CREWING SERVICES (ABERDEEN) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewRegistered office address changed from 12 Queens Road Aberdeen AB15 4ZT to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on 2025-06-02

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

16/02/2516 February 2025 Termination of appointment of Matthew James Gordon as a director on 2025-02-13

View Document

04/12/244 December 2024 Appointment of Gitte Gard Talmo as a director on 2024-12-02

View Document

30/10/2430 October 2024 Appointment of Mr Fraser Robert Dobbie as a director on 2024-10-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-04

View Document

09/03/239 March 2023 Appointment of Burness Paull Llp as a secretary on 2022-10-04

View Document

30/11/2230 November 2022 Satisfaction of charge 2 in full

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of Wil Jones as a director on 2022-01-28

View Document

11/02/2211 February 2022 Termination of appointment of Andrew Neil O'hara as a director on 2022-01-28

View Document

11/02/2211 February 2022 Termination of appointment of Steven Lowry as a director on 2022-01-28

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

23/10/1923 October 2019 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

23/10/1923 October 2019 SAIL ADDRESS CREATED

View Document

15/05/1915 May 2019 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ANDREW NEIL O'HARA

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR HOLT HANNA

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR CALLUM BRUCE

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / CRAIG GROUP LIMITED / 02/11/2017

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYTON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR WIL JONES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR HOLT WILLIAM JOHN HANNA

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR STEVEN LOWRY

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAYTON / 01/08/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 25/05/2016

View Document

15/04/1615 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

11/06/1511 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/04/1414 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 20/10/2012

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECTION 519

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 12/01/2011

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 30/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAYTON / 30/12/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 12 QUEENS ROAD ABERDEEN AB15 7ZT SCOTLAND

View Document

16/04/0916 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR SEAN REDDY

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 207 ALBERT QUAY ABERDEEN AB11 5FS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED SEAN ANTHONY LYNDON REDDY

View Document

07/04/087 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 S366A DISP HOLDING AGM 19/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

11/04/0211 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB9 1HA

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: 18 BON-ACCORD CRESCENT ABERDEEN AB9 1XL

View Document

21/03/9521 March 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/10/9328 October 1993 PARTIC OF MORT/CHARGE *****

View Document

18/06/9318 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9316 June 1993 COMPANY NAME CHANGED ACTUALEXPECT LIMITED CERTIFICATE ISSUED ON 17/06/93

View Document

11/06/9311 June 1993 ALTER MEM AND ARTS 08/06/93

View Document

09/06/939 June 1993 NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/03/9330 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company