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..
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 | : |
|
Registered Address | : | 12 Queens Road, Aberdeen, AB15 4ZT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 04 October 2022 | Active |
12, Queens Road, Aberdeen, AB15 4ZT | Director | 01 July 2020 | Active |
18 Bon-Accord Crescent, Aberdeen, AB11 6XY | Corporate Secretary | 08 June 1993 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 14 May 2019 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 April 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 01 February 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 30 March 1993 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 27 September 2019 | Active |
12 Queens Road, Aberdeen, United Kingdom, AB15 4ZT | Director | 11 December 2017 | Active |
12, Queens Road, Aberdeen, Scotland, AB15 4ZT | Director | 01 February 2001 | Active |
2nd Floor, 14-16, Bruton Place, London, England, W1J 6LX | Director | 02 November 2017 | Active |
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE | Director | 02 November 2017 | Active |
110 Midstocket Road, Aberdeen, AB2 4JA | Director | 08 June 1993 | Active |
50 Oakhill Road, Aberdeen, AB15 5ES | Director | 01 February 2001 | Active |
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE | Director | 02 November 2017 | Active |
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE | Director | 29 January 2019 | Active |
55 Argyll Place, Aberdeen, AB25 2HU | Director | 22 February 2007 | Active |
12, Queens Road, Aberdeen, Scotland, AB15 4ZT | Director | 22 October 2007 | Active |
Clola House, Clola, Mintlaw, AB42 5DA | Director | 01 July 2008 | Active |
25 Cranford Road, Aberdeen, AB1 7ND | Director | 08 June 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 30 March 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-09 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Resolution | Resolution. | Download |
2022-11-08 | Incorporation | Memorandum articles. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Accounts | Change account reference date company current shortened. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.