UKBizDB.co.uk

CREWING SERVICES (ABERDEEN) LIMITED

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

This company is commonly known as Crewing Services (aberdeen) Limited. The company was founded 31 years ago and was given the registration number SC143580. The firm's registered office is in ABERDEEN. You can find them at 12 Queens Road, , Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CREWING SERVICES (ABERDEEN) LIMITED
Company Number:SC143580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12 Queens Road, Aberdeen, AB15 4ZT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary04 October 2022Active
12, Queens Road, Aberdeen, AB15 4ZT

Director01 July 2020Active
18 Bon-Accord Crescent, Aberdeen, AB11 6XY

Corporate Secretary08 June 1993Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary14 May 2019Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary01 February 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 March 1993Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary27 September 2019Active
12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT

Director11 December 2017Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director01 February 2001Active
2nd Floor, 14-16, Bruton Place, London, England, W1J 6LX

Director02 November 2017Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director02 November 2017Active
110 Midstocket Road, Aberdeen, AB2 4JA

Director08 June 1993Active
50 Oakhill Road, Aberdeen, AB15 5ES

Director01 February 2001Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director02 November 2017Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director29 January 2019Active
55 Argyll Place, Aberdeen, AB25 2HU

Director22 February 2007Active
12, Queens Road, Aberdeen, Scotland, AB15 4ZT

Director22 October 2007Active
Clola House, Clola, Mintlaw, AB42 5DA

Director01 July 2008Active
25 Cranford Road, Aberdeen, AB1 7ND

Director08 June 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 March 1993Active

People with Significant Control

North Star Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT
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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-03-09Officers

Appoint corporate secretary company with name date.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-08Incorporation

Memorandum articles.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-12-09Accounts

Change account reference date company current shortened.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-10-23Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.