Company NameCrewtec Event Services Limited
Company StatusDissolved
Company NumberSC442788
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)
Previous NameSLLP 39 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Keith Charles Montgomery
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(1 month after company formation)
Appointment Duration10 years, 3 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Darnley Street
Glasgow
G41 2SE
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Nicholas Lawrie
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 279 Abercromby Street
Glasgow
G40 2DD
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Keith Montgomery
80.00%
Ordinary
2 at £1Nick Lawrie
20.00%
Ordinary

Financials

Year2014
Net Worth£976
Cash£14,803
Current Liabilities£125,387

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 March 2017Registered office address changed from Unit 7 279 Abercromby Street Glasgow G40 2DD to 38 Hepburn Road Hillington Park Glasgow G52 4RT on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
19 November 2014Termination of appointment of Nicholas Lawrie as a director on 18 November 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 August 2014Statement of capital following an allotment of shares on 14 February 2013
  • GBP 10.00
(4 pages)
5 August 2014Registered office address changed from 1St Floor - Office 5 + 6 Park Lane House 47 Broad Street Glasgow G40 2QW to Unit 7 279 Abercromby Street Glasgow G40 2DD on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 1St Floor - Office 5 + 6 Park Lane House 47 Broad Street Glasgow G40 2QW to Unit 7 279 Abercromby Street Glasgow G40 2DD on 5 August 2014 (2 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(3 pages)
5 November 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland on 5 November 2013 (1 page)
15 April 2013Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
27 March 2013Director's details changed for Nick Lawrie on 21 March 2013 (2 pages)
22 March 2013Appointment of Keith Montgomery as a director (3 pages)
22 March 2013Appointment of Nick Lawrie as a director (3 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 10
(3 pages)
21 March 2013Company name changed sllp 39 LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Termination of appointment of David Rennie as a director (1 page)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)