C.R.B. SOLUTIONS LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS BAPTIE

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR CHRIS DOWN

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY SYMONS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACKINNON

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY JEFF MACKINNON

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR THOMAS BAPTIE

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT SAKLAD

View Document

15/10/1515 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INNES SWANSTON / 24/07/2015

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/10/1423 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR JEFF MACKINNON

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR BARRY SYMONS

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR SCOTT SAKLAD

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 32 DRYDEN ROAD UNITS 1-8 BILSTON GLEN LOANHEAD EH20 9LZ SCOTLAND

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ

View Document

04/10/134 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED DAVID INNES SWANSTON

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWANSTON

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/09/2010

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/097 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND GREEN

View Document

17/10/0717 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 25 GEORGE IV BRIDGE EDINBURGH EH1 1EP

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 16 WALKER STREET EDINBURGH EH3 7NN

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 SECTION 250 21/08/01

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 16-26 BUCCLEUCH STREET EDINBURGH MIDLOTHIAN EH8 9JR

View Document

30/11/0030 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

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