Company NameCritical Resources (Europe) Limited
Company StatusDissolved
Company NumberSC538046
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamesOil Services Group (International) Ltd and Concept Energy International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr James Parker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland

Location

Registered AddressSuite 7, 110a Maxwell Avenue
Westerton
Glasgow
East Dunbartonshire
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

2 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 July 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Notification of James Parker as a person with significant control on 15 June 2016 (2 pages)
2 October 2017Notification of James Parker as a person with significant control on 15 June 2016 (2 pages)
13 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 April 2017Director's details changed for James Parker on 19 April 2017 (2 pages)
19 April 2017Director's details changed for James Parker on 19 April 2017 (2 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
2 March 2017Registered office address changed from Suite 17, 110B Maxwell Avenue Bearsden Glasgow G61 1HU Scotland to Suite 7, 110a Maxwell Avenue Westerton Glasgow East Dunbartonshire G61 1HU on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Suite 17, 110B Maxwell Avenue Bearsden Glasgow G61 1HU Scotland to Suite 7, 110a Maxwell Avenue Westerton Glasgow East Dunbartonshire G61 1HU on 2 March 2017 (1 page)
26 January 2017Registered office address changed from 34 st Enoch Square Glasgow G1 4DF United Kingdom to Suite 17, 110B Maxwell Avenue Bearsden Glasgow G61 1HU on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 34 st Enoch Square Glasgow G1 4DF United Kingdom to Suite 17, 110B Maxwell Avenue Bearsden Glasgow G61 1HU on 26 January 2017 (1 page)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
(26 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
(26 pages)