Company NameCrest Offshore Engineering Limited
DirectorAndrew Coupar Reid
Company StatusActive - Proposal to Strike off
Company NumberSC447722
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Coupar Reid
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address76 Annfield Terrace
Aberdeen
AB10 6TJ
Scotland
Secretary NameJames Reid
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 Chattan Place
Aberdeen

Location

Registered Address76 Annfield Terrace
Aberdeen
AB10 6TJ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Andrew Coupar Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£86,567
Current Liabilities£29,350

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (3 days from now)

Filing History

26 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
1 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
22 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
22 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
23 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
23 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
23 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
4 September 2014Registered office address changed from 76 Annfield Terrace Aberdeen AB10 6TJ to 76 Annfield Terrace Aberdeen AB10 6TJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 76 Annfield Terrace Aberdeen AB10 6TJ to 76 Annfield Terrace Aberdeen AB10 6TJ on 4 September 2014 (1 page)
4 September 2014Director's details changed for Andrew Coupar Reid on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Andrew Coupar Reid on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 76 Annfield Terrace Aberdeen AB10 6TJ to 76 Annfield Terrace Aberdeen AB10 6TJ on 4 September 2014 (1 page)
4 September 2014Director's details changed for Andrew Coupar Reid on 4 September 2014 (2 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
15 April 2014Registered office address changed from 14 Garvock Street Laurencekirk AB30 1HD Scotland on 15 April 2014 (1 page)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (3 pages)
15 April 2014Director's details changed for Andrew Coupar Reid on 14 March 2014 (2 pages)
15 April 2014Director's details changed for Andrew Coupar Reid on 14 March 2014 (2 pages)
15 April 2014Registered office address changed from 76 Annfield Terrace Annfield Terrace Aberdeen AB10 6TJ Scotland on 15 April 2014 (1 page)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (3 pages)
15 April 2014Registered office address changed from 14 Garvock Street Laurencekirk AB30 1HD Scotland on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 76 Annfield Terrace Annfield Terrace Aberdeen AB10 6TJ Scotland on 15 April 2014 (1 page)
3 January 2014Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
3 January 2014Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
3 January 2014Current accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
3 May 2013Termination of appointment of James Reid as a secretary (1 page)
3 May 2013Termination of appointment of James Reid as a secretary (1 page)
16 April 2013Incorporation (27 pages)
16 April 2013Incorporation (27 pages)