Company NameCrius Consulting Ltd
Company StatusDissolved
Company NumberSC540451
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Xiaochong Yang
Date of BirthMay 1991 (Born 33 years ago)
NationalityChinese
StatusClosed
Appointed15 August 2016(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 85 The Riverside Derwent Street
Salford
Manchester
M5 4SU
Director NameMiss Junhui Wang
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Bridge
Edinburgh
EH8 9YL
Scotland
Director NameMrs Jingru Zhou
Date of BirthJuly 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed07 January 2017(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCitibase Room7 St. Colme Street
Edinburgh
EH3 6AA
Scotland

Location

Registered AddressFlat 10 3 Salamander Court
Edinburgh
EH6 7JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
7 January 2017Termination of appointment of Xiaochong Yang as a director on 1 January 2017 (1 page)
7 January 2017Appointment of Mrs Jingru Zhou as a director on 7 January 2017 (2 pages)
6 October 2016Registered office address changed from 9/55 Buccleuch Street Edinburgh EH8 9LS Scotland to PO Box 7 Room 7 Citibase Edinburgh St. Colme Street Edinburgh EH3 6AA on 6 October 2016 (1 page)
6 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
6 September 2016Appointment of Mr Xiaochong Yang as a director on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Xiaochong Yang on 25 August 2016 (2 pages)
5 September 2016Appointment of Mr Xiaochong Yang as a director on 15 August 2016 (2 pages)
5 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 100
(3 pages)
5 September 2016Registered office address changed from 3/3 4 Firpark Close Glasgow G31 2HQ United Kingdom to 9/55 Buccleuch Street Edinburgh EH8 9LS on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Xiaochong Yang as a director on 5 September 2016 (1 page)
5 September 2016Director's details changed for Miss Junhui Wang on 5 September 2016 (2 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)