Company NameCrubag Ltd
DirectorJessica Giannotti
Company StatusActive
Company NumberSC466112
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Previous NameJessica Giannotti Ltd

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Director

Director NameJessica Giannotti
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressC/O Simmers & Co Albany Chambers
Albany Street
Oban
Argyll
PA34 4AL
Scotland

Location

Registered AddressScottish Marine Institute
Dunbeg
Oban
Argyll
PA37 1QA
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jessica Giannotti Wolff
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,052
Cash£3,356
Current Liabilities£15,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 December 2022 (8 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 December 2021 (9 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 December 2020 (9 pages)
24 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 November 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 25,000
(3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 December 2018 (9 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (9 pages)
28 September 2018Director's details changed for Jessica Giannotti on 1 January 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 March 2017Registered office address changed from C/O Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL to Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA on 30 March 2017 (1 page)
30 March 2017Registered office address changed from C/O Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL to Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA on 30 March 2017 (1 page)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
30 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
21 March 2014Director's details changed for Jessica Giannotti Wolff on 1 February 2014 (2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Director's details changed for Jessica Giannotti on 1 February 2014 (2 pages)
21 March 2014Director's details changed for Jessica Giannotti on 1 February 2014 (2 pages)
21 March 2014Director's details changed for Jessica Giannotti on 1 February 2014 (2 pages)
21 March 2014Director's details changed for Jessica Giannotti on 1 February 2014 (2 pages)
21 March 2014Director's details changed for Jessica Giannotti on 1 February 2014 (2 pages)
21 March 2014Director's details changed for Jessica Giannotti Wolff on 1 February 2014 (2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Director's details changed for Jessica Giannotti Wolff on 1 February 2014 (2 pages)
21 March 2014Director's details changed for Jessica Giannotti on 1 February 2014 (2 pages)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)