Company NameCrismic Ltd
Company StatusDissolved
Company NumberSC456052
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date7 May 2019 (4 years, 11 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 Christopher Michael Reilly
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Pittengardener Crescent
Fordoun
Aberdeenshire
AB30 1SF
Scotland
Director NameMrs Debbie Reilly
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Pittengardner Crescent
Fordoun
Laurencekirk
Kincardineshire
AB30 1SF
Scotland

Location

Registered AddressTraill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Debbie Reilly
66.67%
Ordinary
1 at £1Christopher Michael Reilly
33.33%
Ordinary

Financials

Year2014
Net Worth£478
Cash£12,781
Current Liabilities£36,243

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
16 August 2017Notification of Christopher Michael Reilly as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 February 2017Termination of appointment of Debbie Reilly as a director on 1 January 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 3
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 3
(3 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(4 pages)
28 April 2014Appointment of Mrs Debbie Reilly as a director (2 pages)
15 August 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)