Company NameCrest Realisations Limited
Company StatusDissolved
Company NumberSC288344
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameSc288344 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameWilliam Reid
NationalityBritish
StatusClosed
Appointed10 September 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 11 October 2016)
RoleManager
Correspondence Address4 Reid Avenue
Linwood
Strathclyde
PA3 3EW
Scotland
Director NameAndrew Grant Reid
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed22 May 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapella 60 York Street
Glasgow
G2 8JX
Scotland
Director NameDonald Robert Campbell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 East Camus Road
Edinburgh
Midlothian
EH10 6RE
Scotland
Secretary NameSusan Marshall Campbell
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 East Camus Road
Edinburgh
Midlothian
EH10 6RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 October 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Notice of final meeting of creditors (8 pages)
22 March 2013Insolvency:form 4.9 scot and court order to replace the liquidator (4 pages)
17 August 2011Registered office address changed from Mazars Llp 90 St Vincent Street Glasgow G2 5JB on 17 August 2011 (2 pages)
29 July 2011Court order notice of winding up (1 page)
29 July 2011Notice of winding up order (2 pages)
19 July 2011Registered office address changed from Scotts Compnay Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 19 July 2011 (2 pages)
17 June 2011Appointment of a provisional liquidator (1 page)
3 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-22
(1 page)
3 June 2011Company name changed SC288344 LTD\certificate issued on 03/06/11
  • CONNOT ‐
(3 pages)
31 May 2011Appointment of Andrew Grant Reid as a director (3 pages)
27 May 2011Order of court - dissolution void (2 pages)
30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Appointment terminated director donald campbell (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
9 October 2006Return made up to 02/08/06; full list of members (6 pages)
13 September 2005Partic of mort/charge * (3 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
8 August 2005Ad 02/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (16 pages)