JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

14/05/2514 May 2025 Appointment of Ms Vanya Katreece Hughes as a director on 2025-05-14

View Document

26/02/2526 February 2025 Registered office address changed from 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ Scotland to Grampian House Mugiemoss Road, Bucksburn Aberdeen AB21 9NP on 2025-02-26

View Document

14/02/2514 February 2025 Termination of appointment of Andrew Anthony Barry as a director on 2025-02-13

View Document

23/12/2423 December 2024 Full accounts made up to 2024-07-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Graeme Morgan as a director on 2024-01-05

View Document

05/01/245 January 2024 Full accounts made up to 2023-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

21/02/2321 February 2023 Full accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Termination of appointment of Sarah Forrest as a director on 2021-12-31

View Document

04/05/224 May 2022 Appointment of Mr Andrew Anthony Barry as a director on 2022-03-31

View Document

25/03/2225 March 2022 Full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

06/08/216 August 2021 Change of details for John Crane Group Limited as a person with significant control on 2018-08-02

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMPSON

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

03/04/203 April 2020 DIRECTOR APPOINTED SARAH FORREST

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

13/08/1913 August 2019 CESSATION OF SUBVENMAR LIMITED AS A PSC

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CRANE GROUP LIMITED

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RITCHIE MORRISON / 22/03/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM CENTURION COURT NORTH ESPLANADE WEST ABERDEEN AB11 5QH

View Document

09/08/189 August 2018 COMPANY NAME CHANGED XPD8 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/08/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DONATIELLO

View Document

06/07/186 July 2018 DIRECTOR APPOINTED PATRICK MARK THOMPSON

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR MURRAY JAMIESON CARNE

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY ADAM POWELL

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM C/O BOND DICKINSON LLP 13 ALBYN TERRACE ABERDEEN AB10 1YP SCOTLAND

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED JOHN RITCHIE MORRISON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR FLORIN IANUL

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1776370006

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED FLORIN IANUL

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED ADAM DAVID POWELL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PADDISON

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1776370006

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1776370005

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/11/153 November 2015 DIRECTOR APPOINTED JOHN DONATIELLO

View Document

03/11/153 November 2015 SECRETARY APPOINTED ADAM POWELL

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON ELLIS

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CAVANAGH

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED RICHARD JOHN PADDISON

View Document

22/09/1522 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN MERRITT

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY LAI

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 04/04/2014

View Document

08/04/148 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

08/04/148 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1776370005

View Document

05/04/145 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1776370005

View Document

05/04/145 April 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JEREMY SIMON LAI

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

22/01/1322 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 01/12/2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL ARTHUR

View Document

28/09/1228 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FRASER DUNCAN / 31/03/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 25 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

03/08/103 August 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

30/07/1030 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/07/1026 July 2010 FINANCING ARRANGEMENTS 22/07/2010

View Document

19/07/1019 July 2010 CURRSHO FROM 25/06/2011 TO 31/12/2010

View Document

14/07/1014 July 2010 PREVSHO FROM 31/12/2010 TO 25/06/2010

View Document

13/07/1013 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

13/07/1013 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ALLAN JAMES MERRITT

View Document

02/07/102 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

02/07/102 July 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 100 UNION STREET ABERDEEN AB10 1QR

View Document

02/07/102 July 2010 DIRECTOR APPOINTED GORDON FLETCHER ELLIS

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR JOHN ROBERT FRASER DUNCAN

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR NEIL ARTHUR

View Document

02/07/102 July 2010 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

02/07/102 July 2010 ADOPT ARTICLES 24/06/2010

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 CHANGE OF NAME 12/02/2010

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED INTERSTATE LEISURE LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAVANAGH / 04/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 PARTIC OF MORT/CHARGE *****

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 S366A DISP HOLDING AGM 09/05/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 S366A DISP HOLDING AGM 18/05/99

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

21/05/9921 May 1999 EXEMPTION FROM APPOINTING AUDITORS 18/05/99

View Document

21/05/9921 May 1999 S386 DIS APP AUDS 18/05/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED PLACE D'OR 463 LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

01/08/971 August 1997 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