Company NameCRH Machining Limited
Company StatusActive
Company NumberSC466421
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 4 months ago)
Previous NameCRH Machinery Limited

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameAlison Mary Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Keir Heights
Balmedie
Aberdeen
AB23 8WJ
Scotland
Director NameCraig Robert Hall
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Kinharrachie
Ellon
Aberdeenshire
AB41 8PP
Scotland
Director NameMrs Leah Hall
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Firs Kinharrachie
Ellon
Aberdeenshire
AB41 8PP
Scotland
Secretary NameMrs Alison Mary Hall
StatusCurrent
Appointed24 February 2014(2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address8 Keir Heights
Balmedie
Aberdeen
AB23 8WJ
Scotland

Location

Registered AddressThe Firs
Kinharrachie
Ellon
Aberdeenshire
AB41 8PP
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

50 at £1Craig Robert Hall
50.00%
Ordinary
25 at £1Alison Mary Hall
25.00%
Ordinary
25 at £1Leah Hall
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,851
Cash£11,457
Current Liabilities£22,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

2 July 2020Delivered on: 9 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Confirmation statement made on 24 December 2020 with updates (6 pages)
1 March 2021Particulars of variation of rights attached to shares (2 pages)
24 February 2021Change of share class name or designation (2 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 July 2020Registration of charge SC4664210001, created on 2 July 2020 (7 pages)
27 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(6 pages)
8 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(6 pages)
25 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100
(3 pages)
25 February 2014Appointment of Mrs Leah Hall as a director (2 pages)
25 February 2014Appointment of Mrs Alison Mary Hall as a secretary (2 pages)
25 February 2014Registered office address changed from Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB United Kingdom on 25 February 2014 (1 page)
25 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100
(3 pages)
25 February 2014Appointment of Mrs Alison Mary Hall as a secretary (2 pages)
25 February 2014Registered office address changed from Axis Business Centre Thainstone Business Centre Inverurie AB51 5TB United Kingdom on 25 February 2014 (1 page)
25 February 2014Appointment of Mrs Leah Hall as a director (2 pages)
10 January 2014Company name changed crh machinery LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed crh machinery LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Incorporation (23 pages)
24 December 2013Incorporation (23 pages)