Edinburgh
Midlothian
EH1 3EN
Scotland
Director Name | Mr William Thomson Mercer Cleghorn |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2008(6 days after company formation) |
Appointment Duration | 10 years (closed 21 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 York Place Edinburgh Midlothian EH1 3EN Scotland |
Secretary Name | Mr William Thomson Mercer Cleghorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2008(6 days after company formation) |
Appointment Duration | 10 years (closed 21 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 York Place Edinburgh Midlothian EH1 3EN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 York Place Edinburgh Midlothian EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Emma Sarah Louise Porter 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr William Thomson Mercer Cleghorn on 25 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr William Thomson Mercer Cleghorn on 1 October 2009 (2 pages) |
23 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for Mr William Thomson Mercer Cleghorn on 1 October 2009 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 February 2011 | Director's details changed for Emma Sarah Louise Porter on 13 October 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for William Thomson Mercer Cleghorn on 7 August 2010 (1 page) |
9 August 2010 | Secretary's details changed for William Thomson Mercer Cleghorn on 7 August 2010 (1 page) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
11 September 2008 | Secretary appointed william thomson mercer cleghorn (2 pages) |
8 September 2008 | Ad 02/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 September 2008 | Director appointed emma sarah louise porter (2 pages) |
8 September 2008 | Director appointed william thomson mercer cleghorn (2 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from, scott's company formations, 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page) |
18 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
18 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
18 August 2008 | Resolutions
|
14 August 2008 | Company name changed crestrigg LIMITED\certificate issued on 14/08/08 (2 pages) |
7 August 2008 | Incorporation (17 pages) |