Warning: file_put_contents(c/1b0373cce787f1f0d15c1492abd864c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Crestbeech Limited, ML11 9NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRESTBEECH LIMITED

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

This company is commonly known as Crestbeech Limited. The company was founded 16 years ago and was given the registration number SC339788. The firm's registered office is in LANARK. You can find them at 6a Byretown Gardens, Kirkfieldbank, Lanark, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRESTBEECH LIMITED
Company Number:SC339788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6a Byretown Gardens, Kirkfieldbank, Lanark, Scotland, ML11 9NZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Central Avenue, Mount Vernon, Glasgow, G32 9JP

Secretary08 April 2008Active
6a, Byretown Gardens, Kirkfieldbank, Lanark, Great Britain, ML11 9NZ

Director01 April 2012Active
6a, Byretown Gardens, Kirkfieldbank, Lanark, Scotland, ML11 9NZ

Director04 January 2018Active
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Secretary18 March 2008Active
Treath's Farm Cottage, Kirkfieldbank, Lanark, Scotland, ML11 9UH

Director01 April 2012Active
1 Central Avenue, Mount Vernon, Glasgow, G32 9JP

Director08 April 2008Active
14, Mitchell Lane, Glasgow, G1 3NU

Director18 March 2008Active

People with Significant Control

Mr Patrick Ralph Ritchie
Notified on:01 April 2018
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:Scotland
Address:6a, Byretown Gardens, Lanark, Scotland, ML11 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ellen Savage Ritchie
Notified on:18 March 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:Scotland
Address:6a, Byretown Gardens, Lanark, Scotland, ML11 9NZ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Address

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

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.