This company is commonly known as Craigievar Eng Ltd. The company was founded 13 years ago and was given the registration number SC386261. The firm's registered office is in RENFREW. You can find them at Titanium 1,, King's Inch Place, Renfrew, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | CRAIGIEVAR ENG LTD |
---|---|---|
Company Number | : | SC386261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 September 2010 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Titanium 1,, King's Inch Place, Renfrew, PA4 8WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanium 1,, King's Inch Place, Renfrew, PA4 8WF | Director | 27 October 2018 | Active |
Everton, Farmhouse, Craigievar, Alford, United Kingdom, AB33 8NU | Director | 30 September 2010 | Active |
Mr David John Mowat Will | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 23, Carden Place, Aberdeen, AB10 1UQ |
Nature of control | : |
|
Mrs Philippa Jane Will | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Titanium 1,, King's Inch Place, Renfrew, PA4 8WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-08 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Change account reference date company previous extended. | Download |
2018-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Gazette | Gazette filings brought up to date. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Gazette | Gazette notice compulsory. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Address | Change registered office address company with date old address new address. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.