Company NameCrystal Clear Grampian Ltd
DirectorsAndrew Reid and Carol Margaret Reid
Company StatusActive
Company NumberSC448376
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 11 months ago)
Previous NameSouthshop Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Reid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewrose Newmachar
Aberdeen
AB21 7PS
Scotland
Director NameMrs Carol Margaret Reid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(2 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewrose Newmachar
Aberdeen
AB21 7PS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01651 862407
Telephone regionOldmeldrum

Location

Registered AddressNewrose
Newmachar
Aberdeen
AB21 7PS
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

1 at £1Andrew Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£66,709
Cash£22,588
Current Liabilities£110,186

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

29 December 2020Delivered on: 22 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as block 1, blackhouse industrial estate, peterhead registered in the land register of scotland under title number ABN11238.
Outstanding

Filing History

22 January 2021Registration of charge SC4483760001, created on 29 December 2020 (5 pages)
11 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
2 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 August 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 2
(3 pages)
31 August 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
16 November 2015Appointment of Mrs Carol Margaret Reid as a director on 25 April 2015 (2 pages)
16 November 2015Appointment of Mrs Carol Margaret Reid as a director on 25 April 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
20 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
20 August 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
28 July 2014Director's details changed for Andrew Reid on 17 July 2014 (2 pages)
28 July 2014Director's details changed for Andrew Reid on 17 July 2014 (2 pages)
24 July 2014Registered office address changed from 96a Queen Street Peterhead Aberdeenshire AB42 1TT to Newrose Newmachar Aberdeen AB21 7PS on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 96a Queen Street Peterhead Aberdeenshire AB42 1TT to Newrose Newmachar Aberdeen AB21 7PS on 24 July 2014 (1 page)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
20 June 2013Termination of appointment of Stephen Mabbott as a director (1 page)
20 June 2013Appointment of Andrew Reid as a director (2 pages)
20 June 2013Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 20 June 2013 (1 page)
20 June 2013Company name changed southshop LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Appointment of Andrew Reid as a director (2 pages)
20 June 2013Company name changed southshop LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 20 June 2013 (1 page)
20 June 2013Termination of appointment of Stephen Mabbott as a director (1 page)
25 April 2013Registered office address changed from C/O Millar & Bryce Limited 14 Mitchell Lane Glasgow G1 3NU Scotland on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from C/O Millar & Bryce Limited 14 Mitchell Lane Glasgow G1 3NU Scotland on 25 April 2013 (1 page)
24 April 2013Incorporation (21 pages)
24 April 2013Incorporation (21 pages)