14/10/06; full list of members (6 pages)
10 November 2006Return made up to 14/10/06; full list of members (6 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 April 2006Return made up to 14/10/05; full list of members (6 pages)
25 April 2006Return made up to 14/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
27 January 2004Return made up to 14/10/03; full list of members (6 pages)
27 January 2004Return made up to 14/10/03; full list of members (6 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)
14 October 2002Secretary resigned (1 page)