Company NameProfessional Cribs (Carry) 1 General Partner Limited
DirectorsBrian Andrew Linden and Charles Hanning Vaughan-Lee
Company StatusActive
Company NumberSC501453
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Charles Hanning Vaughan-Lee
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMs Charlotte Gray Philip
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Romesh Fabian Jeyaseelanayagam
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Carl John Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address206 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
3 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
3 March 2023Change of details for Student Cribs Ltd as a person with significant control on 24 March 2017 (2 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
4 March 2022Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 206 st. Vincent Street Glasgow G2 5SG on 4 March 2022 (2 pages)
28 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
26 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (9 pages)
2 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Romesh Fabian Jeyaseelanayagam as a director on 1 November 2019 (1 page)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (10 pages)
24 January 2019Termination of appointment of Carl John Williams as a director on 10 January 2019 (1 page)
24 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 January 2017Accounts for a small company made up to 30 June 2016 (9 pages)
19 January 2017Accounts for a small company made up to 30 June 2016 (9 pages)
31 August 2016Appointment of Mr Carl John Williams as a director on 30 August 2016 (2 pages)
31 August 2016Appointment of Mr Carl John Williams as a director on 30 August 2016 (2 pages)
28 June 2016Termination of appointment of Charlotte Philip as a director on 24 June 2016 (1 page)
28 June 2016Termination of appointment of Charlotte Philip as a director on 24 June 2016 (1 page)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
9 September 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 9 September 2015 (1 page)
28 May 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
28 May 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(25 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(25 pages)