UKBizDB.co.uk

C - CREW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C - Crew Limited. The company was founded 30 years ago and was given the registration number SC149705. The firm's registered office is in 12-16 ALBYN PLACE. You can find them at C/o Raeburn Christie Clark And, Wallace, 12-16 Albyn Place, Aberdeen. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:C - CREW LIMITED
Company Number:SC149705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1994
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Raeburn Christie Clark And, Wallace, 12-16 Albyn Place, Aberdeen, AB10 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Secretary01 October 2020Active
C/O Raeburn Christie Clark And, Wallace, 12-16 Albyn Place, AB10 1PS

Director01 June 2015Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director01 October 2020Active
16 Ashlyn Grove, Hornchurch, RM11 2EG

Secretary22 February 2007Active
C/O Raeburn Christie Clark And, Wallace, 12-16 Albyn Place, AB10 1PS

Secretary22 September 2010Active
11 Newbury Way, Moreton, Wirral, CH46 1PW

Secretary30 June 2006Active
Westminster House, Crompton Way, Segensworth West, Fareham, United Kingdom, PO15 5SS

Secretary08 July 2011Active
Burnside, Monymusk, Inverurie, AB51 7HJ

Secretary17 March 1994Active
Bogfur Croft, Kemnay, Inverurie, AB51 5NU

Secretary08 March 1996Active
636 Holburn Street, Aberdeen, AB10 7JQ

Secretary22 July 2005Active
49a Harlaw Road, Inverurie, AB51 4SX

Secretary01 April 1996Active
94 Forbesfield Road, Aberdeen, AB15 4PA

Secretary11 September 1998Active
17 Averon Park, Blackburn, AB21 0LH

Secretary30 August 2002Active
22 Donald Avenue, Kemnay, Inverurie, Scotland, AB51 5JE

Secretary01 May 1997Active
31 Park Road Court, Aberdeen, AB24 5NZ

Secretary01 December 2000Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Secretary17 November 2013Active
23 Northburn Avenue, Aberdeen, AB15 6AH

Secretary18 May 1998Active
Burnside, Monymusk, Inverurie, AB51 7HJ

Director17 March 1994Active
Antonie Duyckstraat 125, The Hague, Netherlands,

Director30 June 2006Active
Kuringen 29, 4761 Vb Zevenbergen, The Netherlands,

Director21 November 1994Active
3 Ramsay Road, Banchory, AB31 3TT

Director17 March 1994Active
De Hoge Bogerd 118, Hendrick-Ido-Ambacht, Netherlands,

Director17 April 2007Active
C/O Raeburn Christie Clark And, Wallace, 12-16 Albyn Place, AB10 1PS

Director01 January 2015Active
Pies Van De Polsingel 915, Rotterdam, Netherlands, 3056 ALI

Director23 March 2009Active
Brugsestraat 95, 2587 Xr The Hague, The Netherlands, FOREIGN

Director21 November 1994Active
64 Grove Hill Road, Tunbridge Wells, TN1 1SP

Director21 November 1994Active
120, Midford Road, Bath, BA2 5RY

Director23 March 2009Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director01 October 2012Active
Vinken Borglaan 23, 2265 Gg Leidschendam, Netherlands,

Director01 May 2000Active
Westminster House, Crompton Way, Segensworth West, Fareham, England, PO15 5SS

Director01 October 2012Active

People with Significant Control

Boskalis Westminster (Holdings) Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:Westminster House, Crompton Way, Fareham, England, PO15 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smit Ship Management (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Crompton Way, Fareham, England, PO15 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-07-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-19Accounts

Legacy.

Download
2021-07-19Other

Legacy.

Download
2021-07-19Other

Legacy.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-24Accounts

Legacy.

Download
2020-08-24Other

Legacy.

Download
2020-08-24Other

Legacy.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.