This company is commonly known as Crew 2000 (scotland). The company was founded 26 years ago and was given the registration number SC176635. The firm's registered office is in . You can find them at 32 Cockburn Street, Edinburgh, , . This company's SIC code is 86900 - Other human health activities.
Name | : | CREW 2000 (SCOTLAND) |
---|---|---|
Company Number | : | SC176635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 32 Cockburn Street, Edinburgh, EH1 1PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 15 June 2021 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 19 September 2013 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 20 January 2023 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 22 August 2023 | Active |
5, Restalrig Avenue, Edinburgh, Scotland, EH7 6PP | Director | 20 January 2023 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Secretary | 24 June 2013 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Secretary | 29 October 2012 | Active |
7 Mortonhall Park Bank, Edinburgh, EH17 8ST | Secretary | 26 February 2005 | Active |
Flat 4f1 1 Lochrin Place, Edinburgh, EH3 9QX | Secretary | 29 July 1998 | Active |
2/2, 15 Dalgety Avenue, Edinburgh, EH7 5VQ | Secretary | 28 November 2000 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 20 June 1997 | Active |
52/2, Marchmont Crescent, Edinburgh, Uk, EH9 1HE | Secretary | 30 March 2005 | Active |
52/2, Marchmont Crescent, Edinburgh, Uk, EH9 1HE | Secretary | 30 March 2005 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 26 October 2009 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 27 May 2021 | Active |
7/5, Ardmillan Terrace, Edinburgh, EH11 2JN | Director | 27 January 2004 | Active |
639 Ferry Road, Edinburgh, EH4 2TS | Director | 26 February 2005 | Active |
17 Aitken Orr Drive, Broxburn, EH52 5EY | Director | 30 November 2005 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 19 September 2013 | Active |
98 (2f1) Hanover Street, Edinburgh, EH2 1DR | Director | 28 November 2000 | Active |
80, St. Margaret Street, Dunfermline, Scotland, KY12 7PE | Director | 03 September 2019 | Active |
14, Hawthornbank Place, Edinburgh, Scotland, EH6 4HG | Director | 04 March 2013 | Active |
4, (1f1), Kirk Street Leith, Edinburgh, EH6 5EY | Director | 28 September 2009 | Active |
153/3f1, Granton Road, Edinburgh, EH5 3NL | Director | 29 January 2009 | Active |
153/3f1, Granton Road, Edinburgh, EH5 3NL | Director | 27 May 2008 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 20 March 2010 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 31 January 2011 | Active |
11/1 East Pilton Farm Rigg, Edinburgh, EH5 2GE | Director | 01 February 2003 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 08 September 2014 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 20 March 2010 | Active |
4/3, Alexander Drive, Edinburgh, Uk, EH11 2RH | Director | 12 February 2009 | Active |
Flat 2f1, 25 Bryson Road, Edinburgh, EH11 1ED | Director | 06 February 2008 | Active |
Flat 2f1, 25 Bryson Road, Edinburgh, EH11 1ED | Director | 30 January 2007 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 15 April 2020 | Active |
32 Cockburn Street, Edinburgh, EH1 1PB | Director | 26 March 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Accounts | Accounts with accounts type small. | Download |
2023-08-28 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.