Company NameCrabshakk Ltd
DirectorsLynne Jones and John Neil Macleod
Company StatusActive
Company NumberSC332511
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Previous NameInchcove Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Lynne Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr John Neil Macleod
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(2 months after company formation)
Appointment Duration16 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMs Lynne Jones
NationalityBritish
StatusCurrent
Appointed20 December 2007(2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMhairi Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirklee Road
Kirklee
Glasgow
G12 0TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecrabshakk.com

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1John Neil Macleod
50.00%
Ordinary
50 at £1Lynne Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£1,533
Cash£367
Current Liabilities£189,047

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

8 March 2022Delivered on: 24 March 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 December 2008Delivered on: 12 December 2008
Persons entitled: Aib Group (UK) PLC

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

27 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
2 November 2022Statement of capital following an allotment of shares on 17 October 2022
  • GBP 232
(3 pages)
2 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
25 March 2022Satisfaction of charge 1 in full (1 page)
24 March 2022Registration of charge SC3325110002, created on 8 March 2022 (4 pages)
23 February 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
6 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2022Statement of capital following an allotment of shares on 24 December 2021
  • GBP 200
(3 pages)
6 January 2022Change of share class name or designation (2 pages)
6 January 2022Memorandum and Articles of Association (23 pages)
23 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 140
(3 pages)
27 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
8 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
22 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 October 2019Director's details changed for Mr John Neil Macleod on 2 October 2019 (2 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
21 October 2019Director's details changed for Ms Lynne Jones on 2 October 2019 (2 pages)
21 October 2019Change of details for Mr John Neil Macleod as a person with significant control on 2 October 2019 (2 pages)
21 October 2019Change of details for Ms Lynne Jones as a person with significant control on 2 October 2019 (2 pages)
21 October 2019Secretary's details changed for Ms Lynne Jones on 2 October 2019 (1 page)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
7 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 December 2016Registered office address changed from 5 Bellshaugh Lane Glasgow Lanarkshire G12 0PE to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 5 Bellshaugh Lane Glasgow Lanarkshire G12 0PE to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 6 December 2016 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Director's details changed for Lynne Jones on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Lynne Jones on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Neil Macleod on 29 October 2009 (2 pages)
29 October 2009Director's details changed for John Neil Macleod on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
9 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 November 2008Appointment terminated director mhairi taylor (1 page)
17 November 2008Appointment terminated director mhairi taylor (1 page)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from 22 herbert street glasgow G20 6NB (1 page)
13 August 2008Registered office changed on 13/08/2008 from 22 herbert street glasgow G20 6NB (1 page)
3 July 2008Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Ad 20/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007Registered office changed on 29/12/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2007Registered office changed on 29/12/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
28 December 2007Company name changed inchcove LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed inchcove LIMITED\certificate issued on 28/12/07 (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
17 October 2007Incorporation (17 pages)
17 October 2007Incorporation (17 pages)