UKBizDB.co.uk

C.R.B. SOLUTIONS LIMITED

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

This company is commonly known as C.r.b. Solutions Limited. The company was founded 24 years ago and was given the registration number SC200096. The firm's registered office is in LOANHEAD. You can find them at 32 Dryden Road, Units 1-9, Loanhead, Bilston Glen. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:C.R.B. SOLUTIONS LIMITED
Company Number:SC200096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1999
End of financial year:30 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:32 Dryden Road, Units 1-9, Loanhead, Bilston Glen, EH20 9LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Vesta Software Group, The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD

Secretary17 June 2022Active
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD

Director29 April 2022Active
32, Dryden Road, Units 1-9, Loanhead, EH20 9LZ

Director01 January 2019Active
Headley Technology Park, Middle Lane, Wythall, Birmingham, England, B38 0DS

Director11 May 2012Active
Gladstone House, Lupton Road, Wallingford, England, OX10 9BT

Secretary17 October 2017Active
25 George Iv Bridge, Edinburgh, EH1 1EP

Secretary31 May 2002Active
16 Walker Street, Edinburgh, EH3 7NN

Secretary01 October 2001Active
32, Dryden Road, Units 1-9, Loanhead, EH20 9LZ

Secretary01 January 2019Active
3 Cobden Crescent, Edinburgh, EH9 2BG

Secretary22 September 1999Active
32, Dryden Road, Units 1-9, Loanhead, Scotland, EH20 9LZ

Secretary18 November 2013Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary22 September 1999Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary22 February 2006Active
3 Cobden Crescent, Edinburgh, EH9 2BG

Director22 September 1999Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director18 December 2015Active
32, Dryden Road, Units 1-9, Loanhead, EH20 9LZ

Director01 January 2019Active
32, Dryden Road, Units 1-9, Loanhead, Scotland, EH20 9LZ

Director18 November 2013Active
Windrush, Howgate, Midlothian, EH26 8QD

Director22 September 1999Active
32, Dryden Road, Units 1-9, Loanhead, Scotland, EH20 9LZ

Director18 November 2013Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director22 September 1999Active

People with Significant Control

Cash Registers (Buccleuch) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:32, Dryden Road, Loanhead, Scotland, EH20 9LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Termination secretary company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.