Company NameCryor Systems (UK) Limited
Company StatusDissolved
Company NumberSC402323
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 9 months ago)
Dissolution Date9 October 2020 (3 years, 5 months ago)
Previous NameCRYO Systems (UK) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Clark Henry Watson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Mary's Rectory 48 Musselburgh Road
Dalkeith
Midlothian
EH22 1BU
Scotland
Secretary NameClark Watson
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSt Mary's Rectory 48 Musselburgh Road
Dalkeith
Midlothian
EH22 1BU
Scotland
Director NameNigel Andrew Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(2 months, 3 weeks after company formation)
Appointment Duration9 years (closed 09 October 2020)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kmpg Llp, Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameRichard John King
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2014)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland

Location

Registered AddressC/O Kmpg Llp, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

10 at £1Clark Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,623
Cash£13,549
Current Liabilities£642,075

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2017Notification of Clark Watson as a person with significant control on 1 June 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 10
(4 pages)
1 June 2014Termination of appointment of Richard King as a director (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
(5 pages)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2013Registered office address changed from St Mary's Rectory 48 Musselburgh Road Dalkeith Midlothian EH22 1BU United Kingdom on 24 October 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 June 2012Appointment of Nigel Andrew Smith as a director (2 pages)
30 June 2012Appointment of Richard John King as a director (2 pages)
30 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 September 2011Company name changed cryo systems (uk) LIMITED\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-14
(1 page)
24 June 2011Incorporation (35 pages)