Company NameCrexcell Limited
Company StatusActive
Company NumberSC580095
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Scott Findlay
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Michael Merritt
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Kenneth Power
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland

Location

Registered Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 April 2023Purchase of own shares. (4 pages)
24 April 2023Cancellation of shares. Statement of capital on 5 April 2023
  • GBP 200.00
(4 pages)
17 April 2023Cessation of Kenneth Power as a person with significant control on 5 April 2023 (1 page)
17 April 2023Termination of appointment of Kenneth Power as a director on 5 April 2023 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
26 September 2022Micro company accounts made up to 31 January 2022 (6 pages)
16 November 2021Confirmation statement made on 14 November 2021 with updates (5 pages)
13 May 2021Micro company accounts made up to 31 January 2021 (6 pages)
17 November 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
2 July 2020Micro company accounts made up to 31 January 2020 (6 pages)
3 February 2020Registered office address changed from Douglas Home and Company Ltd 2 Rutland Square Edinburgh EH1 2AS United Kingdom to 41 Charlotte Square Edinburgh EH2 4HQ on 3 February 2020 (1 page)
19 November 2019Confirmation statement made on 14 November 2019 with updates (6 pages)
7 November 2019Change of share class name or designation (2 pages)
31 October 2019Particulars of variation of rights attached to shares (2 pages)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
10 October 2019Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to Douglas Home and Company Ltd 2 Rutland Square Edinburgh EH1 2AS on 10 October 2019 (1 page)
7 March 2019Micro company accounts made up to 31 January 2019 (6 pages)
26 November 2018Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)