Company NameCRS (Scotland) Limited
DirectorsThomas Smith and Valerie Smith
Company StatusActive
Company NumberSC245540
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThomas Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Challum Loan
Broughty Ferry
Dundee
DD5 3UT
Scotland
Director NameValerie Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Challum Loan
Broughty Ferry
Dundee
DD5 3UT
Scotland
Secretary NameValerie Smith
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address10 Challum Loan
Broughty Ferry
Dundee
DD5 3UT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecrsscotland.com

Location

Registered AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Valerie Smith
50.00%
Ordinary
48 at £1Tom Smith
48.00%
Ordinary
1 at £1Thomas Smith
1.00%
Ordinary
1 at £1V. Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£176,264
Cash£527
Current Liabilities£557,940

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

31 July 2008Delivered on: 14 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 fontstane crescent, monifieth, angus.
Outstanding
21 July 2008Delivered on: 24 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 October 2004Delivered on: 14 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 balmoral gardens, dundee.
Outstanding
29 March 2004Delivered on: 3 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 aboyne avenue, dundee ANG6751.
Outstanding

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
7 September 2020Satisfaction of charge 3 in full (1 page)
20 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
14 March 2014Director's details changed for Valerie Smith on 11 March 2014 (2 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Director's details changed for Valerie Smith on 11 March 2014 (2 pages)
14 March 2014Director's details changed for Thomas Smith on 11 March 2014 (2 pages)
14 March 2014Director's details changed for Thomas Smith on 11 March 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
20 March 2013Register inspection address has been changed (1 page)
20 March 2013Register inspection address has been changed (1 page)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Return made up to 11/03/08; full list of members (4 pages)
1 May 2008Return made up to 11/03/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 June 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
6 June 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
28 March 2007Return made up to 11/03/07; full list of members (3 pages)
28 March 2007Return made up to 11/03/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 March 2005Return made up to 11/03/05; full list of members (3 pages)
11 March 2005Return made up to 11/03/05; full list of members (3 pages)
14 October 2004Partic of mort/charge * (5 pages)
14 October 2004Partic of mort/charge * (5 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 June 2004Ad 08/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2004Ad 08/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 April 2004Partic of mort/charge * (6 pages)
3 April 2004Partic of mort/charge * (6 pages)
12 March 2004Ad 12/03/03-12/03/03 £ si 1@1 (2 pages)
12 March 2004Return made up to 12/03/04; full list of members (7 pages)
12 March 2004Ad 12/03/03-12/03/03 £ si 1@1 (2 pages)
12 March 2004Return made up to 12/03/04; full list of members (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
12 March 2003Incorporation (15 pages)
12 March 2003Incorporation (15 pages)