Company NameCRB Well Services Ltd
DirectorsCraig Angus Boath and Ruth Gavin Boath
Company StatusActive
Company NumberSC355119
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Craig Angus Boath
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(1 day after company formation)
Appointment Duration15 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Gerrard Place
Arbroath
Angus
DD11 2LL
Scotland
Director NameMrs Ruth Gavin Boath
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(1 day after company formation)
Appointment Duration15 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Gerrard Place
Arbroath
Angus
DD11 2LL
Scotland
Secretary NameMrs Ruth Gavin Boath
NationalityBritish
StatusCurrent
Appointed17 February 2009(1 day after company formation)
Appointment Duration15 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address9 Gerrard Place
Arbroath
Angus
DD11 2LL
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Ruth Gavin Boath
57.14%
Ordinary
3 at £1Craig Angus Boath
42.86%
Ordinary

Financials

Year2014
Net Worth£203,029
Cash£170,435
Current Liabilities£26,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

1 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
25 February 2019Registered office address changed from 85 High Street Arbroath Angus DD11 1AN United Kingdom to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 25 February 2019 (1 page)
31 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
21 December 2017Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 85 High Street Arbroath Angus DD11 1AN on 21 December 2017 (1 page)
16 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7
(5 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7
(5 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 7
(5 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 7
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Ruth Gavin Boath on 15 February 2012 (2 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Ruth Gavin Boath on 15 February 2012 (3 pages)
29 February 2012Director's details changed for Ruth Gavin Boath on 15 February 2012 (3 pages)
29 February 2012Director's details changed for Craig Angus Boath on 15 February 2012 (3 pages)
29 February 2012Director's details changed for Craig Angus Boath on 15 February 2012 (3 pages)
29 February 2012Secretary's details changed for Ruth Gavin Boath on 15 February 2012 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 March 2010Director's details changed for Craig Angus Boath on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ruth Gavin Boath on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ruth Gavin Boath on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Craig Angus Boath on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Craig Angus Boath on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ruth Gavin Boath on 8 March 2010 (2 pages)
2 February 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 4
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 4
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 4
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 4
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 4
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 4
(2 pages)
23 February 2009Director appointed craig angus boath (2 pages)
23 February 2009Director appointed craig angus boath (2 pages)
23 February 2009Director and secretary appointed ruth gavin boath (2 pages)
23 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 February 2009Director and secretary appointed ruth gavin boath (2 pages)
23 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 February 2009Appointment terminated director yomtov jacobs (1 page)
17 February 2009Appointment terminated director yomtov jacobs (1 page)
16 February 2009Incorporation (9 pages)
16 February 2009Incorporation (9 pages)