11 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director Name | Mr Robert Polland |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Computing |
Country of Residence | Scotland |
Correspondence Address | Aves Business Centre Aves House 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Secretary Name | Mr Robert Polland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Computing |
Country of Residence | Scotland |
Correspondence Address | Aves Business Centre Aves House 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | crestsupplies.com |
---|
Registered Address | Aves Business Centre Aves House 11 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Robert Polland 50.00% Ordinary |
---|---|
50 at £1 | Scott Percival 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,292 |
Cash | £7,772 |
Current Liabilities | £6,608 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
10 April 2020 | Register inspection address has been changed from C/O Polland 24 Primrose Avenue Inverkip Greenock Renfrewshire PA16 0DS Scotland to 32 Cullen Crescent Inverkip Greenock PA16 0HY (1 page) |
10 April 2020 | Register(s) moved to registered inspection location 32 Cullen Crescent Inverkip Greenock PA16 0HY (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Secretary's details changed for Mr Robert Polland on 1 March 2014 (1 page) |
4 April 2014 | Secretary's details changed for Mr Robert Polland on 1 March 2014 (1 page) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Secretary's details changed for Mr Robert Polland on 1 March 2014 (1 page) |
31 January 2014 | Registered office address changed from C/O Ensite Business Technology 24 Primrose Avenue Inverkip Greenock Inverclyde PA16 0DS United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from C/O Ensite Business Technology 24 Primrose Avenue Inverkip Greenock Inverclyde PA16 0DS United Kingdom on 31 January 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 May 2012 | Registered office address changed from Victoria House 5 East Blackhall Street Greenock Inverclyde PA15 1HD Scotland on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from Victoria House 5 East Blackhall Street Greenock Inverclyde PA15 1HD Scotland on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Robert Polland on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Polland on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Scott Percival on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Scott Percival on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Scott Percival on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert Polland on 1 April 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 31 west stewart street greenock PA15 1SH (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 31 west stewart street greenock PA15 1SH (1 page) |
6 May 2008 | Memorandum and Articles of Association (8 pages) |
6 May 2008 | Memorandum and Articles of Association (8 pages) |
29 April 2008 | Company name changed ensite it solutions LTD.\certificate issued on 06/05/08 (2 pages) |
29 April 2008 | Company name changed ensite it solutions LTD.\certificate issued on 06/05/08 (2 pages) |
28 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
30 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (15 pages) |
1 April 2005 | Incorporation (15 pages) |