Aberdeen
AB10 6XU
Scotland
Director Name | Mr Robin Barclay Mair |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Joseph Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Gavin David Cowie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Arbeadie Terrace Banchory AB31 5TN Scotland |
Director Name | Richard William Grant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alexander Avenue Kingseat Newmacher Aberdeenshire AB21 0AS Scotland |
Director Name | Craig Simpson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Christopher Donald Mawtus |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Integrity Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Beaconsfield Place Aberdeen AB15 4AB Scotland |
Director Name | Mr Daniel George Purkis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Mark Richard Jones |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeythwaite Wood Haggs Lane Cartmel Grange Over Sands Cumbria LA11 6HD |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Andrew Niall Peter Anderson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2021) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | creltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 872445 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
120k at £1 | Robin Barclay Mair 9.79% Ordinary A |
---|---|
70.3k at £1 | Colin Smith 5.74% Ordinary A |
70.3k at £1 | Daniel George Purkis 5.74% Ordinary A |
70.3k at £1 | Graeme Forbes Coutts 5.74% Ordinary A |
66k at £1 | Christopher Donald Mawtus 5.38% Ordinary A |
66k at £1 | Gavin David Cowie 5.38% Ordinary A |
299.9k at £1 | Craig Simpson 24.46% Ordinary C |
299.9k at £1 | Richard William Grant 24.46% Ordinary C |
36k at £1 | Joseph Murdoch 2.94% Ordinary A |
28.9k at £1 | Antony Mark Kitchener 2.36% Ordinary A |
28.9k at £1 | Michael James Speakman 2.36% Ordinary A |
28.9k at £1 | Robert Stables 2.36% Ordinary A |
26k at £1 | Joseph Murdoch 2.12% Ordinary B |
14.4k at £1 | Brett Anthony Lestrange 1.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £770,000 |
Cash | £55,292 |
Current Liabilities | £362,808 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (7 pages) |
---|---|
18 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
25 January 2017 | Director's details changed for Mr Christopher Donald Mawtus on 1 December 2016 (2 pages) |
14 December 2016 | Full accounts made up to 30 April 2016 (21 pages) |
27 October 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
24 August 2016 | Director's details changed for Mr Robin Barclay Mair on 19 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Craig Simpson on 19 August 2016 (2 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
28 January 2016 | Appointment of Burness Paull Llp as a secretary on 28 January 2016 (2 pages) |
20 November 2015 | Director's details changed for Mr Colin Smith on 30 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 September 2015 | Director's details changed for Mr Joseph Murdoch on 1 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Joseph Murdoch on 1 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Colin Smith on 1 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Colin Smith on 1 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Graeme Forbes Coutts on 1 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Daniel George Purkis on 1 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Graeme Forbes Coutts on 1 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 29 July 2015 (1 page) |
18 September 2015 | Director's details changed for Mr Daniel George Purkis on 1 September 2015 (2 pages) |
19 May 2015 | Auditor's resignation (1 page) |
11 March 2015 | Director's details changed for Mr Joseph Murdoch on 13 February 2015 (2 pages) |
15 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 September 2014 | Director's details changed for Mr Christopher Donald Mawtus on 15 September 2014 (2 pages) |
26 February 2014 | Appointment of Mr Mark Richard Jones as a director (2 pages) |
2 December 2013 | Appointment of Mr Christopher Donald Mawtus as a director (3 pages) |
2 December 2013 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Appointment of Daniel George Purkis as a director (4 pages) |
2 December 2013 | Appointment of Mr Colin Smith as a director (3 pages) |
2 December 2013 | Appointment of Craig Simpson as a director (3 pages) |
2 December 2013 | Appointment of Mr Gavin David Cowie as a director (3 pages) |
2 December 2013 | Appointment of Richard William Grant as a director (3 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
2 December 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Appointment of Mr Robin Barclay Mair as a director (2 pages) |
20 September 2013 | Appointment of Mr Joseph Murdoch as a director (2 pages) |
17 September 2013 | Appointment of Mr Graeme Forbes Coutts as a director (2 pages) |
17 September 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
12 September 2013 | Incorporation (25 pages) |