UKBizDB.co.uk

CRC-EVANS OFFSHORE LIMITED

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

This company is commonly known as Crc-evans Offshore Limited. The company was founded 17 years ago and was given the registration number SC313377. The firm's registered office is in ABERDEEN. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CRC-EVANS OFFSHORE LIMITED
Company Number:SC313377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland, AB15 4ZT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Secretary19 August 2022Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Director19 August 2022Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Director19 August 2022Active
Site G Tofthills Avenue, Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP

Director19 August 2022Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director07 December 2021Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary01 November 2013Active
Europa Court, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XE

Secretary19 April 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Secretary20 March 2009Active
The Cherry Trees, Delny Muir, Invergordon, IV18 0NP

Secretary12 December 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary12 December 2006Active
Pipelines House, 3 Dail Nan Rocas, Teaninich Industrial Estate, Alness, Scotland, IV17 0PH

Director01 November 2016Active
Farrington Road, Rosendale Road Industrial Estate, Burnley, England, BB11 5SW

Director08 January 2018Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Director01 September 2013Active
14111, Indian Wells Drive, Houston, United States, 77069

Director10 October 2008Active
6, Moor Gate, Portishead, Bristol, United Kingdom, BS20 7FL

Director01 September 2011Active
Europa Court, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XE

Director01 September 2011Active
Europa Court, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XE

Director20 May 2013Active
9410 Brentwood Lake Circle, Spring, Usa,

Director20 March 2009Active
11818, Bourgeois Forest Drive, Houston, United States, 77066

Director20 March 2009Active
4 River View, Island Bank Road, Inverness, IV2 4SB

Director12 December 2006Active
The Cherry Trees, Delny Muir, Invergordon, IV18 0NP

Director12 December 2006Active
Europa Court, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XE

Director23 July 2007Active
19 Woodburn Avenue, Aberdeen, AB15 8JQ

Director20 March 2009Active
19 Woodburn Avenue, Aberdeen, AB15 8JQ

Director03 July 2007Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director01 November 2016Active
5419, Pine Arbor, Houston, United States, 77066

Director20 March 2009Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director07 September 2015Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director08 January 2015Active
Closes Hall, Stump Cross Lane, Bolton By Bowland, Clitheroe, BB7 4LX

Director23 July 2007Active
Europa Court, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XE

Director01 September 2011Active
Europa Court, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XE

Director01 June 2012Active
The Pipeline Centre, Farrington Road, Rossendale Road Industrial Estate, Burnley, England, BB11 5SW

Director07 December 2021Active
The Pipeline Centre, Farrington Road, Burnley, England, BB11 5SW

Director09 April 2014Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director12 December 2006Active

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
2024-02-12Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-26Resolution

Resolution.

Download
2022-08-26Incorporation

Memorandum articles.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.